Shirewood
Cannock
Staffordshire
WS11 1RA
Director Name | Doreen Collymore |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(4 years, 10 months after company formation) |
Appointment Duration | 4 years (closed 23 March 2010) |
Role | Company Director |
Correspondence Address | 14 Mulberry Road Cannock Staffordshire WS11 5SL |
Secretary Name | Doreen Collymore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2006(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 23 March 2010) |
Role | Company Director |
Correspondence Address | 14 Mulberry Road Cannock Staffordshire WS11 5SL |
Director Name | Estelle Collymore |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 12 months (resigned 14 May 2005) |
Role | Company Director |
Correspondence Address | Woodcote House Shirewood Cannock Staffordshire WS11 1RA |
Secretary Name | Mr Stanley Victor Collymore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodcote House Shirewood Cannock Staffordshire WS11 1RA |
Secretary Name | Mr Simon Mark Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(4 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Freshwater Drive Whychwood Park Cheshire CW2 5GR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 201 Great Portland Street London W1W 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2009 | Application to strike the company off the register (2 pages) |
27 November 2009 | Application to strike the company off the register (2 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page) |
22 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
20 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
20 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
30 April 2008 | Return made up to 23/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 23/04/08; full list of members (3 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
15 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
6 March 2007 | New secretary appointed (2 pages) |
6 March 2007 | New secretary appointed (2 pages) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Secretary resigned (1 page) |
26 April 2006 | Secretary's particulars changed (1 page) |
26 April 2006 | Secretary's particulars changed (1 page) |
26 April 2006 | Return made up to 23/04/06; full list of members (2 pages) |
26 April 2006 | Return made up to 23/04/06; full list of members (2 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
16 March 2006 | New director appointed (2 pages) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Secretary resigned (1 page) |
19 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
12 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
12 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
30 September 2004 | Accounting reference date extended from 30/04/04 to 31/10/04 (1 page) |
30 September 2004 | Accounting reference date extended from 30/04/04 to 31/10/04 (1 page) |
28 April 2004 | Return made up to 23/04/04; full list of members (7 pages) |
28 April 2004 | Return made up to 23/04/04; full list of members (7 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: woodcote house shirewood cannock staffordshire WS11 1RA (1 page) |
4 March 2004 | Accounts made up to 30 April 2003 (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: woodcote house shirewood cannock staffordshire WS11 1RA (1 page) |
4 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
22 August 2003 | Return made up to 23/04/03; full list of members (7 pages) |
22 August 2003 | Return made up to 23/04/03; full list of members (7 pages) |
24 April 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
24 April 2003 | Accounts made up to 30 April 2002 (1 page) |
25 July 2002 | Return made up to 23/04/02; full list of members
|
25 July 2002 | Return made up to 23/04/02; full list of members (7 pages) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | New secretary appointed;new director appointed (2 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | New secretary appointed;new director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | New director appointed (2 pages) |
22 May 2001 | Registered office changed on 22/05/01 from: 120 east road london N1 6AA (1 page) |
22 May 2001 | Resolutions
|
18 May 2001 | Company name changed edgerest LIMITED\certificate issued on 18/05/01 (2 pages) |
18 May 2001 | Company name changed edgerest LIMITED\certificate issued on 18/05/01 (2 pages) |
23 April 2001 | Incorporation (15 pages) |