Woolland
Blandford Forum
Dorset
DT11 0EP
Director Name | Mr Jeremy Royston Beard |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Chepping Close Tylers Green Penn Buckinghamshire HP10 8JH |
Director Name | Mr David Christopher Pilkington |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillgrove House Stoneage Lane Dunkerton Bath Avon BA2 8AS |
Registered Address | 26 Red Lion Square London WC1R 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
50 at £1 | David Christopher Pilkington 50.00% Ordinary |
---|---|
50 at £1 | Francis Christopher Bedwell 50.00% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2016 | Application to strike the company off the register (3 pages) |
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
7 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 July 2015 | Termination of appointment of David Christopher Pilkington as a director on 22 July 2015 (1 page) |
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
12 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
28 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 November 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 26 November 2013 (1 page) |
26 November 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Director's details changed for David Christopher Pilkington on 1 May 2011 (2 pages) |
13 May 2011 | Director's details changed for David Christopher Pilkington on 1 May 2011 (2 pages) |
13 May 2011 | Director's details changed for David Christopher Pilkington on 1 May 2011 (2 pages) |
13 May 2011 | Director's details changed for David Christopher Pilkington on 1 May 2011 (2 pages) |
9 March 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
1 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
1 October 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
2 July 2009 | Appointment terminated director jeremy beard (1 page) |
2 July 2009 | Ad 11/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 July 2009 | Director appointed francis christopher bedwell (3 pages) |
2 July 2009 | Director appointed david christopher pilkington (3 pages) |
11 May 2009 | Incorporation (20 pages) |