Leamington Spa
Warwickshire
CV32 6HE
Secretary Name | Noel Arthur Mead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2007(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 07 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bracks Cottage Broad Green Coggeshall Essex CO6 1RU |
Director Name | Christopher Robert Durant |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Prince Henry's Close Greenhill Park Road Evesham Worcestershire WR11 4NW |
Director Name | Michael Peter Mills |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Park Cottage 54 Park Road Moggerhanger MK44 3RN |
Secretary Name | Michael Peter Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Park Cottage 54 Park Road Moggerhanger MK44 3RN |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | Kings Lodge 28 Church Street Epsom Surrey KT17 4QB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2011 | Application to strike the company off the register (3 pages) |
9 February 2011 | Application to strike the company off the register (3 pages) |
27 April 2010 | Director's details changed for Wyn Roberts on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders Statement of capital on 2010-04-27
|
27 April 2010 | Director's details changed for Wyn Roberts on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Wyn Roberts on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders Statement of capital on 2010-04-27
|
10 March 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
10 March 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
12 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
12 May 2009 | Director's change of particulars / wyn roberts / 30/09/2008 (1 page) |
12 May 2009 | Director's Change of Particulars / wyn roberts / 30/09/2008 / HouseName/Number was: , now: 9; Street was: wheatsheaf house, now: northumberland road; Area was: the green, culworth, now: ; Post Town was: oxford, now: leamington spa; Region was: , now: warwickshire; Post Code was: OX17 2BB, now: CV32 6HE (1 page) |
20 February 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
20 February 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
5 December 2008 | Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page) |
5 December 2008 | Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page) |
27 November 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
27 November 2008 | Accounts made up to 31 March 2008 (5 pages) |
20 August 2008 | Return made up to 29/03/08; full list of members (3 pages) |
20 August 2008 | Return made up to 29/03/08; full list of members (3 pages) |
10 June 2008 | Appointment Terminated Director michael mills (1 page) |
10 June 2008 | Appointment terminated director michael mills (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from the clock house 140 london road guildford surrey GU1 1UW (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from the clock house 140 london road guildford surrey GU1 1UW (1 page) |
30 December 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
30 December 2007 | Accounts made up to 31 March 2007 (3 pages) |
20 December 2007 | Auditor's resignation (1 page) |
20 December 2007 | Auditor's resignation (1 page) |
25 July 2007 | Full accounts made up to 31 March 2006 (5 pages) |
25 July 2007 | Full accounts made up to 31 March 2006 (5 pages) |
3 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
9 March 2007 | New secretary appointed (2 pages) |
9 March 2007 | New secretary appointed (2 pages) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | Secretary resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
2 June 2006 | Return made up to 29/03/06; full list of members (3 pages) |
2 June 2006 | Return made up to 29/03/06; full list of members (3 pages) |
24 April 2006 | New director appointed (1 page) |
24 April 2006 | New director appointed (1 page) |
24 April 2006 | New secretary appointed;new director appointed (1 page) |
24 April 2006 | New director appointed (1 page) |
24 April 2006 | New secretary appointed;new director appointed (1 page) |
24 April 2006 | New director appointed (1 page) |
24 March 2006 | Registered office changed on 24/03/06 from: 2 temple back east bristol BS1 6EG (1 page) |
24 March 2006 | Registered office changed on 24/03/06 from: 2 temple back east bristol BS1 6EG (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
29 March 2005 | Incorporation (18 pages) |
29 March 2005 | Incorporation (18 pages) |