St. Peter Port
Guernsey
GY1 1JE
Director Name | Woodleigh Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 September 2015(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 16 May 2023) |
Correspondence Address | Nerine Chambers PO Box 905 Road Town Tortola Virgin Islands, British |
Secretary Name | Woodleigh Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2015(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 16 May 2023) |
Correspondence Address | Nerine Chambers PO Box 905 Road Town Tortola Virgin Islands, British |
Director Name | Mr Philip Bruce Lockett |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | La Perraine, La Rue Des Frenes St Martins Guernsey GY4 6HP |
Director Name | Neal Mauger Duquemin |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | Le Bordage Rue De Leglise La Bellieuse St Martins GY4 6RW |
Secretary Name | Mr Philip Bruce Lockett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | La Perraine, La Rue Des Frenes St Martins Guernsey GY4 6HP |
Director Name | Mr Christopher John Campbell Duncan |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 September 2010) |
Role | Manager |
Country of Residence | Channel Islands |
Correspondence Address | Willowbank Courtil Colin St Peter Port Guernsey Channel Isles GY1 1ZS |
Director Name | Mr Kevin Charles Masterton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 April 2014) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 39 Hill Road Pinner Middlesex HA5 1LB |
Secretary Name | Mr Kevin Charles Masterton |
---|---|
Status | Resigned |
Appointed | 11 November 2010(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 April 2014) |
Role | Company Director |
Correspondence Address | 39 Hill Road Pinner Middlesex HA5 1LB |
Director Name | Mark Edward Brown |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 April 2014) |
Role | Trust Manager |
Country of Residence | Guernsey |
Correspondence Address | Nerine House St Georges Place St Peter Port Guernsey GY1 2ZG |
Director Name | Mr David Timothy Morris |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2014(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 September 2015) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Nerine House St Georges Place St Peter Port GY1 3ZG |
Secretary Name | Mr David Timothy Morris |
---|---|
Status | Resigned |
Appointed | 14 April 2014(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | Nerine House St Georges Place St Peter Port GY1 3ZG |
Director Name | Mr Stephen Peter Queripel |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(12 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 April 2016) |
Role | Administrator |
Country of Residence | Channel Islands |
Correspondence Address | Le Guet Ruette Au Guet Castel Guernsey GY5 7EL |
Director Name | Mrs Jodi Ann Langlois |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 July 2017) |
Role | Trust Manager |
Country of Residence | Guernsey |
Correspondence Address | Nerine House St Georges Place St Peter Port Guernsey GY1 3ZG |
Director Name | Mr Craig Alexander Marsh |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2017(14 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 November 2017) |
Role | Trust Manager |
Country of Residence | Channel Islands |
Correspondence Address | PO Box 434 Nerine House St Georges Place St Peter Port Guernsey Channel Islands GY1 3ZG |
Director Name | Ms Donna Ruth Brehaut |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2017(14 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 14 August 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Hill Road Pinner Middlesex HA5 1LB |
Director Name | Mr Naro Nesta Zimmerman |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2018(15 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 January 2019) |
Role | Administrator |
Country of Residence | Guernsey |
Correspondence Address | Je Toime Route De Carteret Castel Guernsey GY5 7UT |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | 39 Hill Road Pinner Middlesex HA5 1LB |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
200 at £1 | Construction Computer Software (Pty) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £98,142 |
Cash | £47,134 |
Current Liabilities | £2,942 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
16 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2023 | Application to strike the company off the register (1 page) |
23 January 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
13 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
11 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
16 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
21 January 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
20 August 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
14 August 2019 | Current accounting period shortened from 31 July 2020 to 31 December 2019 (1 page) |
20 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
5 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
11 January 2019 | Termination of appointment of Naro Nesta Zimmerman as a director on 2 January 2019 (1 page) |
4 September 2018 | Appointment of Mr Naro Nesta Zimmerman as a director on 14 August 2018 (2 pages) |
4 September 2018 | Termination of appointment of Donna Ruth Brehaut as a director on 14 August 2018 (1 page) |
14 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
13 December 2017 | Appointment of Ms Donna Ruth Brehaut as a director on 13 November 2017 (2 pages) |
12 December 2017 | Termination of appointment of Craig Alexander Marsh as a director on 13 November 2017 (1 page) |
12 December 2017 | Termination of appointment of Craig Alexander Marsh as a director on 13 November 2017 (1 page) |
31 August 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
31 August 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
25 July 2017 | Appointment of Mr Craig Alexander Marsh as a director on 7 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Jodi Ann Langlois as a director on 7 July 2017 (1 page) |
25 July 2017 | Appointment of Mr Craig Alexander Marsh as a director on 7 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Jodi Ann Langlois as a director on 7 July 2017 (1 page) |
22 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
19 August 2016 | Total exemption full accounts made up to 31 July 2016 (11 pages) |
19 August 2016 | Total exemption full accounts made up to 31 July 2016 (11 pages) |
6 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
20 May 2016 | Appointment of Mrs Jodi Ann Langlois as a director on 28 April 2016 (2 pages) |
20 May 2016 | Appointment of Mrs Jodi Ann Langlois as a director on 28 April 2016 (2 pages) |
19 May 2016 | Termination of appointment of Stephen Peter Queripel as a director on 28 April 2016 (1 page) |
19 May 2016 | Termination of appointment of Stephen Peter Queripel as a director on 28 April 2016 (1 page) |
29 October 2015 | Appointment of Mr Stephen Peter Queripel as a director on 22 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr Stephen Peter Queripel as a director on 22 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr David Timothy Morris as a director on 24 September 2015 (2 pages) |
22 October 2015 | Appointment of Mr David Timothy Morris as a director on 24 September 2015 (2 pages) |
5 October 2015 | Appointment of Woodleigh Limited as a director on 24 September 2015 (2 pages) |
5 October 2015 | Appointment of Woodleigh Limited as a secretary on 1 October 2015 (2 pages) |
5 October 2015 | Termination of appointment of David Timothy Morris as a secretary on 1 October 2015 (1 page) |
5 October 2015 | Appointment of Woodleigh Limited as a secretary on 1 October 2015 (2 pages) |
5 October 2015 | Termination of appointment of David Timothy Morris as a secretary on 1 October 2015 (1 page) |
5 October 2015 | Termination of appointment of David Timothy Morris as a secretary on 1 October 2015 (1 page) |
5 October 2015 | Appointment of Woodleigh Limited as a director on 24 September 2015 (2 pages) |
5 October 2015 | Appointment of Woodleigh Limited as a secretary on 1 October 2015 (2 pages) |
1 October 2015 | Termination of appointment of David Timothy Morris as a director on 24 September 2015 (1 page) |
1 October 2015 | Termination of appointment of David Timothy Morris as a director on 24 September 2015 (1 page) |
6 September 2015 | Total exemption full accounts made up to 31 July 2015 (8 pages) |
6 September 2015 | Total exemption full accounts made up to 31 July 2015 (8 pages) |
29 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
24 November 2014 | Current accounting period extended from 30 June 2015 to 31 July 2015 (1 page) |
24 November 2014 | Current accounting period extended from 30 June 2015 to 31 July 2015 (1 page) |
18 September 2014 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
18 September 2014 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
29 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
24 April 2014 | Termination of appointment of Kevin Masterton as a secretary (1 page) |
24 April 2014 | Appointment of Mr David Timothy Morris as a secretary (2 pages) |
24 April 2014 | Termination of appointment of Kevin Masterton as a director (1 page) |
24 April 2014 | Termination of appointment of Kevin Masterton as a secretary (1 page) |
24 April 2014 | Termination of appointment of Mark Brown as a director (1 page) |
24 April 2014 | Appointment of Mr David Timothy Morris as a director (2 pages) |
24 April 2014 | Termination of appointment of Kevin Masterton as a director (1 page) |
24 April 2014 | Appointment of Mr David Timothy Morris as a secretary (2 pages) |
24 April 2014 | Appointment of Mr David Timothy Morris as a director (2 pages) |
24 April 2014 | Termination of appointment of Mark Brown as a director (1 page) |
9 September 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
9 September 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
28 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
30 October 2012 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
30 August 2012 | Registered office address changed from Pembroke House 7 Brunswick Square Bristol BS2 8PE on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from Pembroke House 7 Brunswick Square Bristol BS2 8PE on 30 August 2012 (1 page) |
18 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Appointment of Mark Edward Brown as a director (3 pages) |
14 March 2012 | Appointment of Mark Edward Brown as a director (3 pages) |
6 September 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
6 September 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
14 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
15 February 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
11 November 2010 | Appointment of Mr Kevin Charles Masterton as a director (2 pages) |
11 November 2010 | Appointment of Mr Kevin Charles Masterton as a secretary (1 page) |
11 November 2010 | Termination of appointment of Philip Lockett as a director (1 page) |
11 November 2010 | Termination of appointment of Philip Lockett as a director (1 page) |
11 November 2010 | Appointment of Mr Kevin Charles Masterton as a director (2 pages) |
11 November 2010 | Appointment of Mr Kevin Charles Masterton as a secretary (1 page) |
11 November 2010 | Termination of appointment of Philip Lockett as a secretary (1 page) |
11 November 2010 | Termination of appointment of Philip Lockett as a secretary (1 page) |
17 September 2010 | Termination of appointment of Christopher Duncan as a director (1 page) |
17 September 2010 | Termination of appointment of Christopher Duncan as a director (1 page) |
14 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 June 2009 | Appointment terminated director neal duquemin (1 page) |
11 June 2009 | Appointment terminated director neal duquemin (1 page) |
11 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
11 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
19 February 2009 | Director appointed christopher john campbell duncan (3 pages) |
19 February 2009 | Director appointed christopher john campbell duncan (3 pages) |
9 October 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
9 October 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
4 July 2007 | Return made up to 11/06/07; full list of members (7 pages) |
4 July 2007 | Return made up to 11/06/07; full list of members (7 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
22 June 2006 | Return made up to 11/06/06; full list of members (7 pages) |
22 June 2006 | Return made up to 11/06/06; full list of members (7 pages) |
15 March 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
15 March 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
17 June 2005 | Return made up to 11/06/05; full list of members (7 pages) |
17 June 2005 | Return made up to 11/06/05; full list of members (7 pages) |
12 May 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
12 May 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
24 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
24 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | New secretary appointed;new director appointed (7 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | New director appointed (5 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | New director appointed (5 pages) |
19 June 2003 | New secretary appointed;new director appointed (7 pages) |
19 June 2003 | Director resigned (1 page) |
11 June 2003 | Incorporation (17 pages) |
11 June 2003 | Incorporation (17 pages) |