Bawburgh
Norwich
Norfolk
NR9 3JB
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2008(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Graham Leslie Scott |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 June 2006) |
Role | Independent Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Millfield House Church Road Shrewsbury Shropshire SY3 9HQ Wales |
Secretary Name | Teresa Louise Bristol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 July 2003) |
Role | Office Manager |
Correspondence Address | 35 Sherbourne Street St George Bristol BS5 8EQ |
Director Name | David Collett |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 October 2002) |
Role | Company Director |
Correspondence Address | 4 Silver Street Tetbury Gloucestershire GL8 8DH Wales |
Director Name | Jonathon Robert Edwin Everill |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 May 2008) |
Role | Financial Adviser |
Correspondence Address | Blakemore House 7 Oakley Manor Gardens Belle Vue Shrewsbury Shropshire SY3 7NT Wales |
Director Name | Mr Nicholas Stopford Middlehurst |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2006) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | 1 Heritage Square Treuddyn Mold Clwyd CH7 4PD Wales |
Director Name | Mr Roderic Henry Patrick Rennison |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 February 2008) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Old Westmill Farmhouse Westmill Lane Ickleford Hitchin Hertfordshire SG5 3RP |
Director Name | Mr Richard Malcolm Lindley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kensington Place Wellingborough Road Olney Buckinghamshire MK46 4BG |
Secretary Name | Mr Roderic Henry Patrick Rennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Westmill Farmhouse Westmill Lane Ickleford Hitchin Hertfordshire SG5 3RP |
Director Name | Mr Angus Smith |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(6 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 20 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bonnybridge House The Lane Creeting St Peter Ipswich Suffolk IP6 8QR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Chancery Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 May 2006) |
Correspondence Address | Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA |
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2011 | Application to strike the company off the register (3 pages) |
13 June 2011 | Application to strike the company off the register (3 pages) |
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
14 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
14 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
29 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
19 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
19 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
19 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
31 January 2009 | Appointment Terminated Director angus smith (1 page) |
31 January 2009 | Appointment terminated director angus smith (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page) |
14 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Return made up to 17/07/08; full list of members (5 pages) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Return made up to 17/07/08; full list of members (5 pages) |
2 June 2008 | Appointment terminated director jonathon everill (1 page) |
2 June 2008 | Director appointed angus smith (3 pages) |
2 June 2008 | Appointment Terminated Director jonathon everill (1 page) |
2 June 2008 | Director appointed angus smith (3 pages) |
12 March 2008 | Secretary appointed jeremy peter small (1 page) |
12 March 2008 | Appointment Terminated Secretary roderic rennison (1 page) |
12 March 2008 | Secretary appointed jeremy peter small (1 page) |
12 March 2008 | Appointment terminated secretary roderic rennison (1 page) |
27 December 2007 | New director appointed (4 pages) |
27 December 2007 | New director appointed (4 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
4 October 2007 | Return made up to 17/07/07; full list of members (3 pages) |
4 October 2007 | Return made up to 17/07/07; full list of members (3 pages) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
24 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
24 August 2006 | Director's particulars changed (1 page) |
24 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
24 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: chancery pavilion boycott avenue oldbrook milton keynes buckinghamshire MK6 2TA (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: chancery pavilion boycott avenue oldbrook milton keynes buckinghamshire MK6 2TA (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
17 May 2006 | New director appointed (1 page) |
17 May 2006 | New director appointed (1 page) |
8 December 2005 | Particulars of mortgage/charge (6 pages) |
8 December 2005 | Particulars of mortgage/charge (6 pages) |
8 December 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
8 December 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
7 December 2005 | Full accounts made up to 31 January 2005 (13 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (13 pages) |
2 November 2005 | New director appointed (4 pages) |
2 November 2005 | New director appointed (4 pages) |
7 September 2005 | Return made up to 17/07/05; full list of members (7 pages) |
7 September 2005 | Return made up to 17/07/05; full list of members (7 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
6 September 2004 | Full accounts made up to 31 January 2004 (12 pages) |
6 September 2004 | Full accounts made up to 31 January 2004 (12 pages) |
1 September 2004 | Return made up to 17/07/04; full list of members (7 pages) |
1 September 2004 | Return made up to 17/07/04; full list of members (7 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | New director appointed (2 pages) |
24 November 2003 | Accounting reference date extended from 31/07/03 to 31/01/04 (1 page) |
24 November 2003 | Accounting reference date extended from 31/07/03 to 31/01/04 (1 page) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: 9 sweetlake business village longden road shrewsbury shropshire SY3 9EW (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: 9 sweetlake business village longden road shrewsbury shropshire SY3 9EW (1 page) |
28 July 2003 | New secretary appointed (1 page) |
28 July 2003 | New secretary appointed (1 page) |
24 July 2003 | Return made up to 17/07/03; full list of members (6 pages) |
24 July 2003 | Return made up to 17/07/03; full list of members (6 pages) |
9 May 2003 | Particulars of mortgage/charge (5 pages) |
9 May 2003 | Particulars of mortgage/charge (5 pages) |
27 November 2002 | Accounts made up to 31 July 2002 (1 page) |
27 November 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
15 October 2002 | Secretary's particulars changed (1 page) |
15 October 2002 | Secretary's particulars changed (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
8 August 2002 | Company name changed destini mortgages LIMITED\certificate issued on 08/08/02 (2 pages) |
8 August 2002 | Company name changed destini mortgages LIMITED\certificate issued on 08/08/02 (2 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: kings house 14 orchard street bristol BS1 5EH (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: kings house 14 orchard street bristol BS1 5EH (1 page) |
22 July 2002 | Return made up to 17/07/02; full list of members (6 pages) |
16 July 2002 | Company name changed greenoak (shrewsbury) LIMITED\certificate issued on 16/07/02 (2 pages) |
16 July 2002 | Company name changed greenoak (shrewsbury) LIMITED\certificate issued on 16/07/02 (2 pages) |
26 February 2002 | Secretary's particulars changed (1 page) |
26 February 2002 | Secretary's particulars changed (1 page) |
19 November 2001 | Memorandum and Articles of Association (9 pages) |
19 November 2001 | Memorandum and Articles of Association (9 pages) |
22 October 2001 | Company name changed cardshine LIMITED\certificate issued on 22/10/01 (2 pages) |
22 October 2001 | Company name changed cardshine LIMITED\certificate issued on 22/10/01 (2 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | Secretary resigned (1 page) |
26 July 2001 | Incorporation (13 pages) |