Oldwich Lane East Fen End
Kenilworth
Warwickshire
CV8 1NR
Director Name | Mr Neil David Rimmer |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2008(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 18 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Butts Castlett Street Guiting Power Gloucester GL54 5US Wales |
Director Name | Mr Hock Lai Chan |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 18 June 2013) |
Role | Solicitor |
Country of Residence | Isle Of Man |
Correspondence Address | Cooil Cam St Marks Road Ballasalla IM9 3AG |
Secretary Name | Mr Neil David Rimmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2008(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 18 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Butts Castlett Street Guiting Power Gloucester GL54 5US Wales |
Director Name | Mr John Downie Baird |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorside Plumley Moor Road, Plumley Knutsford Cheshire WA16 9RX |
Secretary Name | Mr Peter Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 May 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Abingdon Road Urmston Manchester Cheshire M41 0GN |
Director Name | David Patrick Hoggard |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 February 2004) |
Role | Accountant |
Correspondence Address | 2 Westborough Court Combeinteignhead Newton Abbot Devon TQ12 4RG |
Director Name | Simon Nicholas Hope Cooper |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Bridge House Bridge Street Castletown Isle Of Man IM9 1AX |
Director Name | Paul Damian Baxter |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(2 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | 54 Redcar Road Smithills Bolton Lancashire BL1 6LL |
Director Name | Mr Alan Campbell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 January 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Morningside Place Morningside Edinburgh EH10 5ES Scotland |
Secretary Name | David Patrick Hoggard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(3 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 February 2004) |
Role | Company Director |
Correspondence Address | 2 Westborough Court Combeinteignhead Newton Abbot Devon TQ12 4RG |
Secretary Name | Margaret Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 07 February 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Lindo Close Chesham Buckinghamshire HP5 2JP |
Director Name | Ian Lumsden |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Corran Batchworth Hill Rickmansworth Hertfordshire WD3 1JP |
Secretary Name | Sally Ann Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(7 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 July 2008) |
Role | Company Director |
Correspondence Address | 50 Milton Road Stratford Upon Avon Warks CV37 7LZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Jordan Nominees (I.O.M.) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2001(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 July 2001) |
Correspondence Address | 1st Floor Atlantic House 4-8 Circular Road Douglas Isle Of Man IM1 1EE |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2001(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 July 2001) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 133 Station Road Sidcup Kent DA15 7AA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
70 at £0.01 | Hock Lai Chan 70.00% Ordinary A |
---|---|
30 at £0.01 | Hock Lai Chan 30.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,875 |
Cash | £567 |
Current Liabilities | £292 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2013 | Application to strike the company off the register (3 pages) |
20 February 2013 | Application to strike the company off the register (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 July 2012 | Registered office address changed from Glentor Balland Lane Ashburton Devon TQ13 7DA on 13 July 2012 (1 page) |
13 July 2012 | Registered office address changed from Glentor Balland Lane Ashburton Devon TQ13 7DA on 13 July 2012 (1 page) |
13 June 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
13 June 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
30 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders Statement of capital on 2012-05-30
|
30 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders Statement of capital on 2012-05-30
|
8 December 2011 | Secretary's details changed for Mr Neil David Rimmer on 1 December 2011 (2 pages) |
8 December 2011 | Secretary's details changed for Mr Neil David Rimmer on 1 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Neil David Rimmer on 1 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Neil David Rimmer on 1 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Neil David Rimmer on 1 December 2011 (2 pages) |
8 December 2011 | Secretary's details changed for Mr Neil David Rimmer on 1 December 2011 (2 pages) |
8 December 2011 | Secretary's details changed for Mr Neil David Rimmer on 1 December 2011 (2 pages) |
8 December 2011 | Secretary's details changed for Mr Neil David Rimmer on 1 December 2011 (2 pages) |
8 December 2011 | Secretary's details changed for Mr Neil David Rimmer on 1 December 2011 (2 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
9 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Hock Lai Chan on 26 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Hock Lai Chan on 26 May 2010 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
1 June 2009 | Return made up to 26/05/09; full list of members (10 pages) |
1 June 2009 | Return made up to 26/05/09; full list of members (10 pages) |
14 November 2008 | Return made up to 26/05/08; full list of members (10 pages) |
14 November 2008 | Return made up to 26/05/08; full list of members (10 pages) |
3 October 2008 | Director's Change of Particulars / hock chan / 05/09/2008 / HouseName/Number was: 11, now: cooil cam; Street was: glen darragh gardens glen darragh road, now: st marks road; Post Town was: glen vine, now: ballasalla; Region was: , now: isle of man; Post Code was: IM4 4DD, now: IM9 3AG; Country was: isle of man, now: (1 page) |
3 October 2008 | Director's change of particulars / hock chan / 05/09/2008 (1 page) |
9 September 2008 | Director's change of particulars / hock chan / 21/08/2008 (1 page) |
9 September 2008 | Director's Change of Particulars / hock chan / 21/08/2008 / HouseName/Number was: eversfield, now: 11; Street was: bay view, now: glen darragh gardens; Area was: ramsey, now: glen darragh road; Post Town was: isle of man, now: glen vine; Region was: , now: isle of man; Post Code was: IM8 3EQ, now: IM4 4DD (1 page) |
6 August 2008 | Secretary appointed neil david rimmer (2 pages) |
6 August 2008 | Appointment terminated secretary sally jones (1 page) |
6 August 2008 | Secretary appointed neil david rimmer (2 pages) |
6 August 2008 | Appointment Terminated Secretary sally jones (1 page) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
24 April 2008 | Director appointed hock lai chan (3 pages) |
24 April 2008 | Director appointed hock lai chan (3 pages) |
8 March 2008 | Appointment terminated director alan campbell (1 page) |
8 March 2008 | Appointment Terminated Director alan campbell (1 page) |
25 February 2008 | Secretary appointed sally ann jones (2 pages) |
25 February 2008 | Appointment terminated secretary margaret sheppard (1 page) |
25 February 2008 | Appointment Terminated Secretary margaret sheppard (1 page) |
25 February 2008 | Secretary appointed sally ann jones (2 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: 187 a field end road eastcote pinner middlesex HA5 1QR (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 187 a field end road eastcote pinner middlesex HA5 1QR (1 page) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
29 December 2007 | Director's particulars changed (1 page) |
29 December 2007 | Director's particulars changed (1 page) |
19 September 2007 | Return made up to 28/04/07; full list of members (3 pages) |
19 September 2007 | Return made up to 28/04/07; full list of members (3 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
27 March 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: 173 high street rickmansworth hertfordshire WD3 1AY (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: 173 high street rickmansworth hertfordshire WD3 1AY (1 page) |
23 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
23 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
6 March 2006 | Auditor's resignation (1 page) |
6 March 2006 | Auditor's resignation (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
26 October 2005 | New director appointed (3 pages) |
26 October 2005 | Registered office changed on 26/10/05 from: the barns whitestitch lane great packington meriden west midlands CV7 7JE (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: the barns whitestitch lane great packington meriden west midlands CV7 7JE (1 page) |
26 October 2005 | New director appointed (3 pages) |
23 May 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
23 May 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
16 May 2005 | Return made up to 28/04/05; full list of members (8 pages) |
16 May 2005 | Return made up to 28/04/05; full list of members (8 pages) |
28 May 2004 | Return made up to 28/04/04; full list of members (8 pages) |
28 May 2004 | Return made up to 28/04/04; full list of members
|
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
20 February 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
11 February 2004 | Secretary resigned;director resigned (1 page) |
11 February 2004 | Secretary resigned;director resigned (1 page) |
1 February 2004 | Registered office changed on 01/02/04 from: heatley house 9 mill lane lymm cheshire WA13 9SD (1 page) |
1 February 2004 | Registered office changed on 01/02/04 from: heatley house 9 mill lane lymm cheshire WA13 9SD (1 page) |
18 September 2003 | Return made up to 28/04/03; full list of members (7 pages) |
18 September 2003 | Return made up to 28/04/03; full list of members
|
28 August 2003 | New secretary appointed (2 pages) |
28 August 2003 | New secretary appointed (2 pages) |
21 June 2003 | Registered office changed on 21/06/03 from: heatley house 9 mill lane lymm cheshire WA13 9SD (1 page) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Registered office changed on 21/06/03 from: heatley house 9 mill lane lymm cheshire WA13 9SD (1 page) |
21 June 2003 | Director resigned (1 page) |
11 June 2003 | Company name changed booker montague leasing LIMITED\certificate issued on 11/06/03 (3 pages) |
11 June 2003 | Company name changed booker montague leasing LIMITED\certificate issued on 11/06/03 (3 pages) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
26 January 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | Resolutions
|
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | Resolutions
|
25 November 2002 | Resolutions
|
25 November 2002 | Resolutions
|
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
20 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2002 | Particulars of mortgage/charge (5 pages) |
1 November 2002 | Particulars of mortgage/charge (5 pages) |
21 October 2002 | Resolutions
|
21 October 2002 | Resolutions
|
23 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2002 | Particulars of mortgage/charge (4 pages) |
11 September 2002 | Particulars of mortgage/charge (4 pages) |
14 June 2002 | Particulars of mortgage/charge (4 pages) |
14 June 2002 | Particulars of mortgage/charge (4 pages) |
28 May 2002 | Accounts for a small company made up to 28 September 2001 (6 pages) |
28 May 2002 | Accounts for a small company made up to 28 September 2001 (6 pages) |
19 April 2002 | Return made up to 28/04/02; full list of members (7 pages) |
19 April 2002 | Return made up to 28/04/02; full list of members (7 pages) |
10 April 2002 | Particulars of mortgage/charge (7 pages) |
10 April 2002 | Particulars of mortgage/charge (7 pages) |
26 March 2002 | Director's particulars changed (1 page) |
26 March 2002 | Director's particulars changed (1 page) |
19 February 2002 | Particulars of mortgage/charge (6 pages) |
19 February 2002 | Particulars of mortgage/charge (6 pages) |
19 February 2002 | Particulars of mortgage/charge (6 pages) |
19 February 2002 | Particulars of mortgage/charge (6 pages) |
15 January 2002 | Registered office changed on 15/01/02 from: heatley house 9 mill lane heatley lymm cheshire WA13 9SD (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: heatley house 9 mill lane heatley lymm cheshire WA13 9SD (1 page) |
31 December 2001 | Registered office changed on 31/12/01 from: new road house 185 stockport road cheadle cheshire SK8 2DR (1 page) |
31 December 2001 | Registered office changed on 31/12/01 from: new road house 185 stockport road cheadle cheshire SK8 2DR (1 page) |
21 December 2001 | Particulars of mortgage/charge (5 pages) |
21 December 2001 | Particulars of mortgage/charge (5 pages) |
18 December 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
18 December 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
28 November 2001 | Particulars of mortgage/charge (6 pages) |
28 November 2001 | Particulars of mortgage/charge (6 pages) |
20 November 2001 | Particulars of mortgage/charge (3 pages) |
20 November 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
20 September 2001 | Company name changed brumhill company LIMITED\certificate issued on 20/09/01 (2 pages) |
20 September 2001 | Company name changed brumhill company LIMITED\certificate issued on 20/09/01 (2 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: new road house 185 stockport road cheadle cheshire SK8 2DR (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: new road house 185 stockport road cheadle cheshire SK8 2DR (1 page) |
8 August 2001 | Resolutions
|
8 August 2001 | Resolutions
|
31 July 2001 | Particulars of mortgage/charge (5 pages) |
31 July 2001 | Particulars of mortgage/charge (5 pages) |
31 July 2001 | Particulars of mortgage/charge (3 pages) |
31 July 2001 | Particulars of mortgage/charge (3 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | Secretary resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Secretary resigned (2 pages) |
9 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
9 May 2001 | New director appointed (6 pages) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Secretary resigned (2 pages) |
9 May 2001 | New director appointed (6 pages) |
9 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
9 May 2001 | Director resigned (1 page) |
28 April 2000 | Incorporation (14 pages) |
28 April 2000 | Incorporation (14 pages) |