5 Mayfield Drive
Shrewsbury
Shropshire
SY2 6PB
Wales
Secretary Name | David John Bearryman |
---|---|
Status | Closed |
Appointed | 13 July 2011(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 11 September 2012) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Nizels Grove Nizels Lane Hildenborough Kent TN11 8NU |
Director Name | Mr John Anthony Peter Hanrahan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years (resigned 15 February 2012) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Rochester House 174 Princes Road Buckhurst Hill Essex IG9 5DJ |
Director Name | Dennis Thomas |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years (resigned 15 February 2012) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 79 Hillway Highgate London N6 6AB |
Director Name | Mr David Hamilton Low |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 January 2009) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sparkes Cottages Graham Terrace Belgravia London SW1W 8HW |
Secretary Name | David John Bearryman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 05 August 2010) |
Role | Company Director |
Correspondence Address | 2 Norman Avenue Epsom Surrey KT17 3AB |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 August 2005) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2010(5 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 July 2011) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
75 at £1 | Windsor LTD 75.00% Ordinary |
---|---|
25 at £1 | Ostrakon Capital (2) LTD 25.00% Ordinary |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2012 | Application to strike the company off the register (3 pages) |
16 May 2012 | Application to strike the company off the register (3 pages) |
17 February 2012 | Termination of appointment of John Anthony Peter Hanrahan as a director on 15 February 2012 (1 page) |
17 February 2012 | Termination of appointment of John Hanrahan as a director (1 page) |
17 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders Statement of capital on 2012-02-17
|
17 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders Statement of capital on 2012-02-17
|
17 February 2012 | Termination of appointment of Dennis Thomas as a director on 15 February 2012 (1 page) |
17 February 2012 | Termination of appointment of Dennis Thomas as a director (1 page) |
28 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
18 July 2011 | Termination of appointment of Halco Secretaries Limited as a secretary (1 page) |
18 July 2011 | Appointment of David John Bearryman as a secretary (2 pages) |
18 July 2011 | Termination of appointment of Halco Secretaries Limited as a secretary (1 page) |
18 July 2011 | Registered office address changed from 5 Fleet Place London United Kingdom EC4M 7rd United Kingdom on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from 5 Fleet Place London United Kingdom EC4M 7RD United Kingdom on 18 July 2011 (1 page) |
18 July 2011 | Appointment of David John Bearryman as a secretary (2 pages) |
7 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
7 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
6 August 2010 | Registered office address changed from 2 America Square London EC3N 2LU on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from 2 America Square London EC3N 2LU on 6 August 2010 (1 page) |
6 August 2010 | Termination of appointment of David Bearryman as a secretary (1 page) |
6 August 2010 | Appointment of Halco Secretaries Limited as a secretary (2 pages) |
6 August 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
6 August 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
6 August 2010 | Registered office address changed from 2 America Square London EC3N 2LU on 6 August 2010 (1 page) |
6 August 2010 | Appointment of Halco Secretaries Limited as a secretary (2 pages) |
6 August 2010 | Termination of appointment of David Bearryman as a secretary (1 page) |
1 July 2010 | Full accounts made up to 30 September 2009 (11 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (11 pages) |
28 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
24 June 2009 | Full accounts made up to 30 September 2008 (12 pages) |
24 June 2009 | Full accounts made up to 30 September 2008 (12 pages) |
22 April 2009 | Return made up to 17/01/09; full list of members (5 pages) |
22 April 2009 | Return made up to 17/01/09; full list of members (5 pages) |
21 April 2009 | Appointment Terminated Director david low (1 page) |
21 April 2009 | Appointment terminated director david low (1 page) |
30 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
14 March 2008 | Director's change of particulars / john hanrahan / 01/05/2007 (1 page) |
14 March 2008 | Director's Change of Particulars / john hanrahan / 01/05/2007 / HouseName/Number was: , now: rochester house; Street was: 6 sanders close, now: 174 princes road; Post Town was: stansted, now: buckhurst hill; Post Code was: CM24 8GY, now: IG9 5DJ (1 page) |
14 March 2008 | Return made up to 17/01/08; full list of members (7 pages) |
14 March 2008 | Return made up to 17/01/08; full list of members (7 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
22 May 2007 | Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page) |
22 May 2007 | Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page) |
28 March 2007 | Return made up to 17/01/07; full list of members (8 pages) |
28 March 2007 | Return made up to 17/01/07; full list of members (8 pages) |
17 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
17 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
9 February 2006 | Return made up to 17/01/06; full list of members (8 pages) |
9 February 2006 | Return made up to 17/01/06; full list of members (8 pages) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | New secretary appointed (2 pages) |
29 September 2005 | Registered office changed on 29/09/05 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | New secretary appointed (2 pages) |
22 June 2005 | New secretary appointed (2 pages) |
22 June 2005 | New secretary appointed (2 pages) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | Resolutions
|
22 June 2005 | Resolutions
|
22 June 2005 | New director appointed (3 pages) |
22 June 2005 | Ad 01/04/05--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
22 June 2005 | New director appointed (3 pages) |
22 June 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | New director appointed (3 pages) |
22 June 2005 | New director appointed (3 pages) |
22 June 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
22 June 2005 | Ad 01/04/05--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: 51 eastcheap london EC3M 1JP (1 page) |
30 March 2005 | Ad 02/02/05--------- £ si 29@1=29 £ ic 2/31 (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | Ad 02/02/05--------- £ si 44@1=44 £ ic 31/75 (2 pages) |
30 March 2005 | Ad 02/02/05--------- £ si 29@1=29 £ ic 2/31 (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Ad 02/02/05--------- £ si 44@1=44 £ ic 31/75 (2 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: 51 eastcheap london EC3M 1JP (1 page) |
30 March 2005 | Director resigned (1 page) |
2 February 2005 | Company name changed minmar (693) LIMITED\certificate issued on 02/02/05 (2 pages) |
2 February 2005 | Company name changed minmar (693) LIMITED\certificate issued on 02/02/05 (2 pages) |
17 January 2005 | Incorporation (26 pages) |