Stourbridge
West Midlands
DY8 4QJ
Director Name | Mr Gregory Donald Lomax |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eastwell Barn East Cross Tenterden Kent TN30 6AD |
Secretary Name | Mr Gregory Donald Lomax |
---|---|
Status | Closed |
Appointed | 31 July 2015(6 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 22 August 2017) |
Role | Company Director |
Correspondence Address | Compuserve House North Downs Golf Club Northdown Road Woldingham Caterham Surrey CR3 7AA |
Director Name | Mr Paul Kenneth Hazeldene |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2016(7 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 22 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Thatched Cottage Babylon Lane Lower Kingswood Surrey KT20 6XE |
Director Name | Mr Carlos Jose-Carlos Rawdon Pierce |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2016(7 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 22 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 South Road Chorleywood Rickmansworth Hertfordshire WD3 5AR |
Director Name | Mr Anthony Darren Crook |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Sprules Road Brockley London SE4 2NL |
Secretary Name | Mr Paul Webber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Surrey Hills Court 106 Godstone Road Caterham Surrey CR3 6RZ |
Director Name | Mr Robert James Clarke |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Katherine Mews Godstone Road Whyteleafe Surrey CR3 0ED |
Secretary Name | Mr Colin Arthur Titshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Katherine Mews Godstone Road Whyteleafe Surrey CR3 0ED |
Registered Address | Compuserve House North Downs Golf Club Northdown Road Woldingham Caterham Surrey CR3 7AA |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Woldingham |
Ward | Woldingham |
16 at £1 | Christopher Colesby 16.00% Ordinary |
---|---|
16 at £1 | Colin Titshall 16.00% Ordinary |
16 at £1 | Gregory Lomax 16.00% Ordinary |
16 at £1 | Julian Lomax 16.00% Ordinary |
16 at £1 | Paul Hazeldene 16.00% Ordinary |
10 at £1 | Jannan Sourani 10.00% Ordinary |
10 at £1 | Robert Stoker 10.00% Ordinary |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2017 | Application to strike the company off the register (3 pages) |
26 May 2017 | Application to strike the company off the register (3 pages) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
24 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
13 June 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Appointment of Mr Paul Kenneth Hazeldene as a director on 1 March 2016 (2 pages) |
13 June 2016 | Appointment of Mr Carlos Pierce as a director on 1 March 2016 (2 pages) |
13 June 2016 | Appointment of Mr Paul Kenneth Hazeldene as a director on 1 March 2016 (2 pages) |
13 June 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Appointment of Mr Carlos Pierce as a director on 1 March 2016 (2 pages) |
10 June 2016 | Director's details changed for Mr Gregory Donald Lomax on 1 June 2016 (2 pages) |
10 June 2016 | Director's details changed for Mr Gregory Donald Lomax on 1 June 2016 (2 pages) |
6 June 2016 | Registered office address changed from Unit 2 Katherine Mews Godstone Road Whyteleafe Surrey CR3 0ED to Compuserve House North Downs Golf Club Northdown Road Woldingham Caterham Surrey CR3 7AA on 6 June 2016 (2 pages) |
6 June 2016 | Registered office address changed from Unit 2 Katherine Mews Godstone Road Whyteleafe Surrey CR3 0ED to Compuserve House North Downs Golf Club Northdown Road Woldingham Caterham Surrey CR3 7AA on 6 June 2016 (2 pages) |
18 August 2015 | Termination of appointment of Colin Arthur Titshall as a secretary on 31 July 2015 (1 page) |
18 August 2015 | Appointment of Mr Gregory Donald Lomax as a secretary on 31 July 2015 (2 pages) |
18 August 2015 | Appointment of Mr Gregory Donald Lomax as a secretary on 31 July 2015 (2 pages) |
18 August 2015 | Termination of appointment of Colin Arthur Titshall as a secretary on 31 July 2015 (1 page) |
31 July 2015 | Secretary's details changed for Mr Colin Arthur Titshall on 31 July 2015 (1 page) |
31 July 2015 | Secretary's details changed (1 page) |
31 July 2015 | Secretary's details changed (1 page) |
31 July 2015 | Secretary's details changed for {officer_name} (1 page) |
31 July 2015 | Secretary's details changed for Mr Colin Arthur Titshall on 31 July 2015 (1 page) |
20 April 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
20 April 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
13 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
16 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
13 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
6 January 2014 | Termination of appointment of Robert Clarke as a director (1 page) |
6 January 2014 | Termination of appointment of Robert Clarke as a director (1 page) |
5 December 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
5 December 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
28 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Appointment of Mr Colin Arthur Titshall as a secretary (1 page) |
21 November 2012 | Termination of appointment of Paul Webber as a secretary (1 page) |
21 November 2012 | Appointment of Mr Colin Arthur Titshall as a secretary (1 page) |
21 November 2012 | Termination of appointment of Paul Webber as a secretary (1 page) |
19 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
19 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
15 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
10 November 2011 | Accounts for a dormant company made up to 28 February 2011 (1 page) |
10 November 2011 | Accounts for a dormant company made up to 28 February 2011 (1 page) |
16 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
4 November 2010 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
4 November 2010 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
7 October 2010 | Appointment of Robert James Clarke as a director (3 pages) |
7 October 2010 | Appointment of Robert James Clarke as a director (3 pages) |
27 August 2010 | Company name changed on line action LTD\certificate issued on 27/08/10
|
27 August 2010 | Company name changed on line action LTD\certificate issued on 27/08/10
|
23 August 2010 | Change of name notice (2 pages) |
23 August 2010 | Change of name notice (2 pages) |
26 May 2010 | Termination of appointment of Anthony Crook as a director (2 pages) |
26 May 2010 | Termination of appointment of Anthony Crook as a director (2 pages) |
10 March 2010 | Director's details changed for Anthony Darren Crook on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Anthony Darren Crook on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
13 February 2009 | Incorporation (15 pages) |
13 February 2009 | Incorporation (15 pages) |