Bystock
Exmouth
Devon
EX8 5EQ
Director Name | Mr Anthony Leonard Daltrey |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | English |
Status | Closed |
Appointed | 14 March 2006(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 02 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Chignal Road Chignal Smealey Chelmsford Essex CM1 4SZ |
Director Name | Philip John Moore |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Role | Managing Director |
Correspondence Address | 3 Beggars Roost Lane Sutton Surrey SM1 2DX |
Director Name | Mr John William Twaites |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 33 Tollgate Avenue Redhill Surrey RH1 5HR |
Secretary Name | Simon John Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 46 Willington Avenue Fleet Hampshire GU51 3BL |
Director Name | Simon John Price |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2003) |
Role | Financial Director |
Correspondence Address | 46 Willington Avenue Fleet Hampshire GU51 3BL |
Director Name | Mr Paul Francis Jackson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 February 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Santon Manor Flanchford Road Reigate Heath Surrey RH2 8QZ |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2003(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 November 2010) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Vantis Nominees Limited (Corporation) |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 08 February 2006(4 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 14 March 2006) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
450 at £0.1 | Andrew Nicholas Britnell 33.33% Ordinary |
---|---|
450 at £0.1 | Anthony Leonard Daltrey 33.33% Ordinary |
450 at £0.1 | Paul Francis Jackson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£562,230 |
Cash | £23 |
Current Liabilities | £562,253 |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2015 | Application to strike the company off the register (3 pages) |
7 October 2015 | Application to strike the company off the register (3 pages) |
28 September 2015 | Satisfaction of charge 1 in full (4 pages) |
28 September 2015 | Satisfaction of charge 3 in full (4 pages) |
28 September 2015 | Satisfaction of charge 5 in full (4 pages) |
28 September 2015 | Satisfaction of charge 3 in full (4 pages) |
28 September 2015 | Satisfaction of charge 1 in full (4 pages) |
28 September 2015 | Satisfaction of charge 2 in full (4 pages) |
28 September 2015 | Satisfaction of charge 5 in full (4 pages) |
28 September 2015 | Satisfaction of charge 4 in full (4 pages) |
28 September 2015 | Satisfaction of charge 4 in full (4 pages) |
28 September 2015 | Satisfaction of charge 2 in full (4 pages) |
22 September 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
5 November 2010 | Termination of appointment of Vantis Secretaries Limited as a secretary (1 page) |
5 November 2010 | Termination of appointment of Vantis Secretaries Limited as a secretary (1 page) |
11 August 2010 | Director's details changed for Andrew Nicholas Britnell on 29 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Andrew Nicholas Britnell on 29 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Andrew Nicholas Britnell on 29 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Andrew Nicholas Britnell on 29 July 2010 (2 pages) |
16 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for Anthony Leonard Daltrey on 13 July 2009 (1 page) |
30 December 2009 | Director's details changed for Anthony Leonard Daltrey on 13 July 2009 (1 page) |
12 November 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
18 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
18 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
17 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
13 August 2007 | Return made up to 14/06/07; full list of members (3 pages) |
13 August 2007 | Return made up to 14/06/07; full list of members (3 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
8 September 2006 | Return made up to 14/06/06; full list of members (8 pages) |
8 September 2006 | Return made up to 14/06/06; full list of members (8 pages) |
22 May 2006 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
22 May 2006 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
17 May 2006 | Ad 31/01/06-31/01/06 £ si [email protected]=35 £ ic 100/135 (1 page) |
17 May 2006 | Ad 31/01/06-31/01/06 £ si [email protected]=35 £ ic 100/135 (1 page) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | New director appointed (1 page) |
22 March 2006 | New director appointed (1 page) |
22 March 2006 | New director appointed (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | New director appointed (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: hildenbrook house the slade tonbridge kent TN9 1HR (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: hildenbrook house the slade tonbridge kent TN9 1HR (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
7 September 2005 | Return made up to 14/06/05; full list of members (8 pages) |
7 September 2005 | Return made up to 14/06/05; full list of members (8 pages) |
20 May 2005 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
20 May 2005 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
12 October 2004 | Return made up to 14/06/04; full list of members (6 pages) |
12 October 2004 | Return made up to 14/06/04; full list of members (6 pages) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | Secretary resigned;director resigned (1 page) |
31 August 2004 | Secretary resigned;director resigned (1 page) |
28 April 2004 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
5 July 2003 | Particulars of mortgage/charge (3 pages) |
5 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | New director appointed (4 pages) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | New director appointed (4 pages) |
28 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
28 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
17 February 2003 | Ad 29/11/02--------- £ si [email protected]=99 £ ic 1/100 (3 pages) |
17 February 2003 | Ad 29/11/02--------- £ si [email protected]=99 £ ic 1/100 (3 pages) |
11 February 2003 | S-div 29/11/02 (2 pages) |
11 February 2003 | Accounting reference date extended from 30/06/02 to 30/11/02 (1 page) |
11 February 2003 | Resolutions
|
11 February 2003 | Resolutions
|
11 February 2003 | S-div 29/11/02 (2 pages) |
11 February 2003 | Accounting reference date extended from 30/06/02 to 30/11/02 (1 page) |
13 November 2002 | New director appointed (3 pages) |
13 November 2002 | New director appointed (3 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
10 August 2002 | Return made up to 14/06/02; full list of members
|
10 August 2002 | Return made up to 14/06/02; full list of members
|
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | New director appointed (3 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | New director appointed (3 pages) |
30 July 2001 | New director appointed (2 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: 82 saint john street london EC1M 4JN (1 page) |
4 July 2001 | Registered office changed on 04/07/01 from: 82 saint john street london EC1M 4JN (1 page) |
14 June 2001 | Incorporation (20 pages) |
14 June 2001 | Incorporation (20 pages) |