Ilsham Marine Drive
Torquay
TQ1 2HU
Director Name | Mr Dirk Edward Parker |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Batch 23a Mains Lane Poulton-Le-Fylde Lancashire FY6 7LJ |
Secretary Name | Mr Dirk Edward Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 June 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Batch 23a Mains Lane Poulton-Le-Fylde Lancashire FY6 7LJ |
Director Name | Eveline Mabel James |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(2 years, 2 months after company formation) |
Appointment Duration | 4 weeks (resigned 29 June 2005) |
Role | Company Director |
Correspondence Address | 5 Bishops Wood Almondsbury Bristol Avon BS32 4HN |
Director Name | Evonne Mabel James |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(2 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 June 2005) |
Role | Secretary |
Correspondence Address | 5 Bishops Wood Almondsbury Bristol Avon BS32 4HN |
Secretary Name | Eveline Mabel James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(2 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 July 2009) |
Role | Secretary |
Correspondence Address | 5 Bishops Wood Almondsbury Bristol Avon BS32 4HN |
Secretary Name | William Oliver James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2009) |
Role | Secretary |
Correspondence Address | 42 Kilmorie Ilsham Marine Drive Torquay TQ1 2HU |
Director Name | TLT Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | One Redcliff Street Bristol BS1 6TP |
Secretary Name | TLT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | One Redcliff Street Bristol BS1 6TP |
Registered Address | 88 Wood Street London EC2V 7RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£426,469 |
Cash | £4,604 |
Current Liabilities | £285,442 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2010 | Final Gazette dissolved following liquidation (1 page) |
25 January 2010 | Registered office address changed from C/O C/O, Rsm Bentley Jennison & Co Rsm Bentley Jennison & Co 45 Moorfields London EC2Y 9AE on 25 January 2010 (2 pages) |
25 January 2010 | Registered office address changed from C/O C/O, Rsm Bentley Jennison & Co Rsm Bentley Jennison & Co 45 Moorfields London EC2Y 9AE on 25 January 2010 (2 pages) |
20 January 2010 | Notice of move from Administration to Dissolution on 15 January 2010 (13 pages) |
20 January 2010 | Notice of move from Administration to Dissolution on 15 January 2010 (13 pages) |
28 August 2009 | Statement of administrator's proposal (26 pages) |
28 August 2009 | Statement of administrator's proposal (27 pages) |
28 August 2009 | Statement of administrator's proposal (27 pages) |
28 August 2009 | Statement of administrator's proposal (26 pages) |
29 July 2009 | Statement of affairs with form 2.14B (8 pages) |
29 July 2009 | Statement of affairs with form 2.14B (8 pages) |
22 July 2009 | Appointment terminated secretary eveline james (2 pages) |
22 July 2009 | Appointment terminated director william james (1 page) |
22 July 2009 | Appointment Terminated Director william james (1 page) |
22 July 2009 | Appointment Terminated Secretary eveline james (2 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from lincombe hall hotel meadfoot road torquay TQ1 2JX (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from lincombe hall hotel meadfoot road torquay TQ1 2JX (1 page) |
7 July 2009 | Appointment of an administrator (1 page) |
7 July 2009 | Appointment of an administrator (1 page) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 June 2009 | Appointment terminated secretary william james (1 page) |
8 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 June 2009 | Return made up to 07/03/09; full list of members (5 pages) |
8 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 June 2009 | Return made up to 07/03/09; full list of members (5 pages) |
8 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 June 2009 | Appointment Terminated Secretary william james (1 page) |
8 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 May 2009 | Return made up to 07/06/08; full list of members (6 pages) |
14 May 2009 | Return made up to 07/06/08; full list of members (6 pages) |
14 May 2009 | Return made up to 07/03/07; full list of members; amend
|
14 May 2009 | Return made up to 07/03/07; full list of members; amend
|
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 March 2008 | Appointment Terminated Director eveline james (1 page) |
28 March 2008 | Return made up to 07/03/07; no change of members (8 pages) |
28 March 2008 | Appointment terminated director eveline james (1 page) |
28 March 2008 | Return made up to 07/03/07; no change of members (8 pages) |
11 March 2008 | Secretary Appointed Evonne Mabel James Amending Form Correcting Forename To Eveline Logged Form (1 page) |
11 March 2008 | Secretary appointed evonne mabel james amending form correcting forename to eveline logged form (1 page) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Return made up to 07/03/06; full list of members (7 pages) |
13 February 2006 | Declaration of shares redemption:auditor's report (3 pages) |
13 February 2006 | Declaration of shares redemption:auditor's report (3 pages) |
18 August 2005 | Resolutions
|
18 August 2005 | Resolutions
|
26 July 2005 | Declaration of shares redemption:auditor's report (2 pages) |
26 July 2005 | Declaration of shares redemption:auditor's report (2 pages) |
16 July 2005 | Particulars of mortgage/charge (8 pages) |
16 July 2005 | Particulars of mortgage/charge (8 pages) |
4 July 2005 | Particulars of mortgage/charge (7 pages) |
4 July 2005 | Particulars of mortgage/charge (7 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
15 April 2005 | Return made up to 07/03/05; full list of members (7 pages) |
27 May 2004 | Return made up to 07/03/04; full list of members
|
19 April 2003 | Particulars of mortgage/charge (3 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
17 April 2003 | Particulars of mortgage/charge (3 pages) |
17 April 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New secretary appointed;new director appointed (2 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: 1 redcliff street bristol BS99 7JZ (1 page) |
16 April 2003 | Ad 26/03/03--------- £ si [email protected]=98 £ ic 1/99 (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | S-div 26/03/03 (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | New secretary appointed;new director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
3 April 2003 | Resolutions
|
27 March 2003 | Company name changed acraman (320) LIMITED\certificate issued on 27/03/03 (2 pages) |
27 March 2003 | Company name changed acraman (320) LIMITED\certificate issued on 27/03/03 (2 pages) |
7 March 2003 | Incorporation (14 pages) |