Lyne
Chertsey
Surrey
KT16 0AN
Director Name | Mr Martin William Machan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 October 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashleigh Lyne Lane Lyne Chertsey Surrey KT16 0AN |
Director Name | Mr Shaun Napier |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(7 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 5 Dorchester Mansion S Cross Road Ascot Berkshire SL5 9SG |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2005(2 months after company formation) |
Appointment Duration | 3 years (resigned 05 September 2008) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2005(2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 May 2008) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Registered Address | Ashleigh Lyne Lane Lyne Chertsey Surrey KT16 0AN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Foxhills |
Built Up Area | Greater London |
1 at £1 | Martin Machan 100.00% Ordinary |
---|
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2013 | Application to strike the company off the register (3 pages) |
31 July 2013 | Application to strike the company off the register (3 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
2 July 2013 | Termination of appointment of Shaun Napier as a director (2 pages) |
2 July 2013 | Termination of appointment of Shaun Napier as a director on 24 June 2013 (2 pages) |
22 October 2012 | Resolutions
|
22 October 2012 | Resolutions
|
17 October 2012 | Statement of capital following an allotment of shares on 15 October 2012
|
17 October 2012 | Termination of appointment of Martin William Machan as a director on 15 October 2012 (1 page) |
17 October 2012 | Appointment of Mr Selby John Ludolf as a director (2 pages) |
17 October 2012 | Registered office address changed from The Pest House Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EW England on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from the Pest House Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EW England on 17 October 2012 (1 page) |
17 October 2012 | Appointment of Mr Shaun Napier as a director on 15 October 2012 (2 pages) |
17 October 2012 | Appointment of Mr Shaun Napier as a director (2 pages) |
17 October 2012 | Statement of capital following an allotment of shares on 15 October 2012
|
17 October 2012 | Termination of appointment of Martin Machan as a director (1 page) |
17 October 2012 | Appointment of Mr Selby John Ludolf as a director on 15 October 2012 (2 pages) |
16 October 2012 | Resolutions
|
16 October 2012 | Resolutions
|
16 October 2012 | Company name changed 2012 london LIMITED\certificate issued on 16/10/12
|
16 October 2012 | Company name changed specialist property protection personal LTD\certificate issued on 16/10/12
|
30 July 2012 | Director's details changed for Mr Martin William Machan on 6 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Mr Martin William Machan on 6 July 2012 (2 pages) |
30 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Director's details changed for Mr Martin William Machan on 6 July 2012 (2 pages) |
30 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Registered office address changed from Main Office the Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL on 27 July 2012 (1 page) |
27 July 2012 | Registered office address changed from Main Office the Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL on 27 July 2012 (1 page) |
24 October 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
24 October 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Martin William Machan on 6 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Mr Martin William Machan on 6 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Mr Martin William Machan on 6 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
21 September 2009 | Return made up to 06/07/09; full list of members (3 pages) |
21 September 2009 | Return made up to 06/07/09; full list of members (3 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
17 September 2009 | Accounts made up to 31 July 2009 (2 pages) |
5 May 2009 | Accounts made up to 31 July 2008 (2 pages) |
5 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
16 September 2008 | Return made up to 06/07/08; full list of members (3 pages) |
16 September 2008 | Return made up to 06/07/08; full list of members (3 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from the midstall randolphs farm brighton road hurstpierpoint west sussex BN6 9EL (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from the midstall randolphs farm brighton road hurstpierpoint west sussex BN6 9EL (1 page) |
9 September 2008 | Appointment Terminated Director brighton director LIMITED (1 page) |
9 September 2008 | Director appointed martin william machan (4 pages) |
9 September 2008 | Appointment terminated director brighton director LIMITED (1 page) |
9 September 2008 | Director appointed martin william machan (4 pages) |
21 May 2008 | Return made up to 06/07/07; full list of members (3 pages) |
21 May 2008 | Return made up to 06/07/07; full list of members (3 pages) |
21 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
21 May 2008 | Appointment Terminated Secretary brighton secretary LIMITED (1 page) |
21 May 2008 | Appointment terminated secretary brighton secretary LIMITED (1 page) |
21 May 2008 | Accounts made up to 31 July 2007 (2 pages) |
3 September 2007 | Secretary's particulars changed (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Secretary's particulars changed (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: 3 marlborough road lancing west sussex BN15 8UF (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: 3 marlborough road lancing west sussex BN15 8UF (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
19 April 2007 | Accounts made up to 31 July 2006 (2 pages) |
19 April 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
21 August 2006 | Return made up to 06/07/06; full list of members (2 pages) |
21 August 2006 | Return made up to 06/07/06; full list of members (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New secretary appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New secretary appointed (2 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Secretary resigned (1 page) |
6 July 2005 | Incorporation (9 pages) |
6 July 2005 | Incorporation (9 pages) |