Chippenham
Wiltshire
SN15 4NH
Secretary Name | Simon Anthony Talbot Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (closed 18 May 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Snettisham Norfolk PE31 7NF |
Director Name | Simon Anthony Talbot Williams |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2002(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (closed 18 May 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Snettisham Norfolk PE31 7NF |
Director Name | Dominic James Pickersgill |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 72 Stafford Street Norwich Norfolk NR2 3BG |
Director Name | Maureen Pooley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Secretary Name | Maureen Pooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Registered Address | Collards 2 High Street Kingston Upon Thames Surrey KT1 1EY |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2009 | Return made up to 20/11/08; full list of members (4 pages) |
23 January 2009 | Director's Change of Particulars / charles pinckney / 20/12/2008 / HouseName/Number was: , now: the chapel; Street was: breach barn, now: foxham; Area was: breach house, now: ; Post Town was: caln, now: chippenham; Post Code was: SN11 8SN, now: SN15 4NH; Country was: , now: united kingdom (1 page) |
23 January 2009 | Director's change of particulars / charles pinckney / 20/12/2008 (1 page) |
23 January 2009 | Return made up to 20/11/08; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 March 2008 | Return made up to 20/11/07; full list of members (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 March 2008 | Return made up to 20/11/07; full list of members (4 pages) |
4 March 2008 | Registered office changed on 04/03/2008 from 15 half moon street london W1J 7AT (1 page) |
4 March 2008 | Director's change of particulars / charles pinckney / 03/03/2008 (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from 15 half moon street london W1J 7AT (1 page) |
4 March 2008 | Director's Change of Particulars / charles pinckney / 03/03/2008 / HouseName/Number was: , now: breach barn; Street was: breach barn, now: breach house; Area was: breach house, now: ; Post Town was: caln, now: calne (1 page) |
6 July 2007 | Return made up to 20/11/06; full list of members (2 pages) |
6 July 2007 | Return made up to 20/11/06; full list of members (2 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
29 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2005 | Return made up to 20/11/05; full list of members (2 pages) |
29 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2005 | Return made up to 20/11/05; full list of members (2 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 February 2005 | Return made up to 20/11/04; full list of members (7 pages) |
7 February 2005 | Return made up to 20/11/04; full list of members (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 February 2004 | New director appointed (3 pages) |
13 February 2004 | New director appointed (3 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 December 2003 | Return made up to 20/11/03; full list of members
|
24 December 2003 | Return made up to 20/11/03; full list of members (6 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | Registered office changed on 22/12/03 from: c/o leslie michael lipowicz & co accounts house 16 dalling road london W6 0JB (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: c/o leslie michael lipowicz & co accounts house 16 dalling road london W6 0JB (1 page) |
3 December 2002 | Return made up to 20/11/02; full list of members (6 pages) |
3 December 2002 | Ad 01/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 December 2002 | Return made up to 20/11/02; full list of members (6 pages) |
3 December 2002 | Ad 01/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 September 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
19 September 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
18 December 2001 | Return made up to 20/11/01; full list of members
|
18 December 2001 | Return made up to 20/11/01; full list of members (6 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: holland court the close norwich norfolk NR1 4DX (1 page) |
17 January 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
17 January 2001 | Memorandum and Articles of Association (7 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: holland court the close norwich norfolk NR1 4DX (1 page) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Resolutions
|
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Memorandum and Articles of Association (7 pages) |
17 January 2001 | Secretary resigned;director resigned (1 page) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | Ad 09/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 January 2001 | Resolutions
|
17 January 2001 | Secretary resigned;director resigned (1 page) |
17 January 2001 | Resolutions
|
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Ad 09/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 January 2001 | Resolutions
|
17 January 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
19 December 2000 | Company name changed legislator 1508 LIMITED\certificate issued on 20/12/00 (2 pages) |
19 December 2000 | Company name changed legislator 1508 LIMITED\certificate issued on 20/12/00 (2 pages) |
20 November 2000 | Incorporation (26 pages) |