Millom
Cumbria
LA18 5JW
Director Name | Mr Stuart Paul Huntley |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 03 May 2012(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 01 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Blair Drive Sevenoaks Kent TN13 3JR |
Director Name | Kevin John Oliver |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Treves Road Dorchester Dorset DT1 2HD |
Director Name | Christopher William Ogilvie Thompson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Engineer/Marketing |
Correspondence Address | Mill Court House Mill Court Alton Hampshire GU34 4JF |
Secretary Name | Reynolds Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Oakfield Road East Cowes Isle Of Wight PO32 6DX |
Director Name | Huw Graeme James |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2010) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | Cherry Trees 24 Connemara Crescent Whiteley Fareham Hampshire PO15 7BE |
Director Name | Mr Brendon Peter Grunewald |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 December 2010(3 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Element 6 Kings Ride Park Ascot Berkshire SL5 8BP |
Director Name | Mr Arthur Claybon |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2011(4 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 January 2012) |
Role | Corporate Venture Capital |
Country of Residence | United States |
Correspondence Address | Santa Clara Towers 3495 Freedom Circle -1040 Santa Clara Califonia Ca 95054 United States |
Secretary Name | Morley & Scott Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | Suite A 1st Floor Midas House 62 Goldsworth Road Working Surrey GU21 6LQ |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2k at £1 | Bae Systems Marine (Holdings) LTD 50.00% Ordinary |
---|---|
2k at £1 | Element Six Technologies Sarl 50.00% Ordinary |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2014 | Final Gazette dissolved following liquidation (1 page) |
1 December 2014 | Final Gazette dissolved following liquidation (1 page) |
1 September 2014 | Return of final meeting in a members' voluntary winding up (18 pages) |
1 September 2014 | Return of final meeting in a members' voluntary winding up (18 pages) |
8 October 2013 | Registered office address changed from Unit 16 Fleetsbridge Business Centre Upton Road Poole Dorset BH17 7AF on 8 October 2013 (2 pages) |
8 October 2013 | Registered office address changed from Unit 16 Fleetsbridge Business Centre Upton Road Poole Dorset BH17 7AF on 8 October 2013 (2 pages) |
8 October 2013 | Registered office address changed from Unit 16 Fleetsbridge Business Centre Upton Road Poole Dorset BH17 7AF on 8 October 2013 (2 pages) |
4 October 2013 | Declaration of solvency (6 pages) |
4 October 2013 | Appointment of a voluntary liquidator (1 page) |
4 October 2013 | Resolution insolvency:special resolution ;- "in specie" (1 page) |
4 October 2013 | Resolutions
|
4 October 2013 | Appointment of a voluntary liquidator (1 page) |
4 October 2013 | Resolutions
|
4 October 2013 | Resolution insolvency:special resolution ;- "in specie" (1 page) |
4 October 2013 | Declaration of solvency (6 pages) |
8 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders Statement of capital on 2013-03-08
|
8 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders Statement of capital on 2013-03-08
|
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 August 2012 | Termination of appointment of Morley & Scott Corporate Services Limited as a secretary on 30 June 2012 (1 page) |
9 August 2012 | Termination of appointment of Morley & Scott Corporate Services Limited as a secretary on 30 June 2012 (1 page) |
15 May 2012 | Appointment of Mr Stuart Paul Huntley as a director on 3 May 2012 (3 pages) |
15 May 2012 | Appointment of Mr Stuart Paul Huntley as a director on 3 May 2012 (3 pages) |
15 May 2012 | Appointment of Mr Stuart Paul Huntley as a director on 3 May 2012 (3 pages) |
22 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Register inspection address has been changed (1 page) |
22 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Register inspection address has been changed (1 page) |
22 March 2012 | Register(s) moved to registered inspection location (1 page) |
22 March 2012 | Register(s) moved to registered inspection location (1 page) |
5 January 2012 | Termination of appointment of Arthur Claybon as a director on 3 January 2012 (1 page) |
5 January 2012 | Termination of appointment of Arthur Claybon as a director on 3 January 2012 (1 page) |
5 January 2012 | Termination of appointment of Arthur Claybon as a director on 3 January 2012 (1 page) |
30 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
26 May 2011 | Appointment of Arthur Claybon as a director (3 pages) |
26 May 2011 | Appointment of Arthur Claybon as a director (3 pages) |
4 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Secretary's details changed for Morley & Scott Corporate Services Limited on 1 March 2010 (2 pages) |
4 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Secretary's details changed for Morley & Scott Corporate Services Limited on 1 March 2010 (2 pages) |
4 May 2011 | Secretary's details changed for Morley & Scott Corporate Services Limited on 1 March 2010 (2 pages) |
14 April 2011 | Termination of appointment of Brendon Grunewald as a director (1 page) |
14 April 2011 | Termination of appointment of Brendon Grunewald as a director (1 page) |
14 February 2011 | Appointment of Brendon Peter Grunewald as a director (3 pages) |
14 February 2011 | Appointment of Brendon Peter Grunewald as a director (3 pages) |
7 February 2011 | Termination of appointment of Christopher Thompson as a director (1 page) |
7 February 2011 | Termination of appointment of Christopher Thompson as a director (1 page) |
28 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
17 August 2010 | Registered office address changed from Unit 16 Fleetsbridge Business Centre Upton Road Poole Reading Dorset BH17 7AF on 17 August 2010 (1 page) |
17 August 2010 | Registered office address changed from Unit 16 Fleetsbridge Business Centre Upton Road Poole Reading Dorset BH17 7AF on 17 August 2010 (1 page) |
20 April 2010 | Appointment of Peter John Newman as a director (2 pages) |
20 April 2010 | Appointment of Peter John Newman as a director (2 pages) |
20 April 2010 | Termination of appointment of Huw James as a director (1 page) |
20 April 2010 | Termination of appointment of Huw James as a director (1 page) |
15 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
13 March 2010 | Secretary's details changed for Morley & Scott Corporate Services Limited on 18 November 2009 (1 page) |
13 March 2010 | Secretary's details changed for Morley & Scott Corporate Services Limited on 18 November 2009 (1 page) |
23 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
13 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
13 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
9 December 2008 | Memorandum and Articles of Association (4 pages) |
9 December 2008 | Memorandum and Articles of Association (4 pages) |
9 December 2008 | Resolutions
|
9 December 2008 | Resolutions
|
19 November 2008 | Nc inc already adjusted 11/11/08 (2 pages) |
19 November 2008 | Resolutions
|
19 November 2008 | Ad 11/11/08\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from element six house kings ride park ascot berkshire SL5 8BP (1 page) |
19 November 2008 | Director appointed huw graeme james (2 pages) |
19 November 2008 | Resolutions
|
19 November 2008 | Resolutions
|
19 November 2008 | Appointment terminated director kevin oliver (1 page) |
19 November 2008 | Director appointed huw graeme james (2 pages) |
19 November 2008 | Appointment terminated director kevin oliver (1 page) |
19 November 2008 | Ad 11/11/08\gbp si 2000@1=2000\gbp ic 2000/4000\ (2 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from element six house kings ride park ascot berkshire SL5 8BP (1 page) |
19 November 2008 | Nc inc already adjusted 11/11/08 (2 pages) |
19 November 2008 | Ad 11/11/08\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages) |
19 November 2008 | Ad 11/11/08\gbp si 2000@1=2000\gbp ic 2000/4000\ (2 pages) |
19 November 2008 | Resolutions
|
2 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
12 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
12 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
13 March 2007 | Ad 13/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 March 2007 | Ad 13/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 March 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
9 March 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: kings ride park ascot berkshire SL5 8EP (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: kings ride park ascot berkshire SL5 8EP (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
22 February 2007 | Location of register of members (1 page) |
22 February 2007 | Location of register of members (1 page) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Location of register of directors' interests (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: element six house, kings park ride, ascot berkshire SL5 8BP (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Location of register of directors' interests (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: element six house, kings park ride, ascot berkshire SL5 8BP (1 page) |
12 February 2007 | Incorporation (19 pages) |
12 February 2007 | Incorporation (19 pages) |