St Peters
Guernsey
GY7 9HX
Secretary Name | Mr Jonathan Hart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2009(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 20 March 2012) |
Role | Company Director |
Correspondence Address | 4 Sarnia House Le Truchot St Peter Port Guernsey GY1 1GR |
Director Name | Mr Andrew Neil Parr |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2010(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 20 March 2012) |
Role | Chartered Accountant |
Country of Residence | Guernsey |
Correspondence Address | Granary House Grange Road St. Peter Port Guernsey GY1 2QG |
Director Name | Matthew Alexander Thompson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Gainsborough Court Leicester Road New Barnet Hertfordshire EN5 5DG |
Secretary Name | Mrs Hilary Joyce McCormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 July 2009) |
Role | Company Manager |
Country of Residence | England |
Correspondence Address | Hazeldown Chester Avenue Richmond Surrey TW10 6NP |
Director Name | John Darlington |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(2 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 12 January 2010) |
Role | Consultant |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Mr George Sutherland |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(2 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 June 2009) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Staneway House Tyrrells Wood Leatherhead Surrey KT22 8QJ |
Director Name | Mr Bruce David McNaught |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(2 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 May 2010) |
Role | Accountant |
Country of Residence | Guernsey |
Correspondence Address | La Vallee Rue De L'Eglise St. Martin Guernsey GY4 6RN |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 1 Chesterfield Street London W1J 5JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2011 | Application to strike the company off the register (3 pages) |
24 November 2011 | Application to strike the company off the register (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders Statement of capital on 2010-11-04
|
4 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders Statement of capital on 2010-11-04
|
9 June 2010 | Appointment of Mr. Andrew Neil Parr as a director (2 pages) |
9 June 2010 | Appointment of Mr. Andrew Neil Parr as a director (2 pages) |
8 June 2010 | Termination of appointment of Bruce Mcnaught as a director (1 page) |
8 June 2010 | Termination of appointment of Bruce Mcnaught as a director (1 page) |
13 April 2010 | Full accounts made up to 31 December 2008 (12 pages) |
13 April 2010 | Full accounts made up to 31 December 2008 (12 pages) |
17 January 2010 | Termination of appointment of John Darlington as a director (2 pages) |
17 January 2010 | Termination of appointment of John Darlington as a director (2 pages) |
30 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (15 pages) |
30 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (15 pages) |
23 July 2009 | Secretary appointed jonathan hart (1 page) |
23 July 2009 | Secretary appointed jonathan hart (1 page) |
17 July 2009 | Appointment terminated secretary hilary mccormack (1 page) |
17 July 2009 | Appointment Terminated Secretary hilary mccormack (1 page) |
15 July 2009 | Director appointed bruce david mcnaught (2 pages) |
15 July 2009 | Director appointed philip clive blows (1 page) |
15 July 2009 | Director appointed philip clive blows (1 page) |
15 July 2009 | Appointment Terminated Director george sutherland (1 page) |
15 July 2009 | Director appointed bruce david mcnaught (2 pages) |
15 July 2009 | Appointment terminated director george sutherland (1 page) |
1 April 2009 | Director appointed john darlington (1 page) |
1 April 2009 | Appointment terminated director matthew thompson (1 page) |
1 April 2009 | Appointment Terminated Director matthew thompson (1 page) |
1 April 2009 | Director appointed john darlington (1 page) |
30 March 2009 | Director appointed george sutherland (1 page) |
30 March 2009 | Director appointed george sutherland (1 page) |
13 February 2009 | Return made up to 27/11/08; full list of members (5 pages) |
13 February 2009 | Return made up to 27/11/08; full list of members (5 pages) |
15 December 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
15 December 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
14 February 2008 | Return made up to 30/10/07; full list of members (6 pages) |
14 February 2008 | Return made up to 30/10/07; full list of members (6 pages) |
31 January 2008 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
31 January 2008 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
24 January 2008 | Particulars of mortgage/charge (7 pages) |
24 January 2008 | Particulars of mortgage/charge (7 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: 34 park street london W1K 2JD (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: 34 park street london W1K 2JD (1 page) |
28 December 2007 | Particulars of mortgage/charge (7 pages) |
28 December 2007 | Memorandum and Articles of Association (4 pages) |
28 December 2007 | Memorandum and Articles of Association (4 pages) |
28 December 2007 | Particulars of mortgage/charge (7 pages) |
22 December 2007 | Memorandum and Articles of Association (4 pages) |
22 December 2007 | Resolutions
|
22 December 2007 | Resolutions
|
22 December 2007 | Memorandum and Articles of Association (4 pages) |
17 January 2007 | Ad 01/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 January 2007 | Ad 01/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New secretary appointed (2 pages) |
17 November 2006 | New secretary appointed (2 pages) |
30 October 2006 | Incorporation (13 pages) |
30 October 2006 | Incorporation (13 pages) |