Elstree
Herts
WD6 3EW
Director Name | Mr Colin James Dale |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2010(same day as company formation) |
Role | Chalet Manager |
Country of Residence | England |
Correspondence Address | The Office Clearsprings Chalet Park Low Road Dovercourt, Harwich Essex CO12 3TS |
Director Name | Mr Michael David Selt |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 16 August 2012) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | New Hall Low Road Dovercourt Essex CO12 3TS |
Director Name | Mr Cornelius Anthony Blackmoor |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Mayes Lane Ramsey Harwich Essex CO12 5EJ |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
4 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 April 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
18 January 2017 | Liquidators' statement of receipts and payments to 6 November 2016 (7 pages) |
21 March 2016 | Termination of appointment of Cornelius Anthony Blackmoor as a director on 7 November 2014 (2 pages) |
20 January 2016 | Liquidators statement of receipts and payments to 6 November 2015 (7 pages) |
20 January 2016 | Liquidators' statement of receipts and payments to 6 November 2015 (7 pages) |
30 April 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
21 November 2014 | Registered office address changed from 22 Clearsprings Low Road Dovercourt Essex Co12 3T to Mountview Court 1148 High Road Whetstone London N20 0RA on 21 November 2014 (2 pages) |
20 November 2014 | Appointment of a voluntary liquidator (1 page) |
20 November 2014 | Statement of affairs with form 4.19 (6 pages) |
14 October 2014 | Compulsory strike-off action has been suspended (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2013 | Annual return made up to 9 August 2013 Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 9 August 2013 Statement of capital on 2013-10-30
|
20 May 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
22 January 2013 | Registered office address changed from Units 15 & 16, 7 Wenlock Road Islington London N1 7SL on 22 January 2013 (1 page) |
17 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Termination of appointment of Michael Selt as a director (1 page) |
17 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Appointment of Mr Cornelius Anthony Blackmoor as a director (2 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
24 November 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Appointment of Mr Michael David Selt as a director (2 pages) |
19 July 2011 | Termination of appointment of Colin Dale as a director (1 page) |
14 October 2010 | Appointment of Mr Colin James Dale as a director (2 pages) |
25 August 2010 | Company name changed clear springs chalet management LIMITED\certificate issued on 25/08/10
|
25 August 2010 | Change of name notice (2 pages) |
12 August 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 12 August 2010 (1 page) |
11 August 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
9 August 2010 | Incorporation
|
9 August 2010 | Incorporation
|