Bedfont Lakes
Middlesex
TW14 8HA
Director Name | Mrs Catherine Mary Bland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2010(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 11 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Secretary Name | Mr David Alistair Turnbull |
---|---|
Status | Closed |
Appointed | 12 March 2012(10 years, 11 months after company formation) |
Appointment Duration | 9 months (closed 11 December 2012) |
Role | Company Director |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Mr Martin John Anderson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Greenacre Off Wormley High Road Wormley Hertfordshire EN10 6JN |
Secretary Name | Jonathon Mark James O`Shea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Colwall Gardens Woodford Green Essex IG8 0HS |
Director Name | Cindy Debra Wallis |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 2007) |
Role | Sales Executive |
Correspondence Address | 33 Lansdowne Road South Woodford London E18 2BA |
Director Name | Ronald Harry James Hall |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 2007) |
Role | Newsagent |
Correspondence Address | Hadley 47 Mornington Road Woodford Green Essex IG8 0TL |
Director Name | Jean Hall |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 2007) |
Role | Secretary |
Correspondence Address | Hadley 47 Mornington Road Woodford Green Essex IG8 0TL |
Director Name | Jason Ronald Hall |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | Flat 3 71 Palmerston Road Buckhurst Hill Essex IG9 5NS |
Secretary Name | Jean Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 2007) |
Role | Secretary |
Correspondence Address | Hadley 47 Mornington Road Woodford Green Essex IG8 0TL |
Director Name | Ellis Alan Nicholas Watson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(6 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2009) |
Role | Company Director |
Correspondence Address | Ballhill House And Kennels Panmure Estate Carnoustie Angus DD7 6LW Scotland |
Director Name | Robin Alastair Peters |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(6 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 18 Howard Place Edinburgh Midlothian EH3 5JZ Scotland |
Secretary Name | Andrew Tweedie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(6 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | George Kirkwood |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 July 2010) |
Role | Accountant |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Secretary Name | Craig Ashall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(10 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 March 2012) |
Role | Company Director |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Bedfont |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2012 | Application to strike the company off the register (3 pages) |
14 August 2012 | Application to strike the company off the register (3 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
13 March 2012 | Termination of appointment of Craig Ashall as a secretary on 12 March 2012 (1 page) |
13 March 2012 | Termination of appointment of Craig Ashall as a secretary (1 page) |
13 March 2012 | Appointment of Mr David Alistair Turnbull as a secretary on 12 March 2012 (1 page) |
13 March 2012 | Appointment of Mr David Alistair Turnbull as a secretary (1 page) |
25 July 2011 | Appointment of Craig Ashall as a secretary (3 pages) |
25 July 2011 | Appointment of Craig Ashall as a secretary (3 pages) |
1 July 2011 | Termination of appointment of Andrew Tweedie as a secretary (1 page) |
1 July 2011 | Termination of appointment of Andrew Tweedie as a secretary (1 page) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
27 August 2010 | Appointment of Catherine Mary Bland as a director (3 pages) |
27 August 2010 | Appointment of Catherine Mary Bland as a director (3 pages) |
17 August 2010 | Resolutions
|
17 August 2010 | Consolidation of shares on 1 June 2010 (7 pages) |
17 August 2010 | Resolutions
|
17 August 2010 | Consolidation of shares on 1 June 2010 (7 pages) |
17 August 2010 | Consolidation of shares on 1 June 2010 (7 pages) |
5 July 2010 | Termination of appointment of George Kirkwood as a director (1 page) |
5 July 2010 | Termination of appointment of George Kirkwood as a director (1 page) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
10 May 2010 | Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010 (1 page) |
10 May 2010 | Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010 (1 page) |
10 November 2009 | Director's details changed for David Dennis Mcintosh on 10 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Andrew Tweedie on 10 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for Andrew Tweedie on 10 November 2009 (1 page) |
10 November 2009 | Director's details changed for David Dennis Mcintosh on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for George Kirkwood on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for George Kirkwood on 10 November 2009 (2 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
5 August 2009 | Accounts made up to 31 December 2008 (10 pages) |
24 July 2009 | Director appointed david dennis mcintosh (2 pages) |
24 July 2009 | Appointment Terminated Director ellis watson (1 page) |
24 July 2009 | Director appointed david dennis mcintosh (2 pages) |
24 July 2009 | Appointment terminated director ellis watson (1 page) |
8 July 2009 | Appointment terminated director robin peters (1 page) |
8 July 2009 | Secretary's Change of Particulars / andrew tweedie / 01/07/2009 / HouseName/Number was: , now: 8; Street was: 1F2, now: burnbrae place; Area was: 36 learmonth avenue comely bank, now: corstorphine; Post Code was: EH4 1DB, now: EH12 8AR; Country was: , now: united kingdom (1 page) |
8 July 2009 | Secretary's change of particulars / andrew tweedie / 01/07/2009 (1 page) |
8 July 2009 | Appointment Terminated Director robin peters (1 page) |
16 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
7 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
7 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
1 April 2009 | Return made up to 03/04/08; full list of members (6 pages) |
1 April 2009 | Return made up to 03/04/08; full list of members (6 pages) |
26 March 2009 | Director appointed george kirkwood (1 page) |
26 March 2009 | Director appointed george kirkwood (1 page) |
14 October 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
14 October 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
2 September 2008 | Accounts made up to 30 April 2008 (12 pages) |
2 September 2008 | Full accounts made up to 30 April 2008 (12 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: 34 ely place london EC1N 6TD (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: 34 ely place london EC1N 6TD (1 page) |
13 June 2007 | New director appointed (4 pages) |
13 June 2007 | New director appointed (4 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: haslers, old station road loughton essex IG10 4PL (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: haslers, old station road loughton essex IG10 4PL (1 page) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
17 May 2007 | £ sr 65000@1 31/12/06 (1 page) |
17 May 2007 | £ sr 65000@1 31/12/06 (1 page) |
1 May 2007 | Return made up to 03/04/07; full list of members (4 pages) |
1 May 2007 | Return made up to 03/04/07; full list of members (4 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
15 September 2006 | Return made up to 03/04/06; full list of members (4 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: johnston house 8 johnston road woodford green essex 1G8 0XA (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: johnston house 8 johnston road woodford green essex 1G8 0XA (1 page) |
15 September 2006 | Return made up to 03/04/06; full list of members (4 pages) |
20 December 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
20 December 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
28 July 2005 | Return made up to 03/04/05; full list of members (4 pages) |
28 July 2005 | Return made up to 03/04/05; full list of members (4 pages) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Director's particulars changed (1 page) |
5 January 2005 | £ sr 145000@1 06/04/03 (1 page) |
5 January 2005 | £ sr 145000@1 06/04/03 (1 page) |
30 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
30 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
28 June 2004 | Return made up to 03/04/04; full list of members (9 pages) |
28 June 2004 | Return made up to 03/04/04; full list of members (9 pages) |
17 January 2004 | Accounts made up to 31 March 2003 (12 pages) |
17 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
12 April 2003 | Return made up to 03/04/03; full list of members (8 pages) |
12 April 2003 | Return made up to 03/04/03; full list of members (8 pages) |
14 March 2003 | £ ic 550150/350150 31/12/02 £ sr 200000@1=200000 (1 page) |
14 March 2003 | £ ic 550150/350150 31/12/02 £ sr 200000@1=200000 (1 page) |
5 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
5 February 2003 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
5 February 2003 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
5 February 2003 | Accounts made up to 31 March 2002 (5 pages) |
14 August 2002 | Statement of affairs (5 pages) |
14 August 2002 | Statement of affairs (5 pages) |
14 August 2002 | Ad 08/04/02--------- £ si [email protected]=50 £ ic 100/150 (2 pages) |
14 August 2002 | Ad 08/04/02--------- £ si 550000@1=550000 £ ic 150/550150 (2 pages) |
1 July 2002 | Company name changed jackerin LIMITED\certificate issued on 01/07/02 (2 pages) |
1 July 2002 | Company name changed jackerin LIMITED\certificate issued on 01/07/02 (2 pages) |
24 June 2002 | Return made up to 03/04/02; full list of members (6 pages) |
24 June 2002 | Return made up to 03/04/02; full list of members (6 pages) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | Ad 01/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 June 2002 | Resolutions
|
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | Ad 01/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 June 2002 | Resolutions
|
16 June 2002 | Secretary resigned (1 page) |
16 June 2002 | Nc inc already adjusted 04/03/02 (2 pages) |
16 June 2002 | Secretary resigned (1 page) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | Nc inc already adjusted 04/03/02 (2 pages) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | New secretary appointed;new director appointed (2 pages) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | New secretary appointed;new director appointed (2 pages) |
3 May 2001 | Ad 03/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | Registered office changed on 03/05/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Secretary resigned;director resigned (1 page) |
3 May 2001 | Ad 03/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Secretary resigned;director resigned (1 page) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | Registered office changed on 03/05/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
3 April 2001 | Incorporation (18 pages) |