London
EC2Y 5AJ
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 May 2013(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 13 October 2017) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Michelle Antoinette Angela Johnson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 86 Oldfield Road Heswall Merseyside CH60 6SG Wales |
Secretary Name | Mr Paul Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr John Michael Morrissey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 January 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 66 Selborne Road Southgate London N14 7DG |
Director Name | Stephen John Peters |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 July 2008) |
Role | Banker |
Correspondence Address | Old Swan Cottage 9 London Road Westerham Kent TN16 1BB |
Director Name | David Lawrence Shindler |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 July 2010) |
Role | Chartered Accountant |
Correspondence Address | 4 Berkeley Close Elstree Hertfordshire WD6 3JN |
Director Name | Mr Lindsay John Town |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 April 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Ferndale Tunbridge Wells Kent TN2 3PB |
Director Name | Aidan John Smith |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(5 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 September 2014) |
Role | Bank Officer |
Country of Residence | England |
Correspondence Address | 4 Terrilands Pinner Middlesex HA5 3AJ |
Director Name | Mr Colin Graham Dowsett |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(5 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 June 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Mr Richard Owen Williams |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 September 2016) |
Role | Head Of Leasing Structured Finance |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Bank Of Scotland PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£262 |
Cash | £7,723 |
Current Liabilities | £7,985 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 July 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
24 October 2016 | Termination of appointment of Richard Owen Williams as a director on 9 September 2016 (2 pages) |
24 October 2016 | Appointment of Gerard Ashley Fox as a director on 9 September 2016 (3 pages) |
11 July 2016 | Registered office address changed from Charterhall House City Road Chester Cheshire CH88 3AN to 1 More London Place London SE1 2AF on 11 July 2016 (2 pages) |
11 July 2016 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (2 pages) |
11 July 2016 | Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (2 pages) |
7 July 2016 | Appointment of a voluntary liquidator (2 pages) |
7 July 2016 | Declaration of solvency (3 pages) |
7 July 2016 | Resolutions
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
14 June 2016 | Termination of appointment of Colin Graham Dowsett as a director on 14 June 2016 (1 page) |
2 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
10 March 2015 | Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages) |
15 October 2014 | Appointment of Mr Richard Owen Williams as a director on 10 October 2014 (2 pages) |
10 September 2014 | Termination of appointment of Aidan John Smith as a director on 10 September 2014 (1 page) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
31 March 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
12 June 2013 | Termination of appointment of Paul Gittins as a secretary (1 page) |
31 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
21 August 2012 | Resolutions
|
16 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Director's details changed for Mr Colin Graham Dowsett on 26 April 2012 (2 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
28 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
26 July 2010 | Appointment of Aidan John Smith as a director (2 pages) |
20 July 2010 | Appointment of Mr Colin Graham Dowsett as a director (2 pages) |
20 July 2010 | Termination of appointment of David Shindler as a director (1 page) |
6 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
6 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
28 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page) |
10 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
1 July 2009 | Auditor's resignation (2 pages) |
30 June 2009 | Return made up to 28/06/09; full list of members (3 pages) |
17 June 2009 | Section 519 (2 pages) |
14 April 2009 | Appointment terminated director lindsay town (1 page) |
5 April 2009 | Full accounts made up to 31 December 2008 (23 pages) |
17 September 2008 | Full accounts made up to 31 December 2007 (20 pages) |
22 July 2008 | Appointment terminated director stephen peters (1 page) |
1 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
20 February 2008 | Director resigned (1 page) |
16 November 2007 | Director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
11 July 2007 | Return made up to 28/06/07; full list of members (6 pages) |
27 June 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
4 July 2006 | Return made up to 28/06/06; full list of members (6 pages) |
24 March 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
23 January 2006 | Director's particulars changed (1 page) |
5 August 2005 | New director appointed (3 pages) |
5 August 2005 | New director appointed (3 pages) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | New director appointed (2 pages) |
27 July 2005 | Resolutions
|
12 July 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
28 June 2005 | Incorporation (18 pages) |