69 Morrison Street
Edinburgh
Mid Lothians
EH3 8YF
Scotland
Director Name | Mr James Edward Clatworthy |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 27 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Insurance Company Secretariat Lloyds Banking Group 69 Morrison Street Edinburgh Mid Lothians EH3 8YF Scotland |
Director Name | DV3 Administration UK 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 May 2007(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 27 June 2012) |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | DV3 Administration UK 2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 May 2007(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 27 June 2012) |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Secretary Name | DV3 Administration UK 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2007(4 years, 10 months after company formation) |
Appointment Duration | 5 years (closed 27 June 2012) |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Charles James Holt Hunter |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Barn Lower Farm Hilton Dorset DT11 0DQ |
Director Name | Michael John Deakin |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Northlands Priory Road Hintlesham IP8 3NX |
Secretary Name | Peter John Veale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 March 2007) |
Role | Company Director |
Correspondence Address | 17 Sullivan Road Kennington London SE11 4UH |
Director Name | Mr Paul Jonathan Goswell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 2004) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry Lodge Mill Hill Barnes London SW13 0HS |
Director Name | Mr Alan Tripp |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 20 October 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Fox's Pulpit Snowdenham Links Road Bramley Guildford Surrey GU5 0BX |
Director Name | Mr Duncan Gareth Owen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 October 2006) |
Role | Investment Manager And Charter |
Country of Residence | United Kingdom |
Correspondence Address | 10 Denmark Avenue Wimbledon London SW19 4HF |
Director Name | Mr Steven James Colsell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Limes House Bytham Road Ogbourne St George Marlborough Wiltshire SN8 1TD |
Director Name | Mr Trevor Anthony Leonard |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gables School Lane Barrow Gurney Bristol Avon BS48 3RZ |
Secretary Name | Forsters Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 67 Grosvenor Street London W1K 3JN |
Director Name | Portman Administration 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 May 2007) |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Portman Administration 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 May 2007) |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Secretary Name | Prtman Administration 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(4 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 May 2007) |
Correspondence Address | C/O Delancey 6th Floor Lansdown House Berkeley Square London W1J 6ER |
Secretary Name | Portman Administration 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(4 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 May 2007) |
Correspondence Address | C/O Delancey 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Registered Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 June 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2012 | Final Gazette dissolved following liquidation (1 page) |
27 March 2012 | Return of final meeting in a members' voluntary winding up (10 pages) |
27 March 2012 | Return of final meeting in a members' voluntary winding up (10 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
27 September 2011 | Declaration of solvency (4 pages) |
27 September 2011 | Resolutions
|
27 September 2011 | Resolutions
|
27 September 2011 | Appointment of a voluntary liquidator (1 page) |
27 September 2011 | Declaration of solvency (4 pages) |
27 September 2011 | Registered office address changed from 6Th Floor Lansdowne House Berkeley Square London W1J 6ER on 27 September 2011 (2 pages) |
27 September 2011 | Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER on 27 September 2011 (2 pages) |
27 September 2011 | Appointment of a voluntary liquidator (1 page) |
20 September 2011 | Director's details changed for James Edward Clatworthy on 19 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Paul Turnbull on 19 September 2011 (2 pages) |
20 September 2011 | Director's details changed for James Edward Clatworthy on 19 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Paul Turnbull on 19 September 2011 (2 pages) |
24 January 2011 | Appointment of James Edward Clatworthy as a director (3 pages) |
24 January 2011 | Appointment of James Edward Clatworthy as a director (3 pages) |
20 January 2011 | Termination of appointment of Trevor Leonard as a director (1 page) |
20 January 2011 | Termination of appointment of Trevor Leonard as a director (1 page) |
14 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
2 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders Statement of capital on 2010-08-02
|
2 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders Statement of capital on 2010-08-02
|
30 July 2010 | Secretary's details changed for Dv3 Administration Uk 1 Limited on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Dv3 Administration Uk 1 Limited on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Dv3 Administration Uk 2 Limited on 1 October 2009 (2 pages) |
30 July 2010 | Secretary's details changed for Dv3 Administration Uk 1 Limited on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Dv3 Administration Uk 2 Limited on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Dv3 Administration Uk 1 Limited on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Dv3 Administration Uk 2 Limited on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Dv3 Administration Uk 1 Limited on 1 October 2009 (2 pages) |
30 July 2010 | Secretary's details changed for Dv3 Administration Uk 1 Limited on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Paul Turnbull on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Paul Turnbull on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Paul Turnbull on 1 March 2010 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
24 August 2009 | Return made up to 10/07/09; full list of members; amend (6 pages) |
24 August 2009 | Return made up to 10/07/09; full list of members; amend (6 pages) |
10 August 2009 | Director appointed paul turnbull (5 pages) |
10 August 2009 | Director appointed paul turnbull (5 pages) |
6 August 2009 | Appointment Terminated Director steven colsell (1 page) |
6 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
6 August 2009 | Appointment terminated director steven colsell (1 page) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
1 February 2009 | Accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Return made up to 10/07/08; full list of members; amend (6 pages) |
22 January 2009 | Return made up to 10/07/08; full list of members; amend (6 pages) |
30 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
30 January 2008 | Accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
13 August 2007 | Return made up to 10/07/07; full list of members (6 pages) |
13 August 2007 | Return made up to 10/07/07; full list of members (6 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
23 July 2007 | New director appointed (4 pages) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New director appointed (4 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New director appointed (4 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New director appointed (4 pages) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | New secretary appointed (2 pages) |
14 July 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
14 July 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: 33 old broad street london EC2H 1HZ (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: 33 old broad street london EC2H 1HZ (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
19 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | New secretary appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | New director appointed (7 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | New director appointed (7 pages) |
31 August 2006 | Return made up to 10/07/06; full list of members (8 pages) |
31 August 2006 | Return made up to 10/07/06; full list of members (8 pages) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
31 May 2006 | Accounts made up to 31 March 2005 (4 pages) |
31 May 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
22 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Return made up to 10/07/05; full list of members (6 pages) |
22 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Return made up to 10/07/05; full list of members (6 pages) |
22 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Director's particulars changed (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
25 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
25 January 2005 | Accounts made up to 31 March 2004 (4 pages) |
18 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
28 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | New director appointed (4 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | New director appointed (4 pages) |
16 February 2004 | Resolutions
|
16 February 2004 | Resolutions
|
14 February 2004 | Director resigned (1 page) |
14 February 2004 | New director appointed (6 pages) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | New director appointed (6 pages) |
14 February 2004 | New director appointed (6 pages) |
14 February 2004 | New director appointed (6 pages) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | Director resigned (1 page) |
29 November 2003 | Director resigned (1 page) |
29 November 2003 | New director appointed (2 pages) |
11 September 2003 | Return made up to 10/07/03; full list of members (6 pages) |
11 September 2003 | Return made up to 10/07/03; full list of members (6 pages) |
26 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
26 August 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
26 August 2003 | Accounts made up to 31 March 2003 (1 page) |
26 August 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
8 July 2003 | Company name changed arnold house holdings LIMITED\certificate issued on 08/07/03 (2 pages) |
8 July 2003 | Company name changed arnold house holdings LIMITED\certificate issued on 08/07/03 (2 pages) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | Secretary resigned (1 page) |
3 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | New secretary appointed (2 pages) |
23 August 2002 | New director appointed (10 pages) |
23 August 2002 | New director appointed (10 pages) |
1 August 2002 | Particulars of mortgage/charge (7 pages) |
1 August 2002 | Particulars of mortgage/charge (7 pages) |
10 July 2002 | Incorporation (26 pages) |
10 July 2002 | Incorporation (26 pages) |