La Rue Du Muet
St John
Jersey
JE3 4ED
Secretary Name | Sarah Carroll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2008(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 16 February 2010) |
Role | Company Director |
Correspondence Address | 36 Balcombe Street London NW1 6ND |
Director Name | Mr Leslie Mark Baycroft |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Pound Saddlers Scarp Grayshot Surrey GU26 6DZ |
Secretary Name | Diane Baycroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Pound Saddlers Scarp Grayshott Hindhead Surrey GU26 6DZ |
Director Name | Mr William John Carroll |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 September 2006) |
Role | Accountant |
Country of Residence | Portugal |
Correspondence Address | Marques Del Duero 29670 San Pedro De Alcantara Malaga Foreign Spain |
Director Name | Peter Wright |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(4 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 November 2006) |
Role | Football Coach |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brambling Watermead Aylesbury HP19 0WU |
Secretary Name | Diane Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(4 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 140 Broughton Avenue Aylesbury Buckinghamshire HP20 1PY |
Secretary Name | Peter Ash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(4 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 November 2006) |
Role | Company Director |
Correspondence Address | 8 Keats Close Aylesbury Buckinghamshire HP21 7UT |
Secretary Name | Mr Leslie Mark Baycroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(5 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 March 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Pound Saddlers Scarp Grayshot Surrey GU26 6DZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 36 Balcombe Street London NW1 6ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
16 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2009 | Application to strike the company off the register (5 pages) |
27 October 2009 | Application to strike the company off the register (5 pages) |
17 June 2009 | Total exemption full accounts made up to 31 October 2008 (5 pages) |
17 June 2009 | Total exemption full accounts made up to 31 October 2008 (5 pages) |
6 January 2009 | Return made up to 24/11/08; full list of members (5 pages) |
6 January 2009 | Return made up to 24/11/08; full list of members (5 pages) |
23 April 2008 | Appointment terminated director and secretary leslie baycroft (1 page) |
23 April 2008 | Appointment Terminated Director and Secretary leslie baycroft (1 page) |
1 April 2008 | Secretary appointed sarah carroll (1 page) |
1 April 2008 | Secretary appointed sarah carroll (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from the pound saddlers scarp grayshott surrey GU26 6DZ (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from the pound saddlers scarp grayshott surrey GU26 6DZ (1 page) |
28 March 2008 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
28 March 2008 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
28 November 2007 | Return made up to 29/10/07; full list of members (3 pages) |
28 November 2007 | Return made up to 29/10/07; full list of members (3 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 October 2006 (1 page) |
3 August 2007 | Total exemption small company accounts made up to 31 October 2006 (1 page) |
16 March 2007 | Ad 23/11/06--------- £ si 49998@1=49998 £ ic 2/50000 (1 page) |
16 March 2007 | Ad 23/11/06--------- £ si 49998@1=49998 £ ic 2/50000 (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | New director appointed (1 page) |
7 December 2006 | New secretary appointed (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: granville road 16 granville street aylesbury buckinghamshire HP20 2JR (1 page) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | New secretary appointed (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: granville road 16 granville street aylesbury buckinghamshire HP20 2JR (1 page) |
7 December 2006 | New director appointed (1 page) |
9 November 2006 | Memorandum and Articles of Association (14 pages) |
9 November 2006 | Memorandum and Articles of Association (14 pages) |
8 November 2006 | Return made up to 29/10/06; full list of members (7 pages) |
8 November 2006 | Return made up to 29/10/06; full list of members (7 pages) |
3 November 2006 | Company name changed aylesbury football centre LTD\certificate issued on 03/11/06 (2 pages) |
3 November 2006 | Company name changed aylesbury football centre LTD\certificate issued on 03/11/06 (2 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: the pound saddlers scarp grayshott surrey GU26 6DZ (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: the pound saddlers scarp grayshott surrey GU26 6DZ (1 page) |
30 June 2006 | New secretary appointed (2 pages) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | New secretary appointed (2 pages) |
30 June 2006 | Secretary resigned (1 page) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | Total exemption full accounts made up to 29 October 2005 (1 page) |
20 June 2006 | Total exemption full accounts made up to 29 October 2005 (1 page) |
20 June 2006 | New director appointed (2 pages) |
31 October 2005 | Return made up to 29/10/05; full list of members (7 pages) |
31 October 2005 | Return made up to 29/10/05; full list of members (7 pages) |
30 August 2005 | Total exemption full accounts made up to 31 October 2004 (1 page) |
30 August 2005 | Total exemption full accounts made up to 31 October 2004 (1 page) |
10 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
10 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
3 August 2004 | Total exemption full accounts made up to 31 October 2003 (1 page) |
3 August 2004 | Total exemption full accounts made up to 31 October 2003 (1 page) |
18 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
18 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
27 August 2003 | Total exemption full accounts made up to 31 October 2002 (1 page) |
27 August 2003 | Total exemption full accounts made up to 31 October 2002 (1 page) |
10 January 2003 | Return made up to 29/10/02; full list of members (7 pages) |
10 January 2003 | Return made up to 29/10/02; full list of members (7 pages) |
26 November 2001 | New director appointed (3 pages) |
26 November 2001 | New director appointed (3 pages) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Secretary resigned (1 page) |
29 October 2001 | Incorporation (16 pages) |
29 October 2001 | Incorporation (16 pages) |