Douglas
IM1 2SH
Director Name | Mr Juan Stephen Moore |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Manx |
Status | Closed |
Appointed | 24 March 2011(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 21 January 2014) |
Role | Chartered Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | First Floor Jubilee Buildings Victoria Street Douglas IM1 2SH |
Director Name | Mr Rodney Leonard Margot |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2013(8 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 21 January 2014) |
Role | Business Consultant |
Country of Residence | Isle Of Man |
Correspondence Address | First Floor Jubilee Buildings Victoria Street Douglas IM1 2SH |
Secretary Name | Mr Rodney Leonard Margot |
---|---|
Status | Closed |
Appointed | 31 January 2013(8 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 21 January 2014) |
Role | Company Director |
Correspondence Address | First Floor Jubilee Buildings Victoria Street Douglas IM1 2SH |
Director Name | Mr Robert John Du Feu |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Role | Financial Accountnat |
Country of Residence | Guernsey |
Correspondence Address | Beaucette Marina Vale Guernsey Channel Islands GY3 5BQ |
Director Name | Mr Peter Alan Laine |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mulsanne Rue Daval Vale Guernsey GY6 8LD |
Secretary Name | Mr Robert John Du Feu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Beaucette Marina Vale Guernsey Channel Islands GY3 5BQ |
Director Name | Mr Jonathan Mark Farrow |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 May 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Danes Way Oxshott Surrey KT22 0LX |
Director Name | Mr Ian James Banneville |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 April 2010) |
Role | Chartered Banker |
Country of Residence | United Kingdom |
Correspondence Address | Kilauea Route Des Coutanchez St Peter Port Guernsey GY1 2TX |
Secretary Name | Ceri Jane Turton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(4 years after company formation) |
Appointment Duration | 10 months (resigned 30 October 2009) |
Role | Cahrtered Secretary |
Correspondence Address | Malborough House Route De Picquerel St Sampson Guernsey GY2 4SD |
Secretary Name | Mr Ian James Banneville |
---|---|
Status | Resigned |
Appointed | 30 October 2009(4 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 April 2010) |
Role | Company Director |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Director Name | Mrs Victoria Kay Prentice |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Secretary Name | Mrs Victoria Kay Prentice |
---|---|
Status | Resigned |
Appointed | 08 April 2010(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2013) |
Role | Company Director |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Redcroft LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,356 |
Net Worth | £259 |
Cash | £823 |
Current Liabilities | £32,923 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2013 | Application to strike the company off the register (3 pages) |
26 September 2013 | Application to strike the company off the register (3 pages) |
6 August 2013 | Director's details changed for Mr Rodney Leonard Margot on 29 July 2013 (2 pages) |
6 August 2013 | Director's details changed for Mr Rodney Leonard Margot on 29 July 2013 (2 pages) |
6 August 2013 | Secretary's details changed for Mr Rodney Leonard Margot on 29 July 2013 (2 pages) |
6 August 2013 | Director's details changed for Mr Stephen Gerard Maurice Doyle on 29 July 2013 (2 pages) |
6 August 2013 | Director's details changed for Mr Stephen Gerard Maurice Doyle on 29 July 2013 (2 pages) |
6 August 2013 | Secretary's details changed for Mr Rodney Leonard Margot on 29 July 2013 (2 pages) |
6 August 2013 | Director's details changed for Mr Juan Stephen Moore on 29 July 2013 (2 pages) |
6 August 2013 | Director's details changed for Mr Juan Stephen Moore on 29 July 2013 (2 pages) |
16 May 2013 | Full accounts made up to 31 December 2011 (15 pages) |
16 May 2013 | Accounts made up to 31 December 2011 (15 pages) |
22 February 2013 | Termination of appointment of Victoria Prentice as a director (1 page) |
22 February 2013 | Termination of appointment of Victoria Prentice as a secretary (1 page) |
22 February 2013 | Termination of appointment of Victoria Kay Prentice as a director on 31 January 2013 (1 page) |
22 February 2013 | Appointment of Mr Rodney Leonard Margot as a secretary (2 pages) |
22 February 2013 | Appointment of Mr Rodney Leonard Margot as a secretary on 31 January 2013 (2 pages) |
22 February 2013 | Appointment of Mr Rodney Leonard Margot as a director (2 pages) |
22 February 2013 | Appointment of Mr Rodney Leonard Margot as a director on 31 January 2013 (2 pages) |
22 February 2013 | Termination of appointment of Victoria Kay Prentice as a secretary on 31 January 2013 (1 page) |
22 February 2013 | Appointment of Mr Rodney Leonard Margot as a secretary (2 pages) |
22 February 2013 | Appointment of Mr Rodney Leonard Margot as a secretary (2 pages) |
21 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders Statement of capital on 2012-12-21
|
21 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders Statement of capital on 2012-12-21
|
8 May 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
28 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2012 | Group of companies' accounts made up to 31 December 2010 (19 pages) |
27 March 2012 | Group of companies' accounts made up to 31 December 2010 (19 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | Appointment of Mr Juan Stephen Moore as a director (2 pages) |
12 April 2011 | Appointment of Mr Juan Stephen Moore as a director (2 pages) |
28 March 2011 | Group of companies' accounts made up to 31 December 2009 (18 pages) |
28 March 2011 | Group of companies' accounts made up to 31 December 2009 (18 pages) |
16 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
14 April 2010 | Appointment of Mrs Victoria Kay Prentice as a director (2 pages) |
14 April 2010 | Appointment of Mr Stephen Gerard Maurice Doyle as a director (2 pages) |
14 April 2010 | Termination of appointment of Peter Laine as a director (1 page) |
14 April 2010 | Termination of appointment of Ian Banneville as a director (1 page) |
14 April 2010 | Appointment of Mrs Victoria Kay Prentice as a secretary (1 page) |
14 April 2010 | Termination of appointment of Ian Banneville as a secretary (1 page) |
14 April 2010 | Appointment of Mrs Victoria Kay Prentice as a director (2 pages) |
14 April 2010 | Appointment of Mrs Victoria Kay Prentice as a secretary (1 page) |
14 April 2010 | Termination of appointment of Peter Laine as a director (1 page) |
14 April 2010 | Appointment of Mr Stephen Gerard Maurice Doyle as a director (2 pages) |
14 April 2010 | Termination of appointment of Ian Banneville as a secretary (1 page) |
14 April 2010 | Termination of appointment of Ian Banneville as a director (1 page) |
3 February 2010 | Section 519 received from seymour taylor 05/01/2010 (1 page) |
3 February 2010 | Section 519 received from seymour taylor 05/01/2010 (1 page) |
22 December 2009 | Accounts made up to 31 December 2008 (11 pages) |
22 December 2009 | Full accounts made up to 31 December 2008 (11 pages) |
16 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Appointment of Mr Ian James Banneville as a secretary (1 page) |
17 November 2009 | Termination of appointment of Ceri Turton as a secretary (1 page) |
17 November 2009 | Appointment of Mr Ian James Banneville as a secretary (1 page) |
17 November 2009 | Termination of appointment of Ceri Turton as a secretary (1 page) |
7 April 2009 | Accounts made up to 31 December 2007 (11 pages) |
7 April 2009 | Full accounts made up to 31 December 2007 (11 pages) |
20 January 2009 | Secretary appointed ceri jane turton (1 page) |
20 January 2009 | Secretary appointed ceri jane turton (1 page) |
20 January 2009 | Appointment Terminated Director and Secretary robert du feu (1 page) |
20 January 2009 | Appointment terminated director and secretary robert du feu (1 page) |
5 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
14 May 2008 | Appointment terminated director jonathan farrow (1 page) |
14 May 2008 | Director appointed ian james banneville (3 pages) |
14 May 2008 | Director appointed ian james banneville (3 pages) |
14 May 2008 | Appointment Terminated Director jonathan farrow (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from brettenham house lancaster place london WC2E 7EW (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from brettenham house lancaster place london WC2E 7EW (1 page) |
18 December 2007 | Return made up to 16/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 16/12/07; full list of members (2 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
4 January 2007 | Return made up to 16/12/06; full list of members (7 pages) |
4 January 2007 | Return made up to 16/12/06; full list of members (7 pages) |
18 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
18 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
23 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2006 | Return made up to 16/12/05; full list of members (7 pages) |
3 January 2006 | Return made up to 16/12/05; full list of members (7 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
5 January 2005 | Resolutions
|
5 January 2005 | Resolutions
|
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Incorporation (17 pages) |
16 December 2004 | Incorporation (17 pages) |