The Mound
Edinburgh
EH1 1YZ
Scotland
Director Name | Mr James Edward Clatworthy |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 07 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Insurance Company Secretariat Lloyds Banking Group 69 Morrison Street Edinburgh EH3 8YF Scotland |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 December 2007(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 07 August 2012) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Yande Taylor |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 Eastland Court 163 Widmore Road Bromley Kent BR1 3AX |
Director Name | Paul William Fagan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(1 week, 4 days after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 18 July 2000) |
Role | Paralegal |
Correspondence Address | 7a Marine Square Brighton East Sussex BN2 1DL |
Director Name | Mr Michael John Deakin |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2003) |
Role | Chief Investment Officer |
Correspondence Address | Northlands Priory Road Hintlesham Ipswich IP8 3NX |
Director Name | Mr Charles James Holt Hunter |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 February 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Barn Lower Farm Hilton Blandford Forum Dorset DT11 0DQ |
Secretary Name | Mrs Susan Annabel Margaret Fogarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 04 August 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Brantham Court Manningtree Essex CO11 1PP |
Secretary Name | Peter John Veale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 December 2007) |
Role | Company Director |
Correspondence Address | 17 Sullivan Road Kennington London SE11 4UH |
Director Name | Mr Alan Tripp |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(3 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 20 October 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Fox's Pulpit Snowdenham Links Road Bramley Guildford Surrey GU5 0BX |
Director Name | Mr Duncan Gareth Owen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 October 2006) |
Role | Investment Manager And Charter |
Country of Residence | United Kingdom |
Correspondence Address | 10 Denmark Avenue Wimbledon London SW19 4HF |
Director Name | Mr Steven James Colsell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Limes House Bytham Road Ogbourne St George Marlborough Wiltshire SN8 1TD |
Director Name | Mr Trevor Anthony Leonard |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gables School Lane Barrow Gurney Bristol Avon BS48 3RZ |
Secretary Name | Forsters Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | 67 Grosvenor Street London W1K 3JN |
Registered Address | 33 Old Broad Street London EC2N 1HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2012 | Application to strike the company off the register (3 pages) |
11 April 2012 | Application to strike the company off the register (3 pages) |
16 November 2011 | Director's details changed for Paul Turnbull on 16 November 2011 (2 pages) |
16 November 2011 | Director's details changed for Paul Turnbull on 16 November 2011 (2 pages) |
22 September 2011 | Director's details changed for James Edward Clatworthy on 6 September 2011 (3 pages) |
22 September 2011 | Director's details changed for James Edward Clatworthy on 6 September 2011 (3 pages) |
22 September 2011 | Director's details changed for James Edward Clatworthy on 6 September 2011 (3 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
19 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
19 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
19 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
17 March 2011 | Secretary's details changed for Hbos Secretaries Limited on 18 February 2011 (1 page) |
17 March 2011 | Secretary's details changed for Hbos Secretaries Limited on 18 February 2011 (1 page) |
8 February 2011 | Secretary's details changed for Hbos Secretaries Limited on 4 February 2011 (2 pages) |
8 February 2011 | Secretary's details changed for Hbos Secretaries Limited on 4 February 2011 (2 pages) |
8 February 2011 | Secretary's details changed for Hbos Secretaries Limited on 4 February 2011 (2 pages) |
12 January 2011 | Appointment of James Edward Clatworthy as a director (2 pages) |
12 January 2011 | Appointment of James Edward Clatworthy as a director (2 pages) |
11 January 2011 | Termination of appointment of Trevor Leonard as a director (1 page) |
11 January 2011 | Termination of appointment of Trevor Leonard as a director (1 page) |
4 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
4 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
11 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Paul Turnbull on 1 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Paul Turnbull on 1 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Paul Turnbull on 1 March 2010 (2 pages) |
16 July 2009 | Director appointed paul turnbull (1 page) |
16 July 2009 | Director appointed paul turnbull (1 page) |
15 July 2009 | Appointment terminated director steven colsell (1 page) |
15 July 2009 | Appointment Terminated Director steven colsell (1 page) |
8 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
8 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
28 May 2009 | Sect 519 (2 pages) |
28 May 2009 | Sect 519 (2 pages) |
14 May 2009 | Auditor's resignation (1 page) |
14 May 2009 | Auditor's resignation (1 page) |
5 May 2009 | Accounts made up to 31 December 2008 (9 pages) |
5 May 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
27 June 2008 | Return made up to 08/06/08; full list of members (5 pages) |
27 June 2008 | Return made up to 08/06/08; full list of members (5 pages) |
23 June 2008 | Secretary's Change of Particulars / halifax secretaries LIMITED / 20/05/2008 / Surname was: halifax secretaries LIMITED, now: hbos secretaries LIMITED (1 page) |
23 June 2008 | Secretary's change of particulars / halifax secretaries LIMITED / 20/05/2008 (1 page) |
4 June 2008 | Accounts made up to 31 December 2007 (6 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
5 July 2007 | Accounts made up to 31 December 2006 (7 pages) |
5 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
27 June 2007 | Return made up to 08/06/07; full list of members (5 pages) |
27 June 2007 | Return made up to 08/06/07; full list of members (5 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (7 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | New director appointed (7 pages) |
17 July 2006 | Director's particulars changed (1 page) |
17 July 2006 | Director's particulars changed (1 page) |
21 June 2006 | Return made up to 08/06/06; full list of members (5 pages) |
21 June 2006 | Return made up to 08/06/06; full list of members (5 pages) |
17 May 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
17 May 2006 | Accounts made up to 31 December 2005 (8 pages) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
2 August 2005 | Return made up to 08/06/05; full list of members (5 pages) |
2 August 2005 | Return made up to 08/06/05; full list of members (5 pages) |
14 March 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
14 March 2005 | Accounts made up to 31 December 2004 (6 pages) |
30 June 2004 | Return made up to 08/06/04; full list of members (5 pages) |
30 June 2004 | Return made up to 08/06/04; full list of members (5 pages) |
8 March 2004 | New director appointed (3 pages) |
8 March 2004 | New director appointed (3 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
6 March 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
6 March 2004 | Accounts made up to 31 December 2003 (6 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | New director appointed (2 pages) |
27 July 2003 | Return made up to 08/06/03; full list of members (5 pages) |
27 July 2003 | Return made up to 08/06/03; full list of members (5 pages) |
9 March 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
9 March 2003 | Accounts made up to 31 December 2002 (4 pages) |
26 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
26 June 2002 | Return made up to 08/06/02; full list of members
|
9 March 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
9 March 2002 | Accounts made up to 31 December 2001 (4 pages) |
17 September 2001 | Secretary's particulars changed (1 page) |
17 September 2001 | Secretary's particulars changed (1 page) |
21 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: 15 saint james square london SW1Y 4LQ (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: 15 saint james square london SW1Y 4LQ (1 page) |
21 March 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
21 March 2001 | Accounts made up to 31 December 2000 (4 pages) |
22 August 2000 | New director appointed (3 pages) |
22 August 2000 | New director appointed (3 pages) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Secretary resigned (1 page) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | New director appointed (3 pages) |
4 August 2000 | New director appointed (3 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Secretary resigned (2 pages) |
31 July 2000 | Secretary resigned (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Resolutions
|
31 July 2000 | Registered office changed on 31/07/00 from: 67 grosvenor street london W1X 9DB (1 page) |
31 July 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
31 July 2000 | Resolutions
|
24 July 2000 | Company name changed forsters shelfco 56 LIMITED\certificate issued on 25/07/00 (2 pages) |
24 July 2000 | Company name changed forsters shelfco 56 LIMITED\certificate issued on 25/07/00 (2 pages) |
6 July 2000 | New director appointed (3 pages) |
6 July 2000 | New director appointed (3 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
8 June 2000 | Incorporation (21 pages) |