Stamford
Lincolnshire
PE9 2BN
Director Name | Mr Mark Kevin Willmott |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2005(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 10 months (closed 16 January 2018) |
Role | Architect |
Country of Residence | England |
Correspondence Address | The Old Farmhouse Bunnison Lane Colston Bassett Nottinghamshire NG12 3FF |
Secretary Name | Mr Richard Stewart Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2005(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 10 months (closed 16 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 St Georges Square Stamford Lincolnshire PE9 2BN |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | Application to strike the company off the register (3 pages) |
24 October 2017 | Application to strike the company off the register (3 pages) |
28 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
7 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
28 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
18 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
14 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (12 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (12 pages) |
14 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (7 pages) |
23 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (7 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 April 2009 | Return made up to 11/03/09; full list of members (6 pages) |
8 April 2009 | Return made up to 11/03/09; full list of members (6 pages) |
7 April 2009 | Ad 05/02/09\gbp si 2@1=2\gbp ic 6/8\ (2 pages) |
7 April 2009 | Ad 05/02/09\gbp si 2@1=2\gbp ic 6/8\ (2 pages) |
18 March 2009 | Resolutions
|
18 March 2009 | Nc inc already adjusted 05/02/09 (1 page) |
18 March 2009 | Ad 05/02/09\gbp si 4@1=4\gbp ic 2/6\ (2 pages) |
18 March 2009 | Nc inc already adjusted 05/02/09 (1 page) |
18 March 2009 | Nc inc already adjusted 05/02/09 (1 page) |
18 March 2009 | Resolutions
|
18 March 2009 | Nc inc already adjusted 05/02/09 (1 page) |
18 March 2009 | Ad 05/02/09\gbp si 4@1=4\gbp ic 2/6\ (2 pages) |
30 December 2008 | Ad 08/12/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
30 December 2008 | Ad 08/12/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
18 December 2008 | Company name changed mrp hinckley LIMITED\certificate issued on 18/12/08 (2 pages) |
18 December 2008 | Company name changed mrp hinckley LIMITED\certificate issued on 18/12/08 (2 pages) |
6 October 2008 | Director and secretary's change of particulars / richard anderson / 05/08/2008 (1 page) |
6 October 2008 | Director and secretary's change of particulars / richard anderson / 05/08/2008 (1 page) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 May 2008 | Return made up to 11/03/08; full list of members (4 pages) |
8 May 2008 | Return made up to 11/03/08; full list of members (4 pages) |
19 December 2007 | Company name changed mrp trefoil LIMITED\certificate issued on 19/12/07 (2 pages) |
19 December 2007 | Company name changed mrp trefoil LIMITED\certificate issued on 19/12/07 (2 pages) |
20 August 2007 | Company name changed crossmanor LIMITED\certificate issued on 20/08/07 (2 pages) |
20 August 2007 | Company name changed crossmanor LIMITED\certificate issued on 20/08/07 (2 pages) |
17 May 2007 | Return made up to 11/03/07; full list of members (2 pages) |
17 May 2007 | Return made up to 11/03/07; full list of members (2 pages) |
21 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 February 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 May 2006 | Return made up to 11/03/06; full list of members (5 pages) |
19 May 2006 | Return made up to 11/03/06; full list of members (5 pages) |
27 April 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
27 April 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: queens house 55-56 lincoln's inn fields london WC2A 3LJ (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: queens house 55-56 lincoln's inn fields london WC2A 3LJ (1 page) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | New director appointed (3 pages) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | New secretary appointed;new director appointed (3 pages) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | New director appointed (3 pages) |
4 April 2005 | New secretary appointed;new director appointed (3 pages) |
1 April 2005 | Registered office changed on 01/04/05 from: 41 chalton street london NW1 1JD (1 page) |
1 April 2005 | Registered office changed on 01/04/05 from: 41 chalton street london NW1 1JD (1 page) |
11 March 2005 | Incorporation (17 pages) |
11 March 2005 | Incorporation (17 pages) |