Liverpool
Merseyside
L1 7BG
Secretary Name | Richard Jeremy De Barr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Tring Avenue London W5 3QB |
Director Name | Mr Max Lucas Stone |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(7 months after company formation) |
Appointment Duration | 15 years (closed 19 January 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 9 Gambier Terrace Liverpool L1 7BG |
Director Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2003(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Mr Steven Ross Collins |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2003(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Marlborough Place St Johns Wood London NW8 0PL |
Director Name | Mr Mark Neil Steinberg |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2003(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wadham Gardens London NW3 3DN |
Director Name | Andrew Ian Jaye |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Weatheroak The Common Stanmore Middlesex HA7 3HP |
Director Name | Mr Robert Arthur Nadler |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 123 Old Church Street London SW3 6EA |
Director Name | Nigel Keith Ross |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 60 Cumberland Terrace London NW1 4HJ |
Secretary Name | Mr Richard Paul Mellish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Graham Avenue London W13 9TQ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 10 Upper Berkeley Street London W1H 7PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Haigside LTD 75.00% Ordinary |
---|---|
25 at £1 | Lanning Lucas Stone & Max Stone & Wendy Dixon & Judith Margaret Hooper 25.00% Ordinary |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2015 | Application to strike the company off the register (3 pages) |
19 August 2014 | Notice of ceasing to act as receiver or manager (5 pages) |
19 August 2014 | Receiver's abstract of receipts and payments to 12 August 2014 (3 pages) |
1 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
30 June 2014 | Receiver's abstract of receipts and payments to 10 June 2014 (5 pages) |
11 June 2014 | Receiver's abstract of receipts and payments to 10 December 2013 (2 pages) |
24 January 2014 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
24 January 2014 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
30 July 2013 | Receiver's abstract of receipts and payments to 10 June 2013 (11 pages) |
26 April 2013 | Director's details changed for Mr Terence Shelby Cole on 15 April 2013 (2 pages) |
1 February 2013 | Full accounts made up to 31 March 2012 (17 pages) |
5 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
5 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
19 June 2012 | Notice of appointment of receiver or manager (3 pages) |
30 April 2012 | Full accounts made up to 31 March 2011 (18 pages) |
5 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
21 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (8 pages) |
22 April 2010 | Full accounts made up to 31 March 2009 (15 pages) |
25 January 2010 | Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page) |
9 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
6 March 2009 | Full accounts made up to 31 March 2008 (12 pages) |
24 July 2008 | Return made up to 01/06/08; full list of members (5 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
10 July 2007 | Return made up to 01/06/07; full list of members (3 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
6 July 2006 | Return made up to 01/06/06; full list of members (3 pages) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2006 | Particulars of mortgage/charge (8 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
27 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
15 March 2005 | Full accounts made up to 25 March 2004 (12 pages) |
25 October 2004 | Director's particulars changed (1 page) |
13 August 2004 | Company name changed borderpark LIMITED\certificate issued on 13/08/04 (2 pages) |
1 July 2004 | Return made up to 01/06/04; full list of members (9 pages) |
30 June 2004 | Registered office changed on 30/06/04 from: 1 de walden court 85 new cavendish street london W1W 6XD (1 page) |
11 February 2004 | Secretary resigned (1 page) |
19 October 2003 | Full accounts made up to 25 March 2003 (11 pages) |
4 August 2003 | New director appointed (5 pages) |
1 August 2003 | New director appointed (6 pages) |
1 August 2003 | New director appointed (5 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
7 July 2003 | Return made up to 01/06/03; full list of members (10 pages) |
28 January 2003 | Full accounts made up to 25 March 2002 (11 pages) |
3 July 2002 | Return made up to 01/06/02; full list of members (9 pages) |
4 October 2001 | Particulars of mortgage/charge (3 pages) |
18 September 2001 | Full accounts made up to 25 March 2001 (9 pages) |
3 July 2001 | Return made up to 01/06/01; full list of members
|
25 June 2001 | Particulars of mortgage/charge (4 pages) |
17 January 2001 | New director appointed (3 pages) |
24 November 2000 | Ad 20/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 November 2000 | Registered office changed on 24/11/00 from: 25 north row london W1R 1DJ (1 page) |
24 November 2000 | Accounting reference date shortened from 30/06/01 to 25/03/01 (1 page) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | New director appointed (3 pages) |
7 August 2000 | New director appointed (3 pages) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | New director appointed (3 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: 120 east road london N1 6AA (1 page) |
1 June 2000 | Incorporation (15 pages) |