Jarman
Sutton
SK11 0HJ
Director Name | Sharon Edwina Lilley |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinfold House Pinfold Lane Marthall Knutsford Cheshire WA16 7SN |
Director Name | Mr Andrew Robert Lovelady |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Tollemache Road Prenton Merseyside CH43 8SZ Wales |
Secretary Name | Kathleen Holuba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 196 Town Meadow Lane Moreton Wirral Merseyside CH46 7SN Wales |
Secretary Name | Mr Andrew Robert Lovelady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Tollemache Road Prenton Merseyside CH43 8SZ Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 90 Long Acre Covent Garden London WC2E 9RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Fourth Holdings PLC 100.00% Ordinary |
---|
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | Application to strike the company off the register (3 pages) |
20 December 2011 | Application to strike the company off the register (3 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders Statement of capital on 2011-07-12
|
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders Statement of capital on 2011-07-12
|
27 May 2011 | Total exemption full accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption full accounts made up to 31 August 2010 (4 pages) |
26 April 2011 | Termination of appointment of Andrew Lovelady as a director (2 pages) |
26 April 2011 | Termination of appointment of Andrew Lovelady as a director (2 pages) |
26 April 2011 | Termination of appointment of Sharon Lilley as a director (2 pages) |
26 April 2011 | Termination of appointment of Sharon Lilley as a director (2 pages) |
19 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 April 2011 | Termination of appointment of Andrew Lovelady as a secretary (2 pages) |
6 April 2011 | Resolutions
|
6 April 2011 | Termination of appointment of Andrew Lovelady as a secretary (2 pages) |
6 April 2011 | Resolutions
|
29 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
18 January 2010 | Registered office address changed from 6th Floor 103 Regent Street London W1B 4HL on 18 January 2010 (3 pages) |
18 January 2010 | Registered office address changed from 6Th Floor 103 Regent Street London W1B 4HL on 18 January 2010 (3 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
21 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
21 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
30 June 2009 | Accounts for a dormant company made up to 31 August 2008 (3 pages) |
30 June 2009 | Accounts made up to 31 August 2008 (3 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from 4TH floor, north house 17 north john street liverpool L2 5EA (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from 4TH floor, north house 17 north john street liverpool L2 5EA (1 page) |
21 August 2008 | Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page) |
21 August 2008 | Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page) |
1 August 2008 | Accounts made up to 30 June 2007 (3 pages) |
1 August 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
22 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
22 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
14 September 2007 | Return made up to 30/06/07; full list of members (2 pages) |
14 September 2007 | Return made up to 30/06/07; full list of members (2 pages) |
19 October 2006 | Resolutions
|
19 October 2006 | Resolutions
|
23 August 2006 | New director appointed (3 pages) |
23 August 2006 | New director appointed (3 pages) |
27 July 2006 | Resolutions
|
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
30 June 2006 | Incorporation (17 pages) |
30 June 2006 | Incorporation (17 pages) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |