Folly Lane, Shipham
Winscombe
Avon
BS25 1TE
Director Name | Mr Mark Howard Gershinson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Sheldon Avenue Highgate London N6 4NH |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Director Name | Mr Ivor Spiro |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Highfields Grove Fitzroy Park Highgate London N6 6HN |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Secretary Name | Mr Mark David Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 154 Boundaries Road London SW12 8HG |
Director Name | Cumberland Company Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2004(1 year, 6 months after company formation) |
Appointment Duration | 7 years (resigned 14 October 2011) |
Correspondence Address | Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH |
Secretary Name | Cumberland Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2004(1 year, 6 months after company formation) |
Appointment Duration | 7 years (resigned 14 October 2011) |
Correspondence Address | Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH |
Director Name | Cumberland Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2005(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 October 2011) |
Correspondence Address | Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH |
Registered Address | Berkeley Square House Berkeley Square London W1J 6BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
23 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2011 | Termination of appointment of Cumberland Secretarial Limited as a director on 14 October 2011 (1 page) |
14 October 2011 | Termination of appointment of Cumberland Secretarial Limited as a secretary on 14 October 2011 (1 page) |
14 October 2011 | Registered office address changed from Cumberland Court 80 Mount Street Nottingham NG1 6HH on 14 October 2011 (1 page) |
14 October 2011 | Registered office address changed from Cumberland Court 80 Mount Street Nottingham NG1 6HH on 14 October 2011 (1 page) |
14 October 2011 | Termination of appointment of Cumberland Company Management Limited as a director (1 page) |
14 October 2011 | Termination of appointment of Cumberland Company Management Limited as a director on 14 October 2011 (1 page) |
14 October 2011 | Termination of appointment of Cumberland Secretarial Limited as a director (1 page) |
14 October 2011 | Termination of appointment of Cumberland Secretarial Limited as a secretary (1 page) |
11 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
11 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
11 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
11 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
11 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Cumberland Secretarial Limited on 3 April 2010 (2 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
28 April 2010 | Director's details changed for Cumberland Company Management Limited on 3 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (10 pages) |
28 April 2010 | Secretary's details changed for Cumberland Secretarial Limited on 3 April 2010 (2 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
28 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (10 pages) |
28 April 2010 | Secretary's details changed for Cumberland Secretarial Limited on 3 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Cumberland Company Management Limited on 3 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Cumberland Secretarial Limited on 3 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Cumberland Company Management Limited on 3 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Cumberland Secretarial Limited on 3 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Cumberland Secretarial Limited on 3 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (10 pages) |
9 April 2009 | Return made up to 03/04/09; full list of members (7 pages) |
9 April 2009 | Return made up to 03/04/09; full list of members (7 pages) |
19 November 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
19 November 2008 | Accounts made up to 31 July 2008 (2 pages) |
17 April 2008 | Return made up to 03/04/08; full list of members (6 pages) |
17 April 2008 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
17 April 2008 | Accounts made up to 31 July 2007 (3 pages) |
17 April 2008 | Return made up to 03/04/08; full list of members (6 pages) |
18 April 2007 | Return made up to 21/03/07; full list of members (11 pages) |
18 April 2007 | Return made up to 21/03/07; full list of members (11 pages) |
5 December 2006 | Accounts made up to 31 July 2006 (3 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
24 October 2006 | Accounts made up to 31 July 2005 (3 pages) |
9 May 2006 | Return made up to 21/03/06; full list of members (11 pages) |
9 May 2006 | Return made up to 21/03/06; full list of members (11 pages) |
21 November 2005 | Memorandum and Articles of Association (21 pages) |
21 November 2005 | Memorandum and Articles of Association (21 pages) |
29 July 2005 | Resolutions
|
29 July 2005 | Resolutions
|
20 July 2005 | Resolutions
|
20 July 2005 | Resolutions
|
1 April 2005 | Return made up to 21/03/05; full list of members (11 pages) |
1 April 2005 | Return made up to 21/03/05; full list of members (11 pages) |
10 January 2005 | Accounts made up to 31 July 2004 (3 pages) |
10 January 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
4 October 2004 | Registered office changed on 04/10/04 from: treviot house 186-192 high road ilford essex IG1 1LR (1 page) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Registered office changed on 04/10/04 from: treviot house 186-192 high road ilford essex IG1 1LR (1 page) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Secretary resigned (1 page) |
1 October 2004 | Ad 02/07/04--------- £ si [email protected] (2 pages) |
1 October 2004 | Ad 02/07/04--------- £ si [email protected] (2 pages) |
13 September 2004 | Ad 02/07/04--------- £ si [email protected] (2 pages) |
13 September 2004 | Ad 02/07/04--------- £ si [email protected] (2 pages) |
3 August 2004 | Ad 02/07/04--------- £ si [email protected]=29 £ ic 70/99 (2 pages) |
3 August 2004 | Ad 27/07/04--------- £ si [email protected]=16 £ ic 99/115 (2 pages) |
3 August 2004 | Ad 27/07/04--------- £ si [email protected]=16 £ ic 99/115 (2 pages) |
3 August 2004 | Ad 02/07/04--------- £ si [email protected]=29 £ ic 70/99 (2 pages) |
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
29 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
29 April 2004 | Director's particulars changed (1 page) |
2 April 2004 | Ad 16/03/04--------- £ si [email protected]=17 £ ic 53/70 (2 pages) |
2 April 2004 | Ad 16/03/04--------- £ si [email protected]=17 £ ic 53/70 (2 pages) |
3 February 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
3 February 2004 | Ad 07/01/04--------- £ si [email protected]=10 £ ic 43/53 (2 pages) |
3 February 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
3 February 2004 | Ad 07/01/04--------- £ si [email protected]=10 £ ic 43/53 (2 pages) |
19 August 2003 | Ad 29/07/03--------- £ si [email protected]=17 £ ic 26/43 (2 pages) |
19 August 2003 | Ad 29/07/03--------- £ si [email protected]=17 £ ic 26/43 (2 pages) |
25 July 2003 | Ad 13/06/03--------- £ si [email protected]=15 £ ic 11/26 (2 pages) |
25 July 2003 | Ad 13/06/03--------- £ si [email protected]=15 £ ic 11/26 (2 pages) |
12 July 2003 | Ad 27/06/03--------- £ si [email protected]=10 £ ic 1/11 (2 pages) |
12 July 2003 | Ad 27/06/03--------- £ si [email protected]=10 £ ic 1/11 (2 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | New director appointed (6 pages) |
15 May 2003 | Secretary resigned;director resigned (1 page) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | Registered office changed on 15/05/03 from: reddings applegarth oakridge lane sidcot wincscombe north somerset BS25 1LZ (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: reddings applegarth oakridge lane sidcot wincscombe north somerset BS25 1LZ (1 page) |
15 May 2003 | New director appointed (6 pages) |
15 May 2003 | Secretary resigned;director resigned (1 page) |
15 May 2003 | New director appointed (6 pages) |
15 May 2003 | New director appointed (6 pages) |
15 May 2003 | Director resigned (1 page) |
21 March 2003 | Incorporation (30 pages) |