Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3SB
Director Name | Mr Forbes Kerr Stuart |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2012(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 15 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 35 Portman Square London W1H 6LR |
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 April 2012(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 15 October 2013) |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Director Name | Mr Iain Donald Macritchie |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bolebec Place Weir Lane Whitechurch Aylesbury Bucks HP22 4JB |
Director Name | Mr Nicholas John Cordeaux Walters |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Aviary, Mentmore Leighton Buzzard Bucks LU7 0QG |
Secretary Name | Mr Nicholas John Cordeaux Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Aviary, Mentmore Leighton Buzzard Bucks LU7 0QG |
Director Name | Mr Stephen Geoffrey Herring |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(4 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 03 May 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinnacle House 2 Oakwood Square Cheadle Royal Business Park Cheadle Cheshire SK8 3SB |
Registered Address | 3 Bunhill Row London EC1Y 8YZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Continuum Care & Education Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2013 | Satisfaction of charge 1 in full (4 pages) |
9 August 2013 | Satisfaction of charge 1 in full (4 pages) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2013 | Application to strike the company off the register (3 pages) |
20 June 2013 | Application to strike the company off the register (3 pages) |
13 May 2013 | Termination of appointment of Stephen Herring as a director (1 page) |
13 May 2013 | Termination of appointment of Stephen Geoffrey Herring as a director on 3 May 2013 (1 page) |
6 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders Statement of capital on 2012-12-06
|
6 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders Statement of capital on 2012-12-06
|
5 July 2012 | Secretary's details changed for T&H Secretarial Services Limited on 25 June 2012 (2 pages) |
5 July 2012 | Secretary's details changed for T&H Secretarial Services Limited on 25 June 2012 (2 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
4 May 2012 | Auditor's resignation (2 pages) |
4 May 2012 | Resolutions
|
4 May 2012 | Resolutions
|
4 May 2012 | Auditor's resignation (2 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
1 May 2012 | Appointment of Mr Forbes Kerr Stuart as a director on 26 April 2012 (2 pages) |
1 May 2012 | Appointment of Mr Rizwan Khan as a director on 26 April 2012 (2 pages) |
1 May 2012 | Appointment of Mr Stephen Geoffrey Herring as a director on 26 April 2012 (2 pages) |
1 May 2012 | Appointment of Mr Forbes Kerr Stuart as a director (2 pages) |
1 May 2012 | Appointment of Mr Rizwan Khan as a director (2 pages) |
1 May 2012 | Appointment of Mr Stephen Geoffrey Herring as a director (2 pages) |
30 April 2012 | Termination of appointment of Nicholas Walters as a director (1 page) |
30 April 2012 | Registered office address changed from Leeds House 11a Yorkshire Street Rochdale Lancashire OL16 1BH on 30 April 2012 (1 page) |
30 April 2012 | Appointment of T&H Secretarial Services Limited as a secretary on 26 April 2012 (2 pages) |
30 April 2012 | Termination of appointment of Iain Donald Macritchie as a director on 26 April 2012 (1 page) |
30 April 2012 | Registered office address changed from Leeds House 11a Yorkshire Street Rochdale Lancashire OL16 1BH on 30 April 2012 (1 page) |
30 April 2012 | Termination of appointment of Nicholas John Cordeaux Walters as a secretary on 26 April 2012 (1 page) |
30 April 2012 | Appointment of T&H Secretarial Services Limited as a secretary (2 pages) |
30 April 2012 | Termination of appointment of Iain Macritchie as a director (1 page) |
30 April 2012 | Termination of appointment of Nicholas John Cordeaux Walters as a director on 26 April 2012 (1 page) |
30 April 2012 | Termination of appointment of Nicholas Walters as a secretary (1 page) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
29 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
25 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
26 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
23 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
23 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Iain Donald Macritchie on 20 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Iain Donald Macritchie on 20 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
17 September 2009 | Accounts made up to 31 December 2008 (3 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
23 December 2008 | Return made up to 23/11/08; full list of members (3 pages) |
23 December 2008 | Return made up to 23/11/08; full list of members (3 pages) |
22 December 2008 | Director's Change of Particulars / iain macritchie / 03/01/2008 / HouseName/Number was: , now: bolebec place; Street was: bolebec place, now: weir lane; Area was: weir lane, now: whitchurch; Post Town was: whitechurch aylesbury, now: aylesbury (1 page) |
22 December 2008 | Director and secretary's change of particulars / nicholas walters / 01/10/2008 (2 pages) |
22 December 2008 | Director's change of particulars / iain macritchie / 03/01/2008 (1 page) |
22 December 2008 | Director and Secretary's Change of Particulars / nicholas walters / 01/10/2008 / Title was: , now: mr; HouseName/Number was: , now: the old aviary,; Street was: 8 garrick avenue, now: mentmore; Area was: newton mearns mearnskirk, now: ; Post Town was: glasgow, now: leighton buzzard; Region was: , now: bucks; Post Code was: G77 5GF, now: LU7 0QG (2 pages) |
11 December 2007 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
11 December 2007 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
23 November 2007 | Incorporation (26 pages) |
23 November 2007 | Incorporation (26 pages) |