Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Secretary Name | Valad Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 June 2006(1 year after company formation) |
Appointment Duration | 9 years, 11 months (closed 22 May 2016) |
Correspondence Address | 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Anthony Richard Wardle |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 29 June 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Little Tuckmans Bar Lane Horsham West Sussex RH13 9DL |
Secretary Name | Mr Marcus Owen Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Clarence Road Teddington Middx TW11 0BW |
Director Name | Lesley Jeanette Bourke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 April 2009) |
Role | Accountant |
Correspondence Address | 2 Raglan Court South Croydon Surrey CR2 6NT |
Director Name | Mr Marcus Owen Shepherd |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 December 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Clarence Road Teddington Middx TW11 0BW |
Director Name | Mr Abayomi Abiodun Okunola |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(3 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 February 2016 | Return of final meeting in a members' voluntary winding up (18 pages) |
6 July 2015 | Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to The Shard 32 London Bridge Street London SE1 9SG on 6 July 2015 (2 pages) |
6 July 2015 | Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to The Shard 32 London Bridge Street London SE1 9SG on 6 July 2015 (2 pages) |
3 July 2015 | Appointment of a voluntary liquidator (1 page) |
3 July 2015 | Declaration of solvency (3 pages) |
12 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
13 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
29 April 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
3 July 2013 | Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages) |
2 July 2013 | Registered office address changed from Europa House, 20 Esplanade Scarborough N Yorks YO11 2AO on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Europa House, 20 Esplanade Scarborough N Yorks YO11 2AO on 2 July 2013 (1 page) |
11 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
26 November 2012 | Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages) |
26 November 2012 | Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
13 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
29 December 2010 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages) |
29 December 2010 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages) |
21 September 2010 | Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages) |
11 June 2010 | Secretary's details changed for Valad Secretarial Services Limited on 7 June 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Valad Secretarial Services Limited on 7 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
8 April 2010 | Termination of appointment of Abayomi Okunola as a director (2 pages) |
15 October 2009 | Director's details changed for Fraser James Kennedy on 7 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Abayomi Abiodun Okunola on 7 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Fraser James Kennedy on 7 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Abayomi Abiodun Okunola on 7 October 2009 (3 pages) |
11 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
9 April 2009 | Director appointed abayomi abiodun okunola (4 pages) |
9 April 2009 | Appointment terminated director lesley bourke (1 page) |
14 January 2009 | Appointment terminated director marcus shepherd (1 page) |
14 January 2009 | Director appointed fraser james kennedy (3 pages) |
17 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
17 June 2008 | Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages) |
3 June 2008 | Auditor's resignation (2 pages) |
12 May 2008 | Appointment terminated secretary marcus shepherd (1 page) |
27 December 2007 | Full accounts made up to 30 June 2007 (8 pages) |
22 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
11 December 2006 | Full accounts made up to 30 June 2006 (8 pages) |
17 July 2006 | New director appointed (4 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | New director appointed (3 pages) |
17 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | Return made up to 07/06/06; full list of members (2 pages) |
3 July 2006 | Secretary resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New secretary appointed (2 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: 41 chalton street london NW1 1JD (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: europa house, 20 esplanade scarborough n yorks YO11 2AO (1 page) |
7 June 2005 | Incorporation (17 pages) |