Old Chelsfield
Kent
BR6 7PR
Director Name | Mr Ian David Coughlan |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2010(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 10 January 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Crutched Friars London EC3N 2PH |
Director Name | Mr Paul John Drake |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2011(6 years after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 10 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Crutched Friars London EC3N 2PH |
Director Name | Mr David Richard Ingham |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Crutched Friars London EC3N 2PH |
Director Name | Mrs Marie Elizabeth Ingham |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Clotherholme Road Ripon North Yorkshire HG4 2DB |
Director Name | Trevor Stanley Ingham |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Clotherholme Road Ripon North Yorkshire HG4 2DB |
Secretary Name | Mrs Marie Elizabeth Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Clotherholme Road Ripon North Yorkshire HG4 2DB |
Secretary Name | Brian Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peniel Wetherby Road, Shadwell Leeds LS17 8LY |
Director Name | Mr James Thomas Gerry |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Crutched Friars London EC3N 2PH |
Director Name | Gordon Robert Pratt |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2010) |
Role | Company Director |
Correspondence Address | 6 Crutched Friars London EC3N 2PH |
Registered Address | 6 Crutched Friars London EC3N 2PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2011 | Application to strike the company off the register (3 pages) |
14 September 2011 | Application to strike the company off the register (3 pages) |
21 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
24 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
24 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
18 May 2011 | Appointment of Paul John Drake as a director (2 pages) |
18 May 2011 | Appointment of Paul John Drake as a director (2 pages) |
16 May 2011 | Termination of appointment of James Gerry as a director (1 page) |
16 May 2011 | Termination of appointment of James Gerry as a director (1 page) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
10 September 2010 | Appointment of Mr Ian David Coughlan as a director (2 pages) |
10 September 2010 | Appointment of Mr Ian David Coughlan as a director (2 pages) |
10 September 2010 | Termination of appointment of Gordon Pratt as a director (1 page) |
10 September 2010 | Termination of appointment of Gordon Pratt as a director (1 page) |
20 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
18 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
18 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
29 October 2009 | Termination of appointment of David Ingham as a director (1 page) |
29 October 2009 | Termination of appointment of David Ingham as a director (1 page) |
20 October 2009 | Director's details changed for Gordon Robert Pratt on 15 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Gordon Robert Pratt on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr David Richard Ingham on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr James Thomas Gerry on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr David Richard Ingham on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr James Thomas Gerry on 15 October 2009 (2 pages) |
7 July 2009 | Secretary appointed david james hickman (1 page) |
7 July 2009 | Secretary appointed david james hickman (1 page) |
22 June 2009 | Director appointed gordon pratt (2 pages) |
22 June 2009 | Director appointed james gerry (2 pages) |
22 June 2009 | Director appointed gordon pratt (2 pages) |
22 June 2009 | Director appointed james gerry (2 pages) |
10 June 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
10 June 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from pearl assurance house 15-17 waterloo road wolverhampton west midlands WV1 4DJ (1 page) |
10 June 2009 | Appointment terminated secretary brian watson (1 page) |
10 June 2009 | Appointment Terminated Secretary brian watson (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from pearl assurance house 15-17 waterloo road wolverhampton west midlands WV1 4DJ (1 page) |
11 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
3 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
3 February 2009 | Accounts made up to 30 April 2008 (2 pages) |
2 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
29 May 2007 | Accounts made up to 30 April 2007 (1 page) |
29 May 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
22 May 2007 | Return made up to 25/04/07; full list of members (6 pages) |
22 May 2007 | Return made up to 25/04/07; full list of members (6 pages) |
13 October 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
13 October 2006 | Accounts made up to 30 April 2006 (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: premier house, college road ripon north yorkshire HG4 2BP (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: premier house, college road ripon north yorkshire HG4 2BP (1 page) |
23 May 2006 | Return made up to 25/04/06; full list of members (6 pages) |
23 May 2006 | Return made up to 25/04/06; full list of members (6 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Secretary resigned;director resigned (1 page) |
7 March 2006 | Secretary resigned;director resigned (1 page) |
25 April 2005 | Incorporation (16 pages) |
25 April 2005 | Incorporation (16 pages) |