La Route Des Cotes Du Nord
Trinity
JE3 5BJ
Director Name | Mr Julian Mark Anthony Griffiths |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 December 2008(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 21 May 2013) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Corisande Tower Road St Helier Jersey Channel Isles JE2 3HR |
Director Name | James Anthony Wetherall |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 December 2008(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 21 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Terre Reve 2 Clos Du Reve La Rue De Samares St Clement Jersey JE2 6LZ |
Secretary Name | PTL Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 April 2001(same day as company formation) |
Correspondence Address | PO Box 544 14 Britannia Place Bath Street St Helier Channel Islands JE2 4SU |
Director Name | Kerry Carter |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Amador Tower Road St Helier Jersey Channel Islands JE2 3HR |
Director Name | Iain Alexander Grant Moodie |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Role | Managing Director |
Correspondence Address | Pas Loin 14 Old Forge Lane Grouville JE3 9BH |
Director Name | Joanne Michelle Mullins |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | Villa Au Neveu Rue Du Creux Baillot Leoville St Ouen Jersey JE3 2DR |
Director Name | Colin David Vibert |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 December 2008) |
Role | Company Director |
Correspondence Address | 1 Seagrove Court La Rue De La Corbier St Brelade Jersey Channel Islands JE3 8HN |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Registered Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2013 | Application to strike the company off the register (3 pages) |
25 January 2013 | Application to strike the company off the register (3 pages) |
21 January 2013 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
21 January 2013 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
10 July 2012 | Annual return made up to 24 April 2012 with a full list of shareholders Statement of capital on 2012-07-10
|
10 July 2012 | Annual return made up to 24 April 2012 with a full list of shareholders Statement of capital on 2012-07-10
|
24 October 2011 | Total exemption full accounts made up to 30 April 2011 (6 pages) |
24 October 2011 | Total exemption full accounts made up to 30 April 2011 (6 pages) |
27 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (5 pages) |
30 April 2010 | Secretary's details changed for Ptl Services Limited on 24 April 2010 (2 pages) |
30 April 2010 | Secretary's details changed for Ptl Services Limited on 24 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
9 December 2009 | Total exemption full accounts made up to 30 April 2009 (5 pages) |
9 December 2009 | Total exemption full accounts made up to 30 April 2009 (5 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
4 March 2009 | Total exemption full accounts made up to 30 April 2008 (5 pages) |
4 March 2009 | Total exemption full accounts made up to 30 April 2008 (5 pages) |
23 January 2009 | Director appointed james wetherall (2 pages) |
23 January 2009 | Director appointed julian griffiths (2 pages) |
23 January 2009 | Director appointed james wetherall (2 pages) |
23 January 2009 | Appointment terminate, director and secretary iain moodie logged form (1 page) |
23 January 2009 | Director appointed julian griffiths (2 pages) |
23 January 2009 | Appointment terminated director colin vibert (1 page) |
23 January 2009 | Appointment Terminated Director colin vibert (1 page) |
23 January 2009 | Appointment Terminate, Director And Secretary Iain Moodie Logged Form (1 page) |
29 May 2008 | Return made up to 25/04/08; no change of members (7 pages) |
29 May 2008 | Return made up to 25/04/08; no change of members (7 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: 42-46 high street esher surrey KT10 9QY (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: 42-46 high street esher surrey KT10 9QY (1 page) |
8 May 2007 | Return made up to 25/04/07; full list of members (7 pages) |
8 May 2007 | Return made up to 25/04/07; full list of members (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
6 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
15 May 2006 | Return made up to 25/04/06; full list of members
|
15 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
12 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
12 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | Director resigned (1 page) |
24 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
14 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
14 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
28 February 2004 | Total exemption full accounts made up to 30 April 2003 (4 pages) |
28 February 2004 | Total exemption full accounts made up to 30 April 2003 (4 pages) |
15 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
15 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
13 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
13 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | New director appointed (3 pages) |
7 August 2002 | New director appointed (3 pages) |
10 May 2002 | Return made up to 25/04/02; full list of members
|
10 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (3 pages) |
8 June 2001 | New director appointed (3 pages) |
8 June 2001 | New director appointed (3 pages) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | New director appointed (3 pages) |
8 June 2001 | New director appointed (2 pages) |
25 April 2001 | Incorporation (19 pages) |
25 April 2001 | Incorporation (19 pages) |