Glatton
Hunts
Cambridgeshire
PE28 5RU
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 June 2008(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 11 January 2011) |
Correspondence Address | Eversheds House 70-76 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr Charles Robert Walker |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Horseshoe Tadcaster Road York North Yorkshire YO24 1LY |
Secretary Name | Mr James Philip Lewis Ogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene Forge Close Melbourne East Riding Of Yorkshire YO42 4QS |
Registered Address | 1 Wood Street London EC2V 7WS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2010 | Application to strike the company off the register (3 pages) |
17 September 2010 | Application to strike the company off the register (3 pages) |
23 July 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
23 July 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
19 August 2009 | Accounts made up to 31 August 2008 (1 page) |
18 August 2009 | Return made up to 18/08/09; full list of members (5 pages) |
18 August 2009 | Return made up to 18/08/09; full list of members (5 pages) |
10 October 2008 | Return made up to 18/08/08; full list of members (5 pages) |
10 October 2008 | Return made up to 18/08/08; full list of members (5 pages) |
20 August 2008 | Appointment terminated secretary james lewis ogden (1 page) |
20 August 2008 | Appointment Terminated Secretary james lewis ogden (1 page) |
24 July 2008 | Accounts made up to 31 August 2007 (1 page) |
24 July 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
1 July 2008 | Secretary appointed eversecretary LIMITED (2 pages) |
1 July 2008 | Secretary appointed eversecretary LIMITED (2 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from moorgate house clifton moorgate york YO30 4WY (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from moorgate house clifton moorgate york YO30 4WY (1 page) |
6 September 2007 | Return made up to 18/08/07; full list of members (6 pages) |
6 September 2007 | Return made up to 18/08/07; full list of members (6 pages) |
17 July 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
17 July 2007 | Accounts made up to 31 August 2006 (1 page) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
12 October 2006 | Return made up to 18/08/06; full list of members (6 pages) |
12 October 2006 | Return made up to 18/08/06; full list of members (6 pages) |
27 March 2006 | Accounts made up to 31 August 2005 (2 pages) |
27 March 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
5 October 2005 | Return made up to 18/08/05; full list of members (6 pages) |
5 October 2005 | Return made up to 18/08/05; full list of members (6 pages) |
15 November 2004 | Company name changed harrowell shaftoe (no. 100) limi ted\certificate issued on 15/11/04 (2 pages) |
15 November 2004 | Company name changed harrowell shaftoe (no. 100) limi ted\certificate issued on 15/11/04 (2 pages) |
18 August 2004 | Incorporation (21 pages) |
18 August 2004 | Incorporation (21 pages) |