Stebbing Green
Great Dunmow
Essex
CM6 3TE
Secretary Name | Mr David John Lappage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2006(1 month after company formation) |
Appointment Duration | 8 years, 3 months (closed 04 July 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 38 Tumulus Way Colchester Essex CO2 9SD |
Director Name | Mr David John Lappage |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2007(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 04 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Tumulus Way Colchester Essex CO2 9SD |
Director Name | William Jeffrey Lesley |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 May 2007) |
Role | Managing Director |
Correspondence Address | 67 Dumont Avenue St Osyth Essex CO16 8JP |
Director Name | Birketts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Secretary Name | Birketts Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
120.2k at £1 | Inspectorate America Investments Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2014 | Final Gazette dissolved following liquidation (1 page) |
4 April 2014 | Return of final meeting in a members' voluntary winding up (5 pages) |
13 September 2013 | Register inspection address has been changed (2 pages) |
8 August 2013 | Registered office address changed from 2 Perry Road Witham Essex CM8 3TU on 8 August 2013 (2 pages) |
8 August 2013 | Registered office address changed from 2 Perry Road Witham Essex CM8 3TU on 8 August 2013 (2 pages) |
7 August 2013 | Resolutions
|
7 August 2013 | Appointment of a voluntary liquidator (2 pages) |
7 August 2013 | Declaration of solvency (3 pages) |
9 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
20 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
20 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
7 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
9 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (7 pages) |
12 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
12 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
7 December 2007 | Ad 23/03/06--------- £ si 120200@1 (2 pages) |
7 December 2007 | Nc inc already adjusted 09/03/06 (1 page) |
1 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
19 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
10 May 2006 | Particulars of mortgage/charge (12 pages) |
29 March 2006 | Ad 23/03/06--------- £ si 120200@1=120200 £ ic 2/120202 (2 pages) |
28 March 2006 | Memorandum and Articles of Association (12 pages) |
15 March 2006 | £ nc 1000/10000000 09/03/06 (2 pages) |
15 March 2006 | Resolutions
|
14 March 2006 | New director appointed (3 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Company name changed bideawhile 495 LIMITED\certificate issued on 07/03/06 (2 pages) |
2 February 2006 | Incorporation (18 pages) |