Poole
Dorset
BH15 3DE
Director Name | Michael Ewart Smith |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2007(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 07 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Long Cottage High Street, Old Bursledon Southampton Hampshire SO31 8DL |
Director Name | Mr Jeffrey Michael Whiteway |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2007(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 07 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Ashley Road Epsom Surrey KT18 5BN |
Secretary Name | Philippa Anne Maynard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2007(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 07 July 2009) |
Role | Company Director |
Correspondence Address | 7 Gilhams Avenue Banstead Surrey SM7 1QL |
Director Name | Peter Robert Hastrop |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Serenity 144 Canford Cliffs Road Poole Dorset BH13 7ER |
Secretary Name | Mrs Jennifer Mary Hastrop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Serenity 144 Canford Cliffs Road Poole Dorset BH13 7ER |
Director Name | Steele Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR |
Secretary Name | Steelray Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR |
Registered Address | Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Latest Accounts | 30 April 2007 (16 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
7 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2009 | Application for striking-off (1 page) |
28 November 2008 | Return made up to 22/06/08; full list of members (4 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from unit 1 sovereign business park 48 willis way poole dorset BH15 3TB (1 page) |
2 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
15 January 2008 | New director appointed (3 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | New secretary appointed (2 pages) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | New director appointed (4 pages) |
19 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
1 September 2006 | Return made up to 22/06/06; full list of members (2 pages) |
29 August 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
13 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
15 August 2005 | Return made up to 22/06/05; full list of members (7 pages) |
2 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
16 September 2004 | Return made up to 22/06/04; full list of members (7 pages) |
8 December 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
23 August 2003 | Return made up to 22/06/03; full list of members (7 pages) |
9 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
21 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
24 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
7 November 2000 | Company name changed steelray no. 155 LIMITED\certificate issued on 08/11/00 (2 pages) |
18 October 2000 | Registered office changed on 18/10/00 from: richmond point 43 richmond hill bournemouth dorset BH2 6LR (1 page) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | Ad 11/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page) |