814 Brighton Road
Purley
Surrey
CR8 2BR
Secretary Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 January 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 12 November 2013) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Director Name | Mr Howard Scott Eggleston |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Aislaby Manor Farm Eaglescliffe Stockton On Tees Cleveland TS16 0QN |
Director Name | Mr Marc Thompson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Appleby Crescent Mobberley Knutsford Cheshire WA16 7GB |
Secretary Name | Mr Howard Scott Eggleston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aislaby Manor Farm Eaglescliffe Stockton On Tees Cleveland TS16 0QN |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
150 at £1 | Marc Thompson 50.00% Ordinary |
---|---|
100 at £1 | Barry Thompson 33.33% Ordinary |
50 at £1 | June Elisabeth Thompson 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£296,832 |
Current Liabilities | £296,832 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-05
|
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-05
|
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 November 2009 | Director's details changed for Barry Thompson on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Barry Thompson on 12 November 2009 (2 pages) |
21 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 October 2008 | Return made up to 04/04/08; full list of members (3 pages) |
15 October 2008 | Return made up to 04/04/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
30 May 2007 | Return made up to 04/04/07; full list of members (3 pages) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Return made up to 04/04/07; full list of members (3 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
27 April 2007 | Particulars of mortgage/charge (5 pages) |
27 April 2007 | Particulars of mortgage/charge (5 pages) |
14 February 2007 | New secretary appointed (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | New secretary appointed (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: the old offices, urlay nook road urlay nook eaglescliffe stockton on tees TS16 0LA (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: the old offices, urlay nook road urlay nook eaglescliffe stockton on tees TS16 0LA (1 page) |
25 May 2006 | Ad 04/04/06--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
25 May 2006 | Ad 04/04/06--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
25 May 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
25 May 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New secretary appointed;new director appointed (2 pages) |
5 May 2006 | New secretary appointed;new director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | Secretary resigned (1 page) |
4 April 2006 | Incorporation (13 pages) |
4 April 2006 | Incorporation (13 pages) |