Stalmine
Poulton Le Fylde
Lancashire
FY6 0LP
Director Name | David Brown |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Church Street Rickmansworth Hertfordshire WD3 1JA |
Secretary Name | Michael Leslie Arnsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Wallace Close Tunbridge Wells Kent TN2 5HW |
Secretary Name | Glynn Kevin Wiseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2010) |
Role | Company Director |
Correspondence Address | 14 Broadstone Close Prestwich Lancashire M25 9QA |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
1 at £1 | James Russell 100.00% Ordinary |
---|
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2020 | Application to strike the company off the register (3 pages) |
28 November 2019 | Micro company accounts made up to 30 April 2019 (3 pages) |
12 April 2019 | Change of details for Mr James Russell as a person with significant control on 1 June 2018 (2 pages) |
12 April 2019 | Notification of Jennifer Ann Russell as a person with significant control on 1 June 2018 (2 pages) |
12 April 2019 | Statement of capital following an allotment of shares on 1 June 2018
|
12 April 2019 | Confirmation statement made on 11 April 2019 with updates (5 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
7 December 2018 | Director's details changed for Mr James Russell on 7 December 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 11 April 2018 with updates (5 pages) |
5 February 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
18 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
2 February 2017 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
2 February 2017 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
25 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
29 October 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
29 October 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
6 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
27 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
27 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
28 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
15 November 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
15 November 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
15 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
2 December 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
2 December 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
28 June 2011 | Company name changed bedspace management LIMITED\certificate issued on 28/06/11
|
28 June 2011 | Change of name notice (2 pages) |
28 June 2011 | Company name changed bedspace management LIMITED\certificate issued on 28/06/11
|
28 June 2011 | Change of name notice (2 pages) |
26 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
10 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
5 May 2010 | Termination of appointment of Glynn Wiseman as a secretary (1 page) |
5 May 2010 | Termination of appointment of Glynn Wiseman as a secretary (1 page) |
20 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
14 November 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
14 November 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
18 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
18 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
26 November 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
26 November 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
3 June 2008 | Return made up to 11/04/08; full list of members (3 pages) |
3 June 2008 | Return made up to 11/04/08; full list of members (3 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | New director appointed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
30 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
23 November 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
23 November 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
31 August 2006 | Return made up to 11/04/06; full list of members (6 pages) |
31 August 2006 | Return made up to 11/04/06; full list of members (6 pages) |
26 May 2006 | Registered office changed on 26/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (2 pages) |
26 May 2006 | Registered office changed on 26/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (2 pages) |
10 March 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
10 March 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
20 May 2005 | Return made up to 11/04/05; full list of members (6 pages) |
20 May 2005 | Return made up to 11/04/05; full list of members (6 pages) |
22 December 2004 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
22 December 2004 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
6 April 2004 | Return made up to 11/04/04; full list of members (6 pages) |
6 April 2004 | Return made up to 11/04/04; full list of members (6 pages) |
13 December 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
13 December 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
26 April 2003 | Return made up to 11/04/03; full list of members
|
26 April 2003 | Return made up to 11/04/03; full list of members
|
5 November 2002 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
5 November 2002 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
5 August 2002 | Return made up to 11/04/02; full list of members (6 pages) |
5 August 2002 | Return made up to 11/04/02; full list of members (6 pages) |
22 August 2001 | Company name changed db rentals LIMITED\certificate issued on 22/08/01 (2 pages) |
22 August 2001 | Company name changed db rentals LIMITED\certificate issued on 22/08/01 (2 pages) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New secretary appointed (2 pages) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
11 April 2001 | Incorporation (16 pages) |
11 April 2001 | Incorporation (16 pages) |