Great Wilne
Shardlow
Derbyshire
DE72 2HF
Secretary Name | Mr Brian Norman Collier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2007(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 01 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Haven 126 Loughborough Road Coleorton Coalville Leicestershire LE67 8HF |
Director Name | Mr Iain Thomas Arthur Finden |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 181 Harrow Road Wollaton Park Nottingham NG8 1FL |
Secretary Name | Evie Finden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 181 Harrow Road Wollaton Park Nottingham NG8 1FL |
Director Name | Mr Christopher Stafford Tubbs |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(1 year, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stringers Court Kingscourt Lane Rodborough Stroud Gloucestershire GL5 3QR Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | stretchline.com |
---|
Registered Address | 4th Floor Imperial House 15 Kingsway London WC2B 6UN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Stretchline Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
3 May 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
9 May 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
9 May 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
1 November 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
1 November 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
24 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 5 April 2012 (1 page) |
7 December 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
10 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
21 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (15 pages) |
21 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (15 pages) |
11 May 2010 | Director's details changed for Miles Stephen Cain on 1 January 2010 (3 pages) |
11 May 2010 | Director's details changed for Miles Stephen Cain on 1 January 2010 (3 pages) |
11 May 2010 | Director's details changed for Miles Stephen Cain on 1 January 2010 (3 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
14 August 2009 | Return made up to 19/07/09; full list of members (5 pages) |
14 August 2009 | Return made up to 19/07/09; full list of members (5 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from 4TH floor imperial house 15 kingsway london WC2B 6UN (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from 4TH floor imperial house 15 kingsway london WC2B 6UN (1 page) |
27 November 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
27 November 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
25 July 2008 | Return made up to 19/07/08; full list of members (5 pages) |
25 July 2008 | Return made up to 19/07/08; full list of members (5 pages) |
9 July 2008 | Appointment terminated director christopher tubbs (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from suite 2 6TH floor congress house 14 lyon road harrow middlesex HA1 2EN (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from suite 2 6TH floor congress house 14 lyon road harrow middlesex HA1 2EN (1 page) |
9 July 2008 | Appointment terminated director christopher tubbs (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from 110 nottingham road, chilwell nottingham nottinghamshire NG9 6DQ (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from 110 nottingham road, chilwell nottingham nottinghamshire NG9 6DQ (1 page) |
15 May 2008 | Return made up to 19/07/07; full list of members (5 pages) |
15 May 2008 | Return made up to 19/07/07; full list of members (5 pages) |
12 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
12 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | New secretary appointed (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | New director appointed (1 page) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | New director appointed (1 page) |
5 September 2007 | New secretary appointed (1 page) |
27 March 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
27 March 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
18 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
18 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
1 September 2005 | New secretary appointed (3 pages) |
1 September 2005 | New director appointed (3 pages) |
1 September 2005 | New director appointed (3 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | New director appointed (3 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | New director appointed (3 pages) |
1 September 2005 | New secretary appointed (3 pages) |
1 September 2005 | Secretary resigned (1 page) |
19 July 2005 | Incorporation (19 pages) |
19 July 2005 | Incorporation (19 pages) |