Caterham
Surrey
CR3 5UE
Secretary Name | Mr Malcolm Jesse Bushell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 11 months (closed 06 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 High Street Caterham Surrey CR3 5UE |
Director Name | Mr Kevin Christopher Neil Shaw |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 November 2008) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 90 Hillmead Gossops Green Crawley West Sussex RH11 8RR |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | parkandbailey.co.uk |
---|---|
Telephone | 01883 342205 |
Telephone region | Caterham |
Registered Address | 41 High Street Caterham CR3 5UF |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham-on-the-Hill |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
60 at £1 | Park & Bailey LTD 60.00% Ordinary |
---|---|
40 at £1 | Kevin Christopher Neil Shaw 40.00% Ordinary |
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 January 2021 | Application to strike the company off the register (3 pages) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
9 July 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
3 April 2019 | Registered office address changed from 41 High Street Caterham Surrey CR3 5UE to 41 High Street Caterham CR3 5UF on 3 April 2019 (1 page) |
19 September 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
12 July 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
16 June 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
16 June 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
19 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
19 July 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
19 July 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
15 June 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
15 June 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
3 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
9 July 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
9 July 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
6 November 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
5 June 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
5 June 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
29 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
19 July 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
16 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
22 July 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
2 September 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
2 September 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
27 August 2010 | Director's details changed for Malcolm Jesse Bushell on 18 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Malcolm Jesse Bushell on 18 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2010 | Annual return made up to 18 August 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 18 August 2009 with a full list of shareholders (5 pages) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
14 September 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
6 January 2009 | Appointment terminated director kevin shaw (2 pages) |
6 January 2009 | Appointment terminated director kevin shaw (2 pages) |
3 November 2008 | Return made up to 18/08/08; no change of members (7 pages) |
3 November 2008 | Return made up to 18/08/08; no change of members (7 pages) |
29 September 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
29 September 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
16 January 2008 | Return made up to 18/08/07; no change of members
|
16 January 2008 | Return made up to 18/08/07; no change of members
|
22 May 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
22 May 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
11 October 2006 | Return made up to 18/08/06; full list of members (7 pages) |
11 October 2006 | Return made up to 18/08/06; full list of members (7 pages) |
16 June 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
16 June 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
24 April 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
24 April 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
15 September 2005 | Return made up to 18/08/05; full list of members (7 pages) |
15 September 2005 | Return made up to 18/08/05; full list of members (7 pages) |
9 August 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
9 August 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
13 December 2004 | Return made up to 18/08/04; full list of members (7 pages) |
13 December 2004 | Return made up to 18/08/04; full list of members (7 pages) |
15 July 2004 | Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page) |
15 July 2004 | Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page) |
7 June 2004 | Company name changed medina tours LIMITED\certificate issued on 07/06/04 (2 pages) |
7 June 2004 | Company name changed medina tours LIMITED\certificate issued on 07/06/04 (2 pages) |
3 June 2004 | New secretary appointed;new director appointed (2 pages) |
3 June 2004 | New secretary appointed;new director appointed (2 pages) |
25 May 2004 | Registered office changed on 25/05/04 from: 41 high street caterham surrey SR3 5UE (1 page) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | Registered office changed on 25/05/04 from: 41 high street caterham surrey SR3 5UE (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: abr associates 432 stratford road sparkhill birmingham B11 4AD (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: abr associates 432 stratford road sparkhill birmingham B11 4AD (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
27 August 2003 | Secretary resigned (1 page) |
18 August 2003 | Incorporation (6 pages) |
18 August 2003 | Incorporation (6 pages) |