Southampton
SO14 7AY
Director Name | Mr Nigel Speirs |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2016(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 09 January 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4GG |
Secretary Name | Dean Leonard Clarke |
---|---|
Status | Closed |
Appointed | 18 October 2016(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 09 January 2018) |
Role | Company Director |
Correspondence Address | Old Mutual House Portland Terrace Southampton SO14 7AY |
Director Name | Michael Joseph Waite |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Role | Independent Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lilac Avenue Lytham St. Annes Lancashire FY8 4LG |
Secretary Name | Michael Hankey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Poplar Avenue Bamber Bridge Preston Lancashire PR5 6JJ |
Secretary Name | Alison Catherine Waite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 06 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lilac Avenue Lytham St. Annes Lancashire FY8 4LG |
Director Name | Alison Catherine Waite |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 06 July 2015) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lilac Avenue Lytham St. Annes Lancashire FY8 4LG |
Secretary Name | Mr Michael Joseph Waite |
---|---|
Status | Resigned |
Appointed | 06 July 2015(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 October 2016) |
Role | Company Director |
Correspondence Address | 4 Lilac Avenue Lytham St. Annes Lancashire FY8 4LG |
Director Name | Mr Kevin Stephen Lee-Crossett |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 October 2016(16 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 July 2017) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4GG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.michaelwaitemusic.com |
---|
Registered Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4GG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
5k at £1 | Michael Joseph Waite 48.54% Ordinary |
---|---|
5k at £1 | Mrs Alison Catherine Waite 48.54% Ordinary |
100 at £1 | Jonathan Waite 0.97% Ordinary C Non-voting |
100 at £1 | Lauren Louise Muir 0.97% Ordinary C Non-voting |
50 at £1 | Alison Catherine Waite 0.49% Ordinary B Non Voting |
50 at £1 | Michael Joseph Waite 0.49% Ordinary B Non Voting |
Year | 2014 |
---|---|
Net Worth | £191,763 |
Cash | £135,731 |
Current Liabilities | £20,872 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
11 October 2017 | Application to strike the company off the register (3 pages) |
27 September 2017 | Resolutions
|
27 September 2017 | Solvency Statement dated 21/09/17 (1 page) |
27 September 2017 | Statement of capital on 27 September 2017
|
27 September 2017 | Statement by Directors (1 page) |
9 August 2017 | Termination of appointment of Kevin Stephen Lee-Crossett as a director on 28 July 2017 (1 page) |
15 June 2017 | Director's details changed for Darren Sharkey on 27 May 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
15 November 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
27 October 2016 | Registered office address changed from 4 Lilac Avenue Lytham St. Annes Lancashire FY8 4LG to Millennium Bridge House 2 Lambeth Hill London EC4V 4GG on 27 October 2016 (1 page) |
26 October 2016 | Appointment of Kevin Stephen Lee-Crossett as a director on 18 October 2016 (2 pages) |
25 October 2016 | Appointment of Darren Sharkey as a director on 18 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Michael Joseph Waite as a director on 18 October 2016 (1 page) |
25 October 2016 | Appointment of Dean Leonard Clarke as a secretary on 18 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Michael Joseph Waite as a secretary on 18 October 2016 (1 page) |
25 October 2016 | Appointment of Mr Nigel Speirs as a director on 18 October 2016 (2 pages) |
5 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
26 January 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
7 July 2015 | Termination of appointment of Alison Catherine Waite as a secretary on 6 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Alison Catherine Waite as a director on 6 July 2015 (1 page) |
7 July 2015 | Appointment of Mr Michael Joseph Waite as a secretary on 6 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Alison Catherine Waite as a secretary on 6 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Alison Catherine Waite as a director on 6 July 2015 (1 page) |
7 July 2015 | Appointment of Mr Michael Joseph Waite as a secretary on 6 July 2015 (2 pages) |
30 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
27 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
15 May 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
29 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
14 March 2014 | Registered office address changed from 4 Lilac Avenue Lytham St. Annes Lancashire FY8 4LG England on 14 March 2014 (1 page) |
14 March 2014 | Registered office address changed from 39 East Beach Lytham St. Annes Lancashire FY8 5EX England on 14 March 2014 (1 page) |
3 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
4 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Registered office address changed from 71a Little Lane Longridge Preston Lancashire PR3 7NS England on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from 71a Little Lane Longridge Preston Lancashire PR3 7NS England on 4 May 2012 (1 page) |
29 April 2011 | Director's details changed for Michael Joseph Waite on 24 April 2011 (2 pages) |
29 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
24 June 2010 | Secretary's details changed for Alison Catherine Waite on 24 June 2010 (1 page) |
24 June 2010 | Director's details changed for Alison Catherine Waite on 24 June 2010 (2 pages) |
24 June 2010 | Registered office address changed from Jacobs Well Farm Mill Lane Goosnargh Preston Lancashire PR3 2JX on 24 June 2010 (1 page) |
11 June 2010 | Director's details changed for Alison Catherine Waite on 26 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Michael Joseph Waite on 26 April 2010 (2 pages) |
11 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (7 pages) |
30 November 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
27 April 2009 | Return made up to 26/04/09; full list of members (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
2 May 2008 | Return made up to 26/04/08; full list of members (5 pages) |
12 November 2007 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
29 April 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
26 April 2007 | Return made up to 26/04/07; full list of members (3 pages) |
27 June 2006 | Return made up to 26/04/06; full list of members (3 pages) |
29 December 2005 | Accounts for a small company made up to 30 September 2005 (7 pages) |
27 June 2005 | Return made up to 26/04/05; full list of members (4 pages) |
26 January 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
30 April 2004 | Return made up to 26/04/04; full list of members
|
19 April 2004 | New director appointed (2 pages) |
27 January 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
17 October 2003 | New secretary appointed (2 pages) |
19 August 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
28 June 2003 | Return made up to 26/04/03; full list of members (7 pages) |
3 May 2002 | Return made up to 26/04/02; full list of members
|
17 January 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
13 December 2001 | Registered office changed on 13/12/01 from: 4 mereside close longton preston lancashire PR4 5ZY (1 page) |
8 May 2001 | Return made up to 26/04/01; full list of members
|
8 May 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
10 November 2000 | Ad 03/10/00--------- £ si 300@1=300 £ ic 10000/10300 (2 pages) |
10 November 2000 | £ nc 25000/30000 02/10/00 (1 page) |
10 November 2000 | Resolutions
|
12 September 2000 | Company name changed jnw LIMITED\certificate issued on 13/09/00 (2 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: 15 wellfield road lostock hall preston lancashire PR5 5LQ (1 page) |
6 June 2000 | £ nc 1000/25000 05/05/00 (1 page) |
6 June 2000 | Ad 15/05/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
4 May 2000 | Registered office changed on 04/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | Secretary resigned;director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
26 April 2000 | Incorporation (19 pages) |