Chichester
West Sussex
PO19 6UT
Secretary Name | Mr Brian Anthony Conroy |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 23 June 2003(2 years, 11 months after company formation) |
Appointment Duration | 6 years (closed 30 June 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Tankardstown House Rathkenny Navan Co Meath Irish |
Secretary Name | Julia Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(2 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 23 June 2003) |
Role | Financial Manager |
Correspondence Address | 71 Funtley Road Funtley Hampshire PO17 5EB |
Director Name | Blakelaw Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Registered Address | 9 The Lexington 40 City Road London EC1Y 2AN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
30 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2009 | Application for striking-off (1 page) |
15 October 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from deepleap 17 the green rowlands castle hampshire PO9 6BW (1 page) |
13 August 2007 | Return made up to 18/07/07; full list of members (6 pages) |
16 March 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
24 August 2006 | Return made up to 18/07/06; full list of members
|
23 June 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
15 August 2005 | Return made up to 18/07/05; full list of members (6 pages) |
15 August 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: strathfield house 9 leigh road havant hampshire PO9 2ES (1 page) |
27 July 2004 | Return made up to 18/07/04; full list of members (6 pages) |
20 May 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
29 July 2003 | Return made up to 18/07/03; full list of members
|
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | Secretary resigned (1 page) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New secretary appointed (2 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: new court 1 barnes wallis road fareham hampshire PO15 5UA (1 page) |
20 February 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
30 September 2002 | Location of register of members (1 page) |
10 August 2002 | Director's particulars changed (1 page) |
10 August 2002 | Secretary's particulars changed (1 page) |
11 October 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
16 August 2001 | Resolutions
|
3 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
5 October 2000 | Company name changed blakedew 263 LIMITED\certificate issued on 06/10/00 (2 pages) |