Postbridge
Yelverton
Devon
PL20 6TB
Director Name | Anthony Charles Larcombe |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 19 Stanley Road East Sheen London SW14 7EB |
Director Name | Francis Michael Lyn Delamar |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 December 2007) |
Role | Company Director |
Correspondence Address | Greendale Farm Bigmore Lane Stokenchurch Buckinghamshire HP14 3UP |
Secretary Name | Joan Ena Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(2 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 15 September 2003) |
Role | Company Director |
Correspondence Address | 5 Fairlands Avenue Sutton Surrey SM1 3JE |
Secretary Name | Susan Ellen Delamar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 December 2007) |
Role | Company Director |
Correspondence Address | Greendale Farm Bigmore Lane Stokenchurch Buckinghamshire HP14 3UP |
Secretary Name | Mr Peter Frank Thornton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Status | Resigned |
Appointed | 10 December 2007(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 September 2009) |
Role | Company Director |
Correspondence Address | 36 Rosehill Gardens Sutton Surrey SM1 3JZ |
Secretary Name | Mr Peter Frank Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Rosehill Gardens Sutton Surrey SM1 3JZ |
Registered Address | Turnbull House 226 Mulgrave Road Sutton Surrey SM2 6JT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2012 | Application to strike the company off the register (3 pages) |
22 March 2012 | Application to strike the company off the register (3 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-03-07
|
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-03-07
|
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-03-07
|
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
29 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
29 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 October 2009 | Registered office address changed from C/O Thp Century House Station Way Cheam Surrey SM3 8SW on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from C/O Thp Century House Station Way Cheam Surrey SM3 8SW on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from C/O Thp Century House Station Way Cheam Surrey SM3 8SW on 9 October 2009 (1 page) |
17 September 2009 | Appointment Terminated Secretary peter thornton (1 page) |
17 September 2009 | Appointment terminated secretary peter thornton (1 page) |
17 March 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
17 March 2009 | Accounts made up to 31 March 2008 (2 pages) |
16 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
7 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
7 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | Accounts made up to 31 March 2007 (2 pages) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | New secretary appointed (1 page) |
30 January 2008 | New secretary appointed (1 page) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
5 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
5 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
5 September 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 September 2006 | Accounts made up to 31 March 2006 (1 page) |
10 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
10 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
23 November 2005 | Accounts made up to 31 March 2005 (1 page) |
23 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
9 March 2005 | Return made up to 04/03/05; full list of members (6 pages) |
9 March 2005 | Return made up to 04/03/05; full list of members (6 pages) |
26 November 2004 | Registered office changed on 26/11/04 from: bank house sutton court road sutton surrey SM1 4SP (1 page) |
26 November 2004 | Registered office changed on 26/11/04 from: bank house sutton court road sutton surrey SM1 4SP (1 page) |
5 August 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
5 August 2004 | Accounts made up to 31 March 2004 (1 page) |
16 March 2004 | Return made up to 04/03/04; full list of members (6 pages) |
16 March 2004 | Return made up to 04/03/04; full list of members (6 pages) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | New secretary appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | Secretary resigned (1 page) |
30 April 2003 | Company name changed hartchoke LIMITED\certificate issued on 30/04/03 (2 pages) |
30 April 2003 | Company name changed hartchoke LIMITED\certificate issued on 30/04/03 (2 pages) |
4 March 2003 | Incorporation (16 pages) |
4 March 2003 | Incorporation (16 pages) |