Chesterfield
Derbyshire
S40 2FE
Secretary Name | John Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2005(2 years after company formation) |
Appointment Duration | 14 years, 7 months (closed 10 September 2019) |
Role | Company Director |
Correspondence Address | 1 Branscombe Court 109 Westmoreland Road Bromley Greater London BR2 0UL |
Director Name | Christine Camilla Burak |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 August 2004) |
Role | Company Director |
Correspondence Address | 148 Brox Road Ottershaw Chertsey Surrey KT16 0LQ |
Secretary Name | Christopher Albert Harry Lightfoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Staunton Close Chesterfield Derbyshire S40 2FE |
Director Name | Christine Camilla Lightfoot |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 October 2008) |
Role | Company Director |
Correspondence Address | 22 Staunton Close Wingerworth View Chesterfield Derbyshire S40 2FE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 8-10 South Street Epsom Surrey KT18 7PF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Christopher Albert Harry Lightfoot 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,289 |
Cash | £803 |
Current Liabilities | £3,862 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Secretary's details changed for John Baker on 1 January 2016 (1 page) |
26 January 2016 | Director's details changed for Christopher Albert Harry Lightfoot on 27 August 2015 (2 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 November 2008 | Appointment terminated director christine lightfoot (1 page) |
1 May 2008 | Return made up to 21/01/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 April 2007 | Return made up to 21/01/07; full list of members (6 pages) |
11 April 2007 | Resolutions
|
4 April 2007 | New director appointed (2 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 February 2006 | Return made up to 21/01/06; full list of members (6 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 February 2005 | New secretary appointed (1 page) |
23 February 2005 | New secretary appointed (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
28 January 2005 | Return made up to 21/01/05; full list of members
|
3 September 2004 | Director resigned (1 page) |
9 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2004 | Return made up to 21/01/04; full list of members (7 pages) |
9 December 2003 | Ad 31/10/03--------- £ si 95@1=95 £ ic 5/100 (2 pages) |
4 April 2003 | Ad 21/01/03--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
18 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Secretary resigned (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New secretary appointed;new director appointed (2 pages) |
21 January 2003 | Incorporation (16 pages) |