Swalcliffe
Oxfordshire
OX15 5DR
Secretary Name | Mr Dilshard Mansoor |
---|---|
Nationality | Sri Lankan |
Status | Closed |
Appointed | 14 November 2008(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 17 May 2011) |
Role | Financial Controller |
Correspondence Address | 30a Link Lane Wallington Surrey SM6 9EB |
Secretary Name | Mr Gerard Martin Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 November 2006) |
Role | Chartered Accountant |
Correspondence Address | 3 Famet Walk Purley Surrey CR8 2DY |
Director Name | Mr Alistair James Smith |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 November 2006) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 5 Drumpellier Avenue Drumpellier Coatbridge North Lanarkshire ML5 1JP Scotland |
Secretary Name | Mr Paul Stephen Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Campbell Mews Sovreign Harbour North Eastbourne East Sussex BN23 5AH |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Trenton House, Imperial Way Croydon Surrey CR0 4RR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2011 | Application to strike the company off the register (3 pages) |
24 January 2011 | Application to strike the company off the register (3 pages) |
14 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders Statement of capital on 2010-04-14
|
14 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders Statement of capital on 2010-04-14
|
1 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
21 April 2009 | Section 519 aud res (1 page) |
21 April 2009 | Section 519 aud res (1 page) |
14 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
11 March 2009 | Full accounts made up to 31 March 2008 (13 pages) |
11 March 2009 | Full accounts made up to 31 March 2008 (13 pages) |
23 February 2009 | Director's change of particulars / terence o'neill / 23/02/2009 (2 pages) |
23 February 2009 | Director's Change of Particulars / terence o'neill / 23/02/2009 / Title was: , now: mr; HouseName/Number was: , now: cloudshill 4; Street was: 6 harison road, now: 4 the tithings; Post Town was: seaford, now: swalcliffe; Region was: east sussex, now: oxfordshire; Post Code was: BN25 3PN, now: OX15 5DR; Country was: , now: uk (2 pages) |
10 December 2008 | Secretary's change of particulars / dilshard mansoor / 10/12/2008 (2 pages) |
10 December 2008 | Secretary's Change of Particulars / dilshard mansoor / 10/12/2008 / HouseName/Number was: 59A, now: 30A; Street was: trenton house, now: link lane; Area was: imperial way, now: ; Post Town was: croydon, now: wallington; Post Code was: CR0 4RR, now: SM6 9EB (2 pages) |
18 November 2008 | Appointment Terminated Secretary paul wilkins (1 page) |
18 November 2008 | Secretary appointed mr dilshard mansoor (1 page) |
18 November 2008 | Secretary appointed mr dilshard mansoor (1 page) |
18 November 2008 | Appointment terminated secretary paul wilkins (1 page) |
7 May 2008 | Return made up to 25/02/08; full list of members (3 pages) |
7 May 2008 | Return made up to 25/02/08; full list of members (3 pages) |
12 March 2008 | Secretary's Change of Particulars / paul wilkins / 02/11/2007 / HouseName/Number was: , now: 17; Street was: 7 the ridings, now: campbell mews; Area was: , now: sovereign harbour north; Post Town was: biggin hill, now: eastbourne; Region was: kent, now: east sussex; Post Code was: TN16 3LE, now: BN23 5AH (1 page) |
12 March 2008 | Secretary's change of particulars / paul wilkins / 02/11/2007 (1 page) |
10 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
10 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
2 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
14 December 2006 | New secretary appointed (1 page) |
14 December 2006 | New secretary appointed (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
9 December 2006 | Resolutions
|
9 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
9 December 2006 | Resolutions
|
9 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
9 December 2006 | Resolutions
|
9 December 2006 | Resolutions
|
2 December 2006 | Particulars of mortgage/charge (3 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Full accounts made up to 31 March 2006 (9 pages) |
8 September 2006 | Full accounts made up to 31 March 2006 (9 pages) |
21 April 2006 | Return made up to 25/02/06; full list of members (2 pages) |
21 April 2006 | Return made up to 25/02/06; full list of members (2 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 April 2005 | Return made up to 25/02/05; full list of members (7 pages) |
11 April 2005 | Return made up to 25/02/05; full list of members
|
14 January 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
6 October 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
21 May 2004 | Company name changed byl (c, h & s) LIMITED\certificate issued on 21/05/04 (2 pages) |
21 May 2004 | Company name changed byl (c, h & s) LIMITED\certificate issued on 21/05/04 (2 pages) |
2 April 2004 | New director appointed (1 page) |
2 April 2004 | New director appointed (1 page) |
26 March 2004 | New director appointed (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | New director appointed (1 page) |
26 March 2004 | Director resigned (1 page) |
25 March 2004 | New secretary appointed (1 page) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | New secretary appointed (1 page) |
25 February 2004 | Incorporation (13 pages) |
25 February 2004 | Incorporation (13 pages) |