2 Burton Road
Overseal
Derbyshire
DE12 6LQ
Director Name | Stewart John Hamilton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2010(9 years, 4 months after company formation) |
Appointment Duration | 7 years (closed 23 May 2017) |
Role | Telecoms Network Design |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Courtyard North Station Approach Nutfield Surrey RH1 4JS |
Director Name | Stephen Brian Raggett |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Role | Communications |
Correspondence Address | 29 Gladden Fields South Woodham Ferrers Chelmsford Essex CM3 7AH |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Titcheners Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2005(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 November 2010) |
Correspondence Address | 26 Broad Street Wokingham Rg40 1ab RG1 4DP |
Website | crowthorne.com |
---|---|
Telephone | 0800 0884848 |
Telephone region | Freephone |
Registered Address | Wigglesworth House 69 Southwark Bridge Road London SE1 9HH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
6 at £1 | Andrew Robert Holliday 6.00% Ordinary |
---|---|
6 at £1 | Glyn Griffiths 6.00% Ordinary |
22 at £1 | Andrew John French 22.00% Ordinary |
22 at £1 | Elizabeth Bell 22.00% Ordinary |
22 at £1 | Kingsley Phillips 22.00% Ordinary |
22 at £1 | Stewart John Hamilton 22.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,242 |
Cash | £14,444 |
Current Liabilities | £28,093 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Registered office address changed from 8 Tavern Quay Rope Street London SE16 7TX on 27 September 2011 (1 page) |
2 March 2011 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
25 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Termination of appointment of Titcheners Ltd as a secretary (1 page) |
26 May 2010 | Appointment of Stewart John Hamilton as a director (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
17 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
17 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Secretary's details changed for Titcheners Ltd on 1 October 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Titcheners Ltd on 1 October 2009 (2 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 March 2009 | Return made up to 01/12/08; full list of members (10 pages) |
9 April 2008 | Return made up to 01/12/07; full list of members (4 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Return made up to 01/12/06; full list of members (3 pages) |
28 November 2006 | Director's particulars changed (1 page) |
23 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
17 January 2006 | Return made up to 01/12/05; full list of members
|
24 August 2005 | Secretary resigned (1 page) |
9 August 2005 | New secretary appointed (2 pages) |
7 June 2005 | Return made up to 01/12/04; full list of members (8 pages) |
2 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
19 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
15 January 2004 | Secretary's particulars changed (1 page) |
9 December 2003 | Return made up to 01/12/03; full list of members (8 pages) |
22 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
6 December 2002 | Return made up to 01/12/02; full list of members (8 pages) |
22 May 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
27 February 2002 | Return made up to 12/12/01; full list of members (7 pages) |
6 February 2001 | Secretary's particulars changed (1 page) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | Ad 12/12/00--------- £ si 22@1=22 £ ic 22/44 (2 pages) |
19 December 2000 | Resolutions
|
19 December 2000 | Resolutions
|
19 December 2000 | £ nc 1000/2000 12/12/00 (1 page) |
19 December 2000 | Ad 12/12/00--------- £ si 6@1=6 £ ic 94/100 (2 pages) |
19 December 2000 | Accounting reference date shortened from 31/12/01 to 30/04/01 (1 page) |
19 December 2000 | Ad 12/12/00--------- £ si 44@1=44 £ ic 44/88 (2 pages) |
19 December 2000 | Ad 12/12/00--------- £ si 6@1=6 £ ic 88/94 (2 pages) |
19 December 2000 | Registered office changed on 19/12/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | Ad 12/12/00--------- £ si 21@1=21 £ ic 1/22 (2 pages) |
19 December 2000 | Director resigned (1 page) |
12 December 2000 | Incorporation (12 pages) |