Chelmsford
Essex
CM1 1HP
Director Name | Kilroy Estate Agents Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 October 2012(92 years after company formation) |
Appointment Duration | 1 year (closed 15 October 2013) |
Correspondence Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Mr Geoffrey Charles Watkin |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(70 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 April 2000) |
Role | Banker |
Correspondence Address | 108 Cannon Street London EC4N 6EU |
Director Name | Mr Andres Martin Torres Pardo |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 21 February 1991(70 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 January 1999) |
Role | Banker |
Correspondence Address | 100 Cannon Street London EC4N 6EN |
Director Name | Mr Manuel Lopez Fonseca |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 21 February 1991(70 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1994) |
Role | Banker |
Correspondence Address | 100 Cannon Street London EC4N 6EN |
Director Name | Mr Frank Lopez |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(70 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 November 1995) |
Role | Retired |
Correspondence Address | 100 Cannon Street London EC4N 6EN |
Director Name | Gervasio Collar Zabaleta |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 21 February 1991(70 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 November 1997) |
Role | Banker |
Correspondence Address | Paseo De La Habana 15-14 Madrid Spain |
Secretary Name | Mr Geoffrey Charles Watkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(70 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 April 2000) |
Role | Company Director |
Correspondence Address | 108 Cannon Street London EC4N 6EU |
Director Name | Mr Manuel Esteve |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 10 April 1991(70 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 November 1995) |
Role | Banker |
Correspondence Address | 100 Cannon Street London EC4N 6EN |
Director Name | Antonio Herrera |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(75 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 June 1999) |
Role | Banker |
Correspondence Address | 100 Cannon Street London EC4N 6EH |
Director Name | Juan Perez Calot |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 21 November 1995(75 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 April 2000) |
Role | Banker |
Correspondence Address | 108 Cannon Street London EC4N 6EU |
Director Name | Alfredo Rodriguez |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 21 November 1995(75 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 August 2001) |
Role | Banker |
Correspondence Address | 108 Cannon Street London EC4N 6EU |
Director Name | Jacques Leon Henri Berwart |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 05 January 1999(78 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 August 2001) |
Role | Banker |
Correspondence Address | Avenue De Cologne 13 Jupille (Liege) B-4020 Foreign |
Director Name | Alonso Caro |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 18 April 2000(79 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 August 2001) |
Role | Banker |
Correspondence Address | 108 Cannon Street London EC4N 6EU |
Director Name | Anthony John White |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(79 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 August 2001) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 8 Phoenix Close West Wickham Kent BR4 0TA |
Secretary Name | Anthony John White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(79 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 August 2001) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 8 Phoenix Close West Wickham Kent BR4 0TA |
Director Name | Mr Harry Douglas Hill |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(80 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 2009) |
Role | Managing Director Of Countrywi |
Country of Residence | England |
Correspondence Address | Moat Hall Fordham Colchester Essex CO6 3LU |
Director Name | Michael Charles Nower |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(80 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2007) |
Role | Accountant |
Correspondence Address | Cartref Mayes Lane Sandon Chelmsford Essex CM2 7RW |
Secretary Name | Mrs Shirley Gaik Heah Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(80 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 18 June 2013) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 17 Duke Street Chelmsford Essex CM1 1HP |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2012(92 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 June 2013) |
Correspondence Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
Registered Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
6m at £1 | Balanus LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (11 years, 9 months ago) |
---|---|
Accounts Category | Full |
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) |
14 August 2013 | Secretary's details changed (2 pages) |
14 August 2013 | Secretary's details changed (2 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) |
24 June 2013 | Application to strike the company off the register (3 pages) |
24 June 2013 | Application to strike the company off the register (3 pages) |
18 June 2013 | Termination of appointment of Shirley Law as a secretary (1 page) |
18 June 2013 | Termination of appointment of Shirley Gaik Heah Law as a secretary on 18 June 2013 (1 page) |
18 June 2013 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 18 June 2013 (1 page) |
18 June 2013 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary (1 page) |
18 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders Statement of capital on 2013-02-18
|
18 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders Statement of capital on 2013-02-18
|
15 October 2012 | Appointment of Kilroy Estate Agents Limited as a director (2 pages) |
15 October 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 9 October 2012 (2 pages) |
15 October 2012 | Appointment of Kilroy Estate Agents Limited as a director on 9 October 2012 (2 pages) |
15 October 2012 | Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 15 October 2012 (1 page) |
15 October 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
15 October 2012 | Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 15 October 2012 (1 page) |
20 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
17 July 2012 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages) |
17 July 2012 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages) |
17 July 2012 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2012 (2 pages) |
20 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
18 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Termination of appointment of Harry Hill as a director (2 pages) |
12 January 2010 | Termination of appointment of Harry Hill as a director (2 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
6 April 2009 | Return made up to 17/02/09; full list of members (3 pages) |
6 April 2009 | Return made up to 17/02/09; full list of members (3 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from countryside house perry way witham essex CM8 3SX (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from countryside house perry way witham essex CM8 3SX (1 page) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
9 July 2008 | Accounts made up to 31 December 2007 (1 page) |
7 July 2008 | Director appointed gareth rhys williams (6 pages) |
7 July 2008 | Director appointed gareth rhys williams (6 pages) |
18 February 2008 | Return made up to 17/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 17/02/08; full list of members (2 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
6 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
6 June 2007 | Accounts made up to 31 December 2006 (1 page) |
20 February 2007 | Return made up to 17/02/07; full list of members (2 pages) |
20 February 2007 | Return made up to 17/02/07; full list of members (2 pages) |
9 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
9 May 2006 | Accounts made up to 31 December 2005 (1 page) |
23 February 2006 | Return made up to 17/02/06; full list of members (2 pages) |
23 February 2006 | Return made up to 17/02/06; full list of members (2 pages) |
27 June 2005 | Accounts made up to 31 December 2004 (1 page) |
27 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
25 February 2005 | Return made up to 17/02/05; full list of members (7 pages) |
25 February 2005 | Return made up to 17/02/05; full list of members (7 pages) |
5 August 2004 | Full accounts made up to 31 December 2003 (6 pages) |
5 August 2004 | Full accounts made up to 31 December 2003 (6 pages) |
24 February 2004 | Return made up to 17/02/04; full list of members (7 pages) |
24 February 2004 | Return made up to 17/02/04; full list of members (7 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (6 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (6 pages) |
21 February 2003 | Return made up to 17/02/03; full list of members (7 pages) |
21 February 2003 | Return made up to 17/02/03; full list of members (7 pages) |
31 May 2002 | Full accounts made up to 31 December 2001 (7 pages) |
31 May 2002 | Full accounts made up to 31 December 2001 (7 pages) |
26 February 2002 | Return made up to 17/02/02; full list of members (6 pages) |
26 February 2002 | Return made up to 17/02/02; full list of members (6 pages) |
28 September 2001 | Registered office changed on 28/09/01 from: 108 cannon street london EC4N 6EU (1 page) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | New director appointed (7 pages) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Secretary resigned;director resigned (1 page) |
28 September 2001 | New director appointed (7 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | New director appointed (4 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Registered office changed on 28/09/01 from: 108 cannon street london EC4N 6EU (1 page) |
28 September 2001 | Secretary resigned;director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | New director appointed (4 pages) |
27 September 2001 | Auditor's resignation (1 page) |
27 September 2001 | Auditor's resignation (1 page) |
13 March 2001 | Return made up to 17/02/01; full list of members (7 pages) |
13 March 2001 | Return made up to 17/02/01; full list of members (7 pages) |
25 January 2001 | Full accounts made up to 31 December 2000 (8 pages) |
25 January 2001 | Full accounts made up to 31 December 2000 (8 pages) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | New secretary appointed;new director appointed (2 pages) |
22 April 2000 | Secretary resigned;director resigned (1 page) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | Secretary resigned;director resigned (1 page) |
22 April 2000 | New secretary appointed;new director appointed (2 pages) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | New director appointed (2 pages) |
3 March 2000 | Return made up to 17/02/00; full list of members (7 pages) |
3 March 2000 | Return made up to 17/02/00; full list of members (7 pages) |
23 January 2000 | Full accounts made up to 31 December 1999 (8 pages) |
23 January 2000 | Full accounts made up to 31 December 1999 (8 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
28 June 1999 | Registered office changed on 28/06/99 from: 100 cannon street london EC4N 6EH (1 page) |
28 June 1999 | Registered office changed on 28/06/99 from: 100 cannon street london EC4N 6EH (1 page) |
22 February 1999 | Return made up to 17/02/99; full list of members (8 pages) |
22 February 1999 | Return made up to 17/02/99; full list of members (8 pages) |
15 February 1999 | Full accounts made up to 31 December 1998 (8 pages) |
15 February 1999 | Full accounts made up to 31 December 1998 (8 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
24 February 1998 | Return made up to 21/02/98; full list of members (8 pages) |
24 February 1998 | Return made up to 21/02/98; full list of members (8 pages) |
22 January 1998 | Full accounts made up to 31 December 1997 (8 pages) |
22 January 1998 | Full accounts made up to 31 December 1997 (8 pages) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
27 February 1997 | Return made up to 21/02/97; no change of members (6 pages) |
27 February 1997 | Return made up to 21/02/97; no change of members (6 pages) |
28 January 1997 | Full accounts made up to 31 December 1996 (10 pages) |
28 January 1997 | Full accounts made up to 31 December 1996 (10 pages) |
27 February 1996 | Return made up to 21/02/96; no change of members
|
27 February 1996 | Return made up to 21/02/96; no change of members (6 pages) |
26 February 1996 | Full accounts made up to 31 December 1995 (10 pages) |
26 February 1996 | Full accounts made up to 31 December 1995 (10 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |