Douglas
Isle Of Man
IM2 3AH
Secretary Name | Mrs Maureen Caroline Quayle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2003(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 13 June 2017) |
Role | Chartered Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 4 Woodside Terrace Douglas Isle Of Man IM2 3AH |
Director Name | Mr Andrew Douglas Ash |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 October 2002) |
Role | Associate Director |
Country of Residence | Isle Of Man |
Correspondence Address | 108 Dreeym Beary Tromode Park Douglas Isle Of Man IM2 5LE |
Director Name | Mr Ernest Richard Paul Donne |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 January 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 October 2002) |
Role | Associate Director |
Country of Residence | Isle Of Man |
Correspondence Address | 21 Sunnybank Avenue Birchill Onchan Isle Of Man IM3 3BP |
Director Name | Stewart Henderson Fleming |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 June 2003) |
Role | Chartered Accountant |
Correspondence Address | Palm Cottage The Curragh Ballaugh Isle Of Man IM7 5BL |
Director Name | Michael John Macbain |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 June 2003) |
Role | Company Director |
Correspondence Address | Thie Maynery One Manor Park Onchan Douglas Isle Of Man IM3 2EW |
Director Name | Mark St John Schofield |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 October 2002) |
Role | Senior Manager |
Correspondence Address | Papplewick Hill Park Ballakillowey Colby Isle Of Man IM9 4BF |
Secretary Name | Stewart Henderson Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 October 2002) |
Role | Chartered Accountant |
Correspondence Address | Palm Cottage The Curragh Ballaugh Isle Of Man IM7 5BL |
Director Name | Nina Christine Johnston |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(1 year after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 June 2003) |
Role | Trust Manager |
Correspondence Address | 10 Cedar Walk Higtonwood Hill, Tromode Douglas Isle Of Man IM2 5NG |
Secretary Name | Mr Andrew Douglas Ash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(1 year after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 June 2003) |
Role | Associate Director |
Country of Residence | Isle Of Man |
Correspondence Address | 108 Dreeym Beary Tromode Park Douglas Isle Of Man IM2 5LE |
Director Name | Maureen Caroline Quayle |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 October 2005) |
Role | Chartered Sec |
Correspondence Address | Hillgarth 24 Ballanard Road Douglas Isle Of Man IM2 5HF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
28 at £1 | Malcolm James Keat 5.81% Redeemable Non Voting |
---|---|
22 at £1 | Roger Neil Mcmullan 4.56% Redeemable Non Voting |
21 at £1 | Robert Higginson 4.36% Redeemable Non Voting |
19 at £1 | Peter Eglin 3.94% Redeemable Non Voting |
19 at £1 | Stephanie Louise Bateson 3.94% Redeemable Non Voting |
17 at £1 | Robert Beard 3.53% Redeemable Non Voting |
118 at £1 | Jonathan Warburton 24.48% Redeemable Non Voting |
118 at £1 | William Brett Warburton 24.48% Redeemable Non Voting |
118 at £1 | William Ross Warburton 24.48% Redeemable Non Voting |
1 at £1 | Optimus Fiduciaries LTD 0.21% Ordinary |
1 at £1 | Optimus Nominees LTD 0.21% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2017 | Application to strike the company off the register (3 pages) |
17 March 2017 | Application to strike the company off the register (3 pages) |
19 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
10 December 2015 | Registered office address changed from 6 C/O Browne Jacobson Llp 15th Floor, Bevis Marks London EC3A 7BA to C/O C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA on 10 December 2015 (1 page) |
10 December 2015 | Registered office address changed from 6 C/O Browne Jacobson Llp 15th Floor, Bevis Marks London EC3A 7BA to C/O C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA on 10 December 2015 (1 page) |
26 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
15 October 2015 | Registered office address changed from Tiom, the Poynt 45 Wollaton Street Nottingham NG1 5FW to 6 C/O Browne Jacobson Llp 15th Floor, Bevis Marks London EC3A 7BA on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from Tiom, the Poynt 45 Wollaton Street Nottingham NG1 5FW to 6 C/O Browne Jacobson Llp 15th Floor, Bevis Marks London EC3A 7BA on 15 October 2015 (1 page) |
23 July 2015 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2015-07-23
|
14 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
30 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 17 October 2011 (14 pages) |
21 November 2011 | Annual return made up to 17 October 2011 (14 pages) |
29 November 2010 | Annual return made up to 17 October 2010 (15 pages) |
29 November 2010 | Annual return made up to 17 October 2010 (15 pages) |
10 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (8 pages) |
10 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (8 pages) |
23 October 2008 | Return made up to 17/10/08; full list of members (6 pages) |
23 October 2008 | Return made up to 17/10/08; full list of members (6 pages) |
22 October 2008 | Location of register of members (1 page) |
22 October 2008 | Location of debenture register (1 page) |
22 October 2008 | Location of debenture register (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from tiom the poynt 45 wollaton street nottingham NG1 5FW (1 page) |
22 October 2008 | Location of register of members (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from tiom the poynt 45 wollaton street nottingham NG1 5FW (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 3RD floor, tiom, charnwood house gregory boulevard nottingham NG7 6NX (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 3RD floor, tiom, charnwood house gregory boulevard nottingham NG7 6NX (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 3RD floor tiom, charnwood house gregory boulevard nottingham NG7 6NX (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 3RD floor tiom, charnwood house gregory boulevard nottingham NG7 6NX (1 page) |
13 November 2007 | Return made up to 17/10/07; full list of members (4 pages) |
13 November 2007 | Location of register of members (1 page) |
13 November 2007 | Return made up to 17/10/07; full list of members (4 pages) |
13 November 2007 | Location of register of members (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: 3RD floor tiom charnwood house gregory boulevard nottingham NG7 6NX (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: 3RD floor tiom charnwood house gregory boulevard nottingham NG7 6NX (1 page) |
2 November 2006 | Return made up to 17/10/06; full list of members (4 pages) |
2 November 2006 | Location of debenture register (1 page) |
2 November 2006 | Location of register of members (1 page) |
2 November 2006 | Location of debenture register (1 page) |
2 November 2006 | Return made up to 17/10/06; full list of members (4 pages) |
2 November 2006 | Location of register of members (1 page) |
14 July 2006 | Secretary's particulars changed (1 page) |
14 July 2006 | Director's particulars changed (1 page) |
14 July 2006 | Director's particulars changed (1 page) |
14 July 2006 | Secretary's particulars changed (1 page) |
30 January 2006 | Director's particulars changed (1 page) |
30 January 2006 | Secretary's particulars changed (1 page) |
30 January 2006 | Secretary's particulars changed (1 page) |
30 January 2006 | Director's particulars changed (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
2 November 2005 | Return made up to 17/10/05; full list of members (4 pages) |
2 November 2005 | Return made up to 17/10/05; full list of members (4 pages) |
12 January 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
12 January 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
24 November 2004 | Return made up to 17/10/04; full list of members
|
24 November 2004 | Return made up to 17/10/04; full list of members
|
19 November 2003 | Return made up to 17/10/03; full list of members (10 pages) |
19 November 2003 | Return made up to 17/10/03; full list of members (10 pages) |
21 July 2003 | New secretary appointed;new director appointed (3 pages) |
21 July 2003 | New secretary appointed;new director appointed (3 pages) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
4 March 2003 | Director's particulars changed (1 page) |
4 March 2003 | Director's particulars changed (1 page) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | New secretary appointed (1 page) |
12 December 2002 | New secretary appointed (1 page) |
5 November 2002 | Return made up to 17/10/02; full list of members
|
5 November 2002 | Return made up to 17/10/02; full list of members
|
2 November 2002 | Director resigned (1 page) |
2 November 2002 | New director appointed (1 page) |
2 November 2002 | Director resigned (1 page) |
2 November 2002 | New director appointed (1 page) |
2 November 2002 | Director resigned (1 page) |
2 November 2002 | Director resigned (1 page) |
2 November 2002 | Director resigned (1 page) |
2 November 2002 | Director resigned (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: foxhall lodge, gregory boulevard nottingham nottinghamshire NG7 6LH (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: foxhall lodge, gregory boulevard nottingham nottinghamshire NG7 6LH (1 page) |
30 April 2002 | Resolutions
|
30 April 2002 | Resolutions
|
19 March 2002 | Resolutions
|
19 March 2002 | Resolutions
|
17 January 2002 | Nc inc already adjusted 09/01/02 (2 pages) |
17 January 2002 | Resolutions
|
17 January 2002 | Resolutions
|
17 January 2002 | Memorandum and Articles of Association (20 pages) |
17 January 2002 | Memorandum and Articles of Association (20 pages) |
17 January 2002 | Nc inc already adjusted 09/01/02 (2 pages) |
10 January 2002 | New secretary appointed;new director appointed (1 page) |
10 January 2002 | New director appointed (1 page) |
10 January 2002 | New director appointed (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | New director appointed (1 page) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | New director appointed (1 page) |
10 January 2002 | New secretary appointed;new director appointed (1 page) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | New director appointed (1 page) |
10 January 2002 | New director appointed (1 page) |
10 January 2002 | New director appointed (1 page) |
10 January 2002 | Registered office changed on 10/01/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 January 2002 | Registered office changed on 10/01/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 January 2002 | New director appointed (1 page) |
17 October 2001 | Incorporation (20 pages) |
17 October 2001 | Incorporation (20 pages) |