London
W5 6AN
Director Name | Mr Timothy Peter Millichip |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 7 years (closed 12 March 2013) |
Role | Solicitor |
Correspondence Address | Woodbury House The Manors Of Shelsley Clifton-On-Teme Worcester Worcs WR6 6ED |
Director Name | Mr Brian Ronald Phillpotts |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 7 years (closed 12 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Redshank Drive Tytherington Macclesfield Cheshire SK10 2SN |
Secretary Name | Neptune Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 January 2006(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Director Name | Sir Robert William Robson |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2009) |
Role | Football Manager |
Country of Residence | United Kingdom |
Correspondence Address | Urpeth Hall High Urpeth Beamish Stanley Durham DH9 0SG |
Director Name | Neptune Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Director Name | Neptune Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Registered Address | 10th Floor, The Met Building 22 Percy Street London W1T 2BU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Mr Brian Ronald Phillpotts 50.00% Ordinary |
---|---|
50 at £1 | Timothy Peter Millichip 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,687 |
Cash | £1,050 |
Current Liabilities | £15,937 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2012 | Application to strike the company off the register (3 pages) |
16 November 2012 | Application to strike the company off the register (3 pages) |
26 July 2012 | Restoration by order of the court (3 pages) |
26 July 2012 | Restoration by order of the court (3 pages) |
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | Application to strike the company off the register (3 pages) |
22 November 2011 | Application to strike the company off the register (3 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders Statement of capital on 2011-01-04
|
4 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders Statement of capital on 2011-01-04
|
4 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders Statement of capital on 2011-01-04
|
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
13 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
24 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
4 August 2009 | Appointment terminated director robert robson (1 page) |
4 August 2009 | Appointment Terminated Director robert robson (1 page) |
20 January 2009 | Director's Change of Particulars / timothy millichip / 01/01/2009 / HouseName/Number was: , now: woodbury house; Street was: gracefield, now: the manors of shelsley; Area was: tedstone court tedstone delamere, now: clifton-on-teme; Post Town was: bromyard, now: worcester; Region was: herefordshire, now: worcs; Post Code was: HR7 4PS, now: WR6 6ED (1 page) |
20 January 2009 | Director's change of particulars / timothy millichip / 01/01/2009 (1 page) |
5 January 2009 | Return made up to 03/01/09; full list of members (5 pages) |
5 January 2009 | Return made up to 03/01/09; full list of members (5 pages) |
19 September 2008 | Memorandum and Articles of Association (10 pages) |
19 September 2008 | Memorandum and Articles of Association (10 pages) |
8 August 2008 | Director's change of particulars / brian phillpotts / 10/09/2007 (1 page) |
8 August 2008 | Director's Change of Particulars / brian phillpotts / 10/09/2007 / HouseName/Number was: , now: 40; Street was: 27 princess park manor, now: redshank drive; Area was: royal drive friern barnet, now: tytherington; Post Town was: london, now: macclesfield; Region was: , now: cheshire; Post Code was: N11 3FL, now: SK10 2SN (1 page) |
4 August 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
4 August 2008 | Accounts made up to 31 January 2008 (5 pages) |
10 June 2008 | Director's change of particulars / karl bistany / 06/12/2006 (1 page) |
10 June 2008 | Director's Change of Particulars / karl bistany / 06/12/2006 / HouseName/Number was: , now: 5; Street was: 73 woodstock road, now: carlton gardens; Post Code was: W4 1EE, now: W5 6AN (1 page) |
30 January 2008 | Company name changed tedstone productions LIMITED\certificate issued on 30/01/08 (2 pages) |
30 January 2008 | Company name changed tedstone productions LIMITED\certificate issued on 30/01/08 (2 pages) |
3 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
3 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
17 October 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
17 October 2007 | Accounts made up to 31 January 2007 (5 pages) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: third floor, 6 cavendish place london W1G 9NB (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: third floor, 6 cavendish place london W1G 9NB (1 page) |
14 March 2007 | Location of register of members (1 page) |
14 March 2007 | Location of register of members (1 page) |
4 January 2007 | Return made up to 03/01/07; full list of members (4 pages) |
4 January 2007 | Return made up to 03/01/07; full list of members (4 pages) |
4 April 2006 | New director appointed (1 page) |
4 April 2006 | New director appointed (1 page) |
8 March 2006 | New director appointed (1 page) |
8 March 2006 | New director appointed (1 page) |
8 March 2006 | Company name changed cheltrading 444 LIMITED\certificate issued on 08/03/06 (2 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 95 the promenade cheltenham gloucestershire GL50 1WG (1 page) |
8 March 2006 | Company name changed cheltrading 444 LIMITED\certificate issued on 08/03/06 (2 pages) |
8 March 2006 | New director appointed (1 page) |
8 March 2006 | Ad 03/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 March 2006 | New director appointed (1 page) |
8 March 2006 | Ad 03/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 95 the promenade cheltenham gloucestershire GL50 1WG (1 page) |
8 March 2006 | New director appointed (1 page) |
8 March 2006 | New director appointed (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
3 January 2006 | Incorporation (16 pages) |