Finedon
Wellingborough
Northamptonshire
NN9 5NL
Director Name | Brian Richard Warneford |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gordons Roberts Lane Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0QR |
Director Name | Mr Colin James Fuller |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 2013) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 1 Battlemead Corfe Castle Wareham BH20 5ER |
Director Name | Mr Terrence Hodgkins |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 November 2016) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Newstone House Duck End, Cranford Kettering Northamptonshire NN14 4AD |
Secretary Name | Mr Colin James Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 2013) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Battlemead Corfe Castle Wareham Dorset BH20 5ER |
Director Name | Mr Nicholas Daniel Bould |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Corn Exchange 47 High Street Thrapston Northants NN14 4JJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Pribus Consultancy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | The Rafters 32 Fernside Avenue Mill Hill London NW7 3AY |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | danilith.co.uk |
---|---|
Telephone | 01832 730264 |
Telephone region | Clopton |
Registered Address | College House, 17 King Edwards Road, Ruislip Middlesex HA4 7AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
1 at £1 | Jeremy Myddelton Jordan 33.33% Ordinary |
---|---|
1 at £1 | Nicholas Daniel Bould 33.33% Ordinary |
1 at £1 | Terrence Hodgkins 33.33% Ordinary |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2018 | Application to strike the company off the register (3 pages) |
25 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
19 July 2017 | Cessation of Nicholas Daniel Bould as a person with significant control on 9 December 2016 (1 page) |
19 July 2017 | Cessation of Terrence Hodgkins as a person with significant control on 9 December 2016 (1 page) |
19 July 2017 | Cessation of Terrence Hodgkins as a person with significant control on 9 December 2016 (1 page) |
19 July 2017 | Cessation of Nicholas Daniel Bould as a person with significant control on 9 December 2016 (1 page) |
19 July 2017 | Change of details for Mr Jeremy Myddelton Jordan as a person with significant control on 9 December 2016 (2 pages) |
19 July 2017 | Change of details for Mr Jeremy Myddelton Jordan as a person with significant control on 9 December 2016 (2 pages) |
24 January 2017 | Termination of appointment of Terrence Hodgkins as a director on 30 November 2016 (1 page) |
24 January 2017 | Termination of appointment of Terrence Hodgkins as a director on 30 November 2016 (1 page) |
17 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2017 | Confirmation statement made on 2 October 2016 with updates (7 pages) |
16 January 2017 | Confirmation statement made on 2 October 2016 with updates (7 pages) |
12 January 2017 | Termination of appointment of Nicholas Daniel Bould as a director on 30 November 2016 (1 page) |
12 January 2017 | Termination of appointment of Nicholas Daniel Bould as a director on 30 November 2016 (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
26 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
27 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
31 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
31 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
24 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
6 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
6 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
18 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
29 August 2013 | Appointment of Nicholas Daniel Bould as a director (3 pages) |
29 August 2013 | Appointment of Nicholas Daniel Bould as a director (3 pages) |
1 August 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
1 August 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
29 July 2013 | Termination of appointment of Colin Fuller as a secretary (1 page) |
29 July 2013 | Termination of appointment of Colin Fuller as a secretary (1 page) |
29 July 2013 | Termination of appointment of Colin Fuller as a director (1 page) |
29 July 2013 | Termination of appointment of Colin Fuller as a director (1 page) |
21 November 2012 | Director's details changed for Mr Colin James Fuller on 30 September 2012 (2 pages) |
21 November 2012 | Director's details changed for Mr Colin James Fuller on 30 September 2012 (2 pages) |
15 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Secretary's details changed for Mr Colin James Fuller on 1 October 2012 (2 pages) |
15 November 2012 | Secretary's details changed for Mr Colin James Fuller on 1 October 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Colin James Fuller on 1 October 2012 (2 pages) |
15 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Director's details changed for Mr Colin James Fuller on 1 October 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Colin James Fuller on 1 October 2012 (2 pages) |
15 November 2012 | Secretary's details changed for Mr Colin James Fuller on 1 October 2012 (2 pages) |
15 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
4 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
4 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
4 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
12 October 2010 | Secretary's details changed (1 page) |
12 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Secretary's details changed (1 page) |
12 October 2010 | Secretary's details changed for {officer_name} (1 page) |
12 October 2010 | Director's details changed for Mr Colin Jame Fuller on 1 January 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Colin Jame Fuller on 1 January 2010 (2 pages) |
12 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Director's details changed for Jeremy Myddelton Jordan on 1 January 2010 (2 pages) |
12 October 2010 | Director's details changed for Jeremy Myddelton Jordan on 1 January 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Colin Jame Fuller on 1 January 2010 (2 pages) |
12 October 2010 | Director's details changed for Jeremy Myddelton Jordan on 1 January 2010 (2 pages) |
13 August 2010 | Amended accounts made up to 31 October 2009 (2 pages) |
13 August 2010 | Amended accounts made up to 31 October 2009 (2 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Colin Fuller on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Terrence Hodgkins on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Jeremy Myddelton Jordan on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Jeremy Myddelton Jordan on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Terrence Hodgkins on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Jeremy Myddelton Jordan on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Colin Fuller on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Colin Fuller on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Terrence Hodgkins on 1 October 2009 (2 pages) |
25 August 2009 | Director's change of particulars / jeffemy jordan / 06/08/2009 (1 page) |
25 August 2009 | Director's change of particulars / jeffemy jordan / 06/08/2009 (1 page) |
8 July 2009 | Appointment terminated director brian warneford (1 page) |
8 July 2009 | Appointment terminated director brian warneford (1 page) |
16 June 2009 | Director appointed jeffemy myddelton jordan (2 pages) |
16 June 2009 | Director appointed terrence hodgkins (2 pages) |
16 June 2009 | Director and secretary appointed colin james fuller (2 pages) |
16 June 2009 | Director appointed jeffemy myddelton jordan (2 pages) |
16 June 2009 | Director appointed terrence hodgkins (2 pages) |
16 June 2009 | Ad 28/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
16 June 2009 | Ad 28/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
16 June 2009 | Director and secretary appointed colin james fuller (2 pages) |
23 May 2009 | Company name changed greenbarn developments LIMITED\certificate issued on 28/05/09 (2 pages) |
23 May 2009 | Company name changed greenbarn developments LIMITED\certificate issued on 28/05/09 (2 pages) |
23 March 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
23 March 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
21 October 2008 | Appointment terminated secretary pribus consultancy LTD (1 page) |
21 October 2008 | Appointment terminated secretary pribus consultancy LTD (1 page) |
15 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
15 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
13 February 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
13 February 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
28 November 2007 | Return made up to 02/10/07; full list of members (2 pages) |
28 November 2007 | Return made up to 02/10/07; full list of members (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | New secretary appointed (2 pages) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
2 October 2006 | Incorporation (16 pages) |
2 October 2006 | Incorporation (16 pages) |