Middletown
Studley
Warwickshire
B80 7PJ
Director Name | Mr Victor Michael Clements Lyttle |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 March 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 203 Lordswood Road Harborne Birmingham West Midlands B17 8QP |
Secretary Name | Mr Charles Michael Darley Farran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Middletown Cottage Middletown Studley Warwickshire B80 7PJ |
Director Name | Mr Steven Trevor Heathcote |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Conifers 65 Croftdown Road Harborne Birmingham West Midlands B17 8RE |
Director Name | Mr Ian Charles Blackman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 April 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Mr Michael John Tovey |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 April 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Secretary Name | Ian Charles Blackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | heathcote-coleman.co.uk |
---|
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
2 at £1 | Chantrey Vellacott Dfk LLP 100.00% Ordinary A |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2016 | Termination of appointment of Ian Charles Blackman as a director on 20 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Michael John Tovey as a director on 20 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Michael John Tovey as a director on 20 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Ian Charles Blackman as a director on 20 April 2016 (1 page) |
20 April 2016 | Application to strike the company off the register (4 pages) |
20 April 2016 | Application to strike the company off the register (4 pages) |
12 April 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
12 April 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
7 April 2016 | Termination of appointment of Ian Charles Blackman as a secretary on 31 March 2016 (1 page) |
7 April 2016 | Termination of appointment of Ian Charles Blackman as a secretary on 31 March 2016 (1 page) |
7 September 2015 | Director's details changed for Michael John Tovey on 4 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Michael John Tovey on 4 September 2015 (2 pages) |
7 September 2015 | Secretary's details changed for Ian Charles Blackman on 4 September 2015 (1 page) |
7 September 2015 | Director's details changed for Mr Ian Charles Blackman on 4 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr Ian Charles Blackman on 4 September 2015 (2 pages) |
7 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 7 September 2015 (1 page) |
7 September 2015 | Director's details changed for Mr Ian Charles Blackman on 4 September 2015 (2 pages) |
7 September 2015 | Secretary's details changed for Ian Charles Blackman on 4 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 7 September 2015 (1 page) |
7 September 2015 | Director's details changed for Michael John Tovey on 4 September 2015 (2 pages) |
7 September 2015 | Secretary's details changed for Ian Charles Blackman on 4 September 2015 (1 page) |
12 May 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
12 May 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
1 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
9 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 March 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
19 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
19 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
16 November 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
16 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Termination of appointment of Steven Heathcote as a director (2 pages) |
27 May 2010 | Termination of appointment of Steven Heathcote as a director (2 pages) |
27 May 2010 | Termination of appointment of Charles Farran as a secretary (2 pages) |
27 May 2010 | Termination of appointment of Charles Farran as a director (2 pages) |
27 May 2010 | Termination of appointment of Charles Farran as a director (2 pages) |
27 May 2010 | Termination of appointment of Charles Farran as a secretary (2 pages) |
20 May 2010 | Appointment of Michael John Tovey as a director (3 pages) |
20 May 2010 | Appointment of Michael John Tovey as a director (3 pages) |
20 May 2010 | Appointment of Ian Charles Blackman as a secretary (3 pages) |
20 May 2010 | Appointment of Ian Charles Blackman as a director (3 pages) |
20 May 2010 | Registered office address changed from Heathcote House 136 Hagley Road Edgbaston Birmingham West Midlands B16 9PN on 20 May 2010 (2 pages) |
20 May 2010 | Current accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
20 May 2010 | Appointment of Ian Charles Blackman as a director (3 pages) |
20 May 2010 | Appointment of Ian Charles Blackman as a secretary (3 pages) |
20 May 2010 | Current accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
20 May 2010 | Registered office address changed from Heathcote House 136 Hagley Road Edgbaston Birmingham West Midlands B16 9PN on 20 May 2010 (2 pages) |
29 June 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
29 June 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
1 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
21 April 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
21 April 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
14 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
14 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
26 March 2008 | Appointment terminated director victor lyttle (1 page) |
26 March 2008 | Director appointed steven trevor heathcote (1 page) |
26 March 2008 | Appointment terminated director victor lyttle (1 page) |
26 March 2008 | Director appointed steven trevor heathcote (1 page) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 May 2007 | Return made up to 12/04/07; full list of members (7 pages) |
9 May 2007 | Return made up to 12/04/07; full list of members (7 pages) |
9 May 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
9 May 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
11 September 2006 | Company name changed heathcote & coleman LIMITED\certificate issued on 11/09/06 (2 pages) |
11 September 2006 | Company name changed heathcote & coleman LIMITED\certificate issued on 11/09/06 (2 pages) |
3 May 2006 | Ad 13/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 May 2006 | Ad 13/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 May 2006 | Company name changed craftport LIMITED\certificate issued on 03/05/06 (2 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | Company name changed craftport LIMITED\certificate issued on 03/05/06 (2 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | New director appointed (2 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
12 April 2006 | Incorporation (16 pages) |
12 April 2006 | Incorporation (16 pages) |