Bawburgh
Norwich
Norfolk
NR9 3JB
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2008(7 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Lorely Jane Burt |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 week, 6 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 January 2002) |
Role | Company Director |
Correspondence Address | Campus House Albion Street, Wall Heath Kingswinford West Midlands DY6 0JS |
Director Name | Edward Thomas Sellwood |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Twin Oaks Haughton Village Shifnal Salop TF11 8HR |
Secretary Name | Edward Thomas Sellwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 week, 6 days after company formation) |
Appointment Duration | 11 months (resigned 30 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Twin Oaks Haughton Village Shifnal Salop TF11 8HR |
Secretary Name | Stephen James Allan Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 September 2003) |
Role | Company Director |
Correspondence Address | 26 Sycamore Close Shifnal Shropshire TF11 8HB |
Director Name | Jonathon Robert Edwin Everill |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 May 2008) |
Role | IFA |
Correspondence Address | Blakemore House 7 Oakley Manor Gardens Belle Vue Shrewsbury Shropshire SY3 7NT Wales |
Secretary Name | Mr Roderic Henry Patrick Rennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 February 2008) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Old Westmill Farmhouse Westmill Lane Ickleford Hitchin Hertfordshire SG5 3RP |
Director Name | Mr Roderic Henry Patrick Rennison |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 February 2008) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Old Westmill Farmhouse Westmill Lane Ickleford Hitchin Hertfordshire SG5 3RP |
Director Name | Mr Angus Smith |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(7 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 20 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bonnybridge House The Lane Creeting St Peter Ipswich Suffolk IP6 8QR |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Chancery Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2003(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 May 2006) |
Correspondence Address | Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA |
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2011 | Application to strike the company off the register (3 pages) |
11 October 2011 | Application to strike the company off the register (3 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
30 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
6 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
19 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
2 March 2009 | Return made up to 16/02/09; full list of members (5 pages) |
2 March 2009 | Return made up to 16/02/09; full list of members (5 pages) |
31 January 2009 | Appointment terminated director angus smith (1 page) |
31 January 2009 | Appointment Terminated Director angus smith (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page) |
14 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 June 2008 | Director appointed angus smith (3 pages) |
2 June 2008 | Appointment Terminated Director jonathon everill (1 page) |
2 June 2008 | Appointment terminated director jonathon everill (1 page) |
2 June 2008 | Director appointed angus smith (3 pages) |
12 March 2008 | Appointment terminated director and secretary roderic rennison (1 page) |
12 March 2008 | Secretary appointed jeremy peter small (2 pages) |
12 March 2008 | Director appointed phillip john anderson (3 pages) |
12 March 2008 | Secretary appointed jeremy peter small (2 pages) |
12 March 2008 | Director appointed phillip john anderson (3 pages) |
12 March 2008 | Appointment Terminated Director and Secretary roderic rennison (1 page) |
3 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
3 March 2008 | Director and Secretary's Change of Particulars / roderic rennison / 01/01/2008 / HouseName/Number was: , now: old westmill farmhouse; Street was: old westmill farmhouse, now: westmill lane; Area was: westmill lane, now: ; Occupation was: director, now: chief operating officer (1 page) |
3 March 2008 | Director and secretary's change of particulars / roderic rennison / 01/01/2008 (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
16 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
16 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: chancery pavilion boycott avenue oldbrook milton keynes buckinghamshire MK6 2TA (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: chancery pavilion boycott avenue oldbrook milton keynes buckinghamshire MK6 2TA (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | Secretary resigned (1 page) |
24 February 2006 | Return made up to 16/02/06; full list of members (2 pages) |
24 February 2006 | Return made up to 16/02/06; full list of members (2 pages) |
8 December 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
8 December 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
7 December 2005 | Full accounts made up to 31 January 2005 (11 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (11 pages) |
23 February 2005 | Return made up to 16/02/05; full list of members (6 pages) |
23 February 2005 | Return made up to 16/02/05; full list of members (6 pages) |
6 September 2004 | Full accounts made up to 31 January 2004 (11 pages) |
6 September 2004 | Full accounts made up to 31 January 2004 (11 pages) |
12 February 2004 | Return made up to 16/02/04; full list of members (6 pages) |
12 February 2004 | Return made up to 16/02/04; full list of members (6 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Registered office changed on 02/10/03 from: 43 broadway shifnal shropshire TF11 8BB (1 page) |
2 October 2003 | Registered office changed on 02/10/03 from: 43 broadway shifnal shropshire TF11 8BB (1 page) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
1 October 2003 | Company name changed mansion house protect LIMITED\certificate issued on 01/10/03 (2 pages) |
1 October 2003 | Company name changed mansion house protect LIMITED\certificate issued on 01/10/03 (2 pages) |
25 September 2003 | New secretary appointed (2 pages) |
25 September 2003 | New secretary appointed (2 pages) |
19 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
25 February 2003 | Return made up to 16/02/03; full list of members (6 pages) |
25 February 2003 | Return made up to 16/02/03; full list of members (6 pages) |
28 August 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
28 August 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
21 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
21 March 2002 | Return made up to 16/02/02; full list of members
|
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Secretary resigned (1 page) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
28 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
28 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New secretary appointed;new director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
7 March 2001 | New secretary appointed;new director appointed (2 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Incorporation (10 pages) |
16 February 2001 | Incorporation (10 pages) |