Fareham
Hampshire
PO16 8UE
Secretary Name | Swanarrow Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 July 2010(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 10 April 2013) |
Correspondence Address | 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Director Name | David Trevor Bulman |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2001(1 day after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | 39 Somervell Drive Fareham Hampshire PO16 7QN |
Secretary Name | Mr Barry Andrew Bush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2001(1 day after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 March 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Woodside Gardens Chingford London E4 9BE |
Secretary Name | Michael John Stocker-Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(1 year after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 July 2010) |
Role | Company Accountant |
Correspondence Address | 151 Pizien Well Road Wateringbury Maidstone Kent ME18 5HX |
Director Name | Stephen Gerring |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 April 2005) |
Role | Health And Safety |
Country of Residence | United Kingdom |
Correspondence Address | 295 Churchill Avenue Chatham Kent ME5 0LB |
Director Name | Elizabeth Obertelli |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(7 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2010) |
Role | Company Director |
Correspondence Address | 33 Thanet Road Ramsgate Kent CT11 8EH |
Director Name | Michael John Stocker-Harris |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 July 2010) |
Role | Accountant |
Correspondence Address | 151 Pizien Well Road Wateringbury Maidstone Kent ME18 5HX |
Director Name | Mr Christopher Alfred Wall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 St John's Cottage Barrow Hill Sellindge Ashford Kent TN25 6JW |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Secretary Name | Swanarrow Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 April 2005) |
Correspondence Address | 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
10 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2013 | Final Gazette dissolved following liquidation (1 page) |
10 January 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
10 January 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
9 March 2012 | Resolutions
|
9 March 2012 | Appointment of a voluntary liquidator (1 page) |
9 March 2012 | Appointment of a voluntary liquidator (1 page) |
9 March 2012 | Statement of affairs with form 4.19 (5 pages) |
9 March 2012 | Statement of affairs with form 4.19 (5 pages) |
9 March 2012 | Resolutions
|
21 February 2012 | Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG on 21 February 2012 (1 page) |
7 February 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
7 February 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
13 July 2011 | Director's details changed for Mr David Trevor Bulman on 13 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr David Trevor Bulman on 13 July 2011 (2 pages) |
12 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders Statement of capital on 2011-05-12
|
12 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders Statement of capital on 2011-05-12
|
8 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
8 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
8 December 2010 | Termination of appointment of Elizabeth Obertelli as a director (1 page) |
8 December 2010 | Termination of appointment of Elizabeth Obertelli as a director (1 page) |
29 November 2010 | Appointment of Mr David Trevor Bulman as a director (2 pages) |
29 November 2010 | Appointment of Mr David Trevor Bulman as a director (2 pages) |
9 July 2010 | Termination of appointment of Michael Stocker-Harris as a secretary (1 page) |
9 July 2010 | Appointment of Swanarrow Limited as a secretary (2 pages) |
9 July 2010 | Termination of appointment of Michael Stocker-Harris as a director (1 page) |
9 July 2010 | Termination of appointment of Michael Stocker-Harris as a director (1 page) |
9 July 2010 | Termination of appointment of Michael Stocker-Harris as a secretary (1 page) |
9 July 2010 | Appointment of Swanarrow Limited as a secretary (2 pages) |
5 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
31 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
25 February 2010 | Termination of appointment of Christopher Wall as a director (2 pages) |
25 February 2010 | Termination of appointment of Christopher Wall as a director (2 pages) |
12 May 2009 | Return made up to 26/04/09; no change of members (5 pages) |
12 May 2009 | Return made up to 26/04/09; no change of members (5 pages) |
20 February 2009 | Full accounts made up to 30 June 2008 (10 pages) |
20 February 2009 | Full accounts made up to 30 June 2008 (10 pages) |
13 November 2008 | Director appointed elizabeth obertelli (2 pages) |
13 November 2008 | Director appointed michael john stocker-harris (2 pages) |
13 November 2008 | Appointment Terminated Director david bulman (1 page) |
13 November 2008 | Director appointed christopher alfred wall (2 pages) |
13 November 2008 | Director appointed christopher alfred wall (2 pages) |
13 November 2008 | Director appointed michael john stocker-harris (2 pages) |
13 November 2008 | Director appointed elizabeth obertelli (2 pages) |
13 November 2008 | Appointment terminated director david bulman (1 page) |
30 May 2008 | Return made up to 26/04/08; no change of members (6 pages) |
30 May 2008 | Return made up to 26/04/08; no change of members (6 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 May 2007 | Return made up to 26/04/07; full list of members (6 pages) |
30 May 2007 | Return made up to 26/04/07; full list of members
|
26 January 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
26 January 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
9 May 2006 | Return made up to 26/04/06; full list of members (6 pages) |
9 May 2006 | Return made up to 26/04/06; full list of members (6 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
31 January 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
6 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
4 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
4 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
13 May 2004 | Return made up to 26/04/04; full list of members
|
13 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
7 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
7 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
20 April 2004 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
20 April 2004 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
2 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
2 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
31 May 2003 | Return made up to 11/05/03; full list of members (8 pages) |
31 May 2003 | Return made up to 11/05/03; full list of members (8 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
20 February 2003 | Accounting reference date extended from 31/05/02 to 31/10/02 (1 page) |
20 February 2003 | Accounting reference date extended from 31/05/02 to 31/10/02 (1 page) |
23 September 2002 | Ad 01/07/02--------- £ si 5@1=5 £ ic 100/105 (2 pages) |
23 September 2002 | Ad 01/07/02--------- £ si 5@1=5 £ ic 100/105 (2 pages) |
11 July 2002 | Return made up to 11/05/02; full list of members
|
11 July 2002 | Return made up to 11/05/02; full list of members (6 pages) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | Ad 20/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 June 2002 | Ad 20/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 May 2002 | New secretary appointed (3 pages) |
9 May 2002 | New secretary appointed (3 pages) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | Secretary resigned (1 page) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New secretary appointed (2 pages) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: regent house 316 beulah hill london SE19 3HF (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: regent house 316 beulah hill london SE19 3HF (1 page) |
18 May 2001 | Director resigned (1 page) |
11 May 2001 | Incorporation (17 pages) |