Lytchett Matravers
Poole
Dorset
BH16 6HQ
Director Name | Mr Michael Berrow |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2007(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 07 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hepburn House Dipford Totnes Devon TQ9 7NN |
Director Name | Paul Berrow |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2009(4 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 07 September 2010) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 164 Portobello Road Kensington London W11 2ED |
Director Name | Paul Berrow |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 April 2007) |
Role | Producer |
Correspondence Address | Strode Manor Farm Netherbury Bridport Dorset DT6 5NG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2nd Floor 35 Great Marlborough Street London W1F 7JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,792 |
Current Liabilities | £263,526 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2010 | Application to strike the company off the register (3 pages) |
10 May 2010 | Application to strike the company off the register (3 pages) |
21 January 2010 | Director's details changed for Mr Michael Berrow on 9 March 2009 (1 page) |
21 January 2010 | Director's details changed for Mr Michael Berrow on 9 March 2009 (1 page) |
21 January 2010 | Director's details changed for Mr Michael Berrow on 9 March 2009 (1 page) |
14 January 2010 | Appointment of Paul Berrow as a director (2 pages) |
14 January 2010 | Appointment of Paul Berrow as a director (2 pages) |
23 September 2009 | Return made up to 10/06/09; full list of members (3 pages) |
23 September 2009 | Director's Change of Particulars / michael berrow / 09/03/2009 / HouseName/Number was: , now: hepburn house; Street was: the old rectory, now: dipford; Area was: rectory lane, dittisham, now: ; Post Town was: dartmouth, now: totnes; Post Code was: TQ6 0HD, now: TQ9 7NN; Country was: , now: england (1 page) |
23 September 2009 | Return made up to 10/06/09; full list of members (3 pages) |
23 September 2009 | Director's change of particulars / michael berrow / 09/03/2009 (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
17 July 2008 | Return made up to 10/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 10/06/08; full list of members (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
12 September 2007 | Return made up to 10/06/07; full list of members (2 pages) |
12 September 2007 | Return made up to 10/06/07; full list of members (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
13 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
13 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
10 July 2006 | Return made up to 10/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 10/06/06; full list of members (2 pages) |
3 August 2005 | New secretary appointed (1 page) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | New secretary appointed (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | New director appointed (2 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
10 June 2005 | Incorporation (16 pages) |
10 June 2005 | Incorporation (16 pages) |