Farnborough
Hampshire
GU14 0JN
Secretary Name | Graham George Day |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2006(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 24 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ively Road Farnborough Hampshire GU14 0JN |
Director Name | William Joseph Leadbetter |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Role | Retired |
Correspondence Address | 19 Oaktree Drive Hook Hampshire RG27 9RA |
Director Name | Jonathan Martyn Sawyer |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 123 Fernbank Road Ascot Berkshire SL5 8JT |
Director Name | Michael Paul Slyfield |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Wallace Close Marlow Buckinghamshire SL7 1TY |
Secretary Name | Barbara Elizabeth Leadbetter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Oaktree Drive Hook Hampshire RG27 9RA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 64 Baker Street London W1U 7GB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4 at £1 | Graham G. Day 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£902 |
Cash | £25 |
Current Liabilities | £2,519 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2014 | Application to strike the company off the register (3 pages) |
28 February 2014 | Application to strike the company off the register (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
22 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 November 2012 | Termination of appointment of Michael Slyfield as a director (1 page) |
14 November 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Termination of appointment of Jonathan Sawyer as a director (1 page) |
14 November 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Termination of appointment of Jonathan Sawyer as a director (1 page) |
14 November 2012 | Termination of appointment of Michael Slyfield as a director (1 page) |
12 September 2012 | Termination of appointment of Michael Slyfield as a director (2 pages) |
12 September 2012 | Termination of appointment of Jonathan Sawyer as a director (2 pages) |
12 September 2012 | Termination of appointment of Jonathan Sawyer as a director (2 pages) |
12 September 2012 | Termination of appointment of Michael Slyfield as a director (2 pages) |
6 September 2012 | Termination of appointment of Jonathan Sawyer as a director (2 pages) |
6 September 2012 | Termination of appointment of Michael Slyfield as a director (2 pages) |
6 September 2012 | Termination of appointment of Michael Slyfield as a director (2 pages) |
6 September 2012 | Termination of appointment of Jonathan Sawyer as a director (2 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
13 August 2010 | Director's details changed for Michael Paul Slyfield on 12 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Jonathan Martyn Sawyer on 12 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Michael Paul Slyfield on 12 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Director's details changed for Jonathan Martyn Sawyer on 12 August 2010 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
13 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
13 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
11 September 2008 | Return made up to 12/08/08; full list of members (4 pages) |
11 September 2008 | Return made up to 12/08/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 October 2007 | Return made up to 12/08/07; no change of members
|
1 October 2007 | Return made up to 12/08/07; no change of members
|
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
10 October 2006 | Return made up to 12/08/06; full list of members (8 pages) |
10 October 2006 | Return made up to 12/08/06; full list of members (8 pages) |
16 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
14 June 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: c/o redford & co 41-42 berners street london W1T 3NB (2 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: c/o redford & co 41-42 berners street london W1T 3NB (2 pages) |
13 September 2005 | Return made up to 12/08/05; full list of members (8 pages) |
13 September 2005 | Return made up to 12/08/05; full list of members (8 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | Secretary resigned (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Secretary resigned (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | New secretary appointed (2 pages) |
12 August 2004 | Incorporation (20 pages) |
12 August 2004 | Incorporation (20 pages) |