Arlington Business Park
Bracknell
Berkshire
RG12 1EB
Director Name | Rallip Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 November 1997(53 years, 2 months after company formation) |
Appointment Duration | 25 years, 7 months |
Correspondence Address | Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB |
Secretary Name | Novar Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 May 2008(63 years, 9 months after company formation) |
Appointment Duration | 15 years |
Correspondence Address | Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB |
Director Name | Graham Miller |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1991(46 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 05 March 1996) |
Role | Company Director |
Correspondence Address | Sycamore Cottage 18 Caerphilly Road Bassaleg Newport Gwent NP1 9LE Wales |
Director Name | John Peter William Morgan |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1991(46 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 November 1997) |
Role | Company Director |
Correspondence Address | Seabank House 18 Clinton Road Penarth South Glamorgan CF64 3JD Wales |
Secretary Name | Simon Stuart Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1991(46 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 October 1994) |
Role | Company Director |
Correspondence Address | 21 Priory Oak Brackla Bridgend Mid-Glamorgan CF31 2HY Wales |
Director Name | Richard Bryn Williams |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(49 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 03 November 1997) |
Role | Company Director |
Correspondence Address | Ty Llanfihangel Cowbridge CF71 7LQ Wales |
Secretary Name | Chandan Kanti Bhowmik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(50 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 November 1997) |
Role | Company Director |
Correspondence Address | 22 Armour Hill Tilehurst Reading Berkshire RG31 6JP |
Secretary Name | UOP Products UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1997(53 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 22 May 2008) |
Correspondence Address | Honeywell House Arlington Business Park Bracknell Berks RG12 1EB |
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (15 years, 5 months ago) |
---|---|
Next Accounts Due | 31 October 2009 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2011 | Liquidators statement of receipts and payments to 23 December 2010 (5 pages) |
10 January 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 November 2010 | Liquidators statement of receipts and payments to 22 October 2010 (5 pages) |
25 May 2010 | Liquidators statement of receipts and payments to 22 April 2010 (5 pages) |
8 February 2010 | Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from , Mazars Llp Merchant Exchange, Whitworth Street West, Manchester, M1 5WG on 8 February 2010 (2 pages) |
28 May 2009 | Nc inc already adjusted 23/04/09 (1 page) |
28 May 2009 | Resolutions
|
16 May 2009 | Registered office changed on 16/05/2009 from honeywell house arlington business park bracknell berkshire RG12 1EB (1 page) |
16 May 2009 | Registered office changed on 16/05/2009 from, honeywell house, arlington business park, bracknell, berkshire, RG12 1EB (1 page) |
14 May 2009 | Declaration of solvency (3 pages) |
14 May 2009 | Appointment of a voluntary liquidator (1 page) |
14 May 2009 | Resolutions
|
5 June 2008 | Appointment terminated secretary uop products uk LIMITED (1 page) |
5 June 2008 | Secretary appointed novar nominees LIMITED (1 page) |
25 March 2008 | Return made up to 02/03/08; no change of members
|
15 January 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
23 March 2007 | Return made up to 02/03/07; full list of members
|
11 January 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
8 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
9 June 2006 | Return made up to 02/03/06; full list of members (7 pages) |
21 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
1 April 2005 | Return made up to 02/03/05; full list of members (7 pages) |
31 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
30 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
13 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
26 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
11 March 2002 | Return made up to 02/03/02; full list of members (2 pages) |
22 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
10 April 2001 | Return made up to 02/03/01; full list of members (3 pages) |
28 February 2001 | Director's particulars changed (1 page) |
28 February 2001 | Secretary's particulars changed (1 page) |
26 February 2001 | Company name changed caradon properties LIMITED\certificate issued on 26/02/01 (2 pages) |
3 January 2001 | Registered office changed on 03/01/01 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page) |
29 December 2000 | Company name changed novar properties LIMITED\certificate issued on 29/12/00 (2 pages) |
22 November 2000 | Company name changed caradon nominees(no.3)LIMITED\certificate issued on 23/11/00 (2 pages) |
22 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
27 March 2000 | Return made up to 02/03/00; full list of members (5 pages) |
31 August 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
22 March 1999 | Return made up to 02/03/99; no change of members (4 pages) |
5 March 1999 | Company name changed garador (no.1) LIMITED\certificate issued on 08/03/99 (2 pages) |
27 August 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
21 January 1998 | Director resigned (1 page) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Secretary resigned (1 page) |
11 December 1997 | New secretary appointed (2 pages) |
11 December 1997 | New director appointed (6 pages) |
11 December 1997 | New director appointed (6 pages) |
31 October 1997 | Company name changed garador LIMITED.\certificate issued on 03/11/97 (2 pages) |
13 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
24 April 1997 | Return made up to 28/02/97; full list of members (7 pages) |
27 September 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
15 May 1996 | Return made up to 02/03/96; full list of members (7 pages) |
15 May 1996 | Director's particulars changed (1 page) |
20 September 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
20 September 1995 | Resolutions
|
9 August 1995 | Resolutions
|
24 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (156 pages) |
21 October 1994 | Full accounts made up to 31 December 1993 (6 pages) |
29 October 1993 | Full accounts made up to 31 December 1992 (5 pages) |
3 November 1992 | Full accounts made up to 31 December 1991 (6 pages) |
8 November 1991 | Full accounts made up to 31 December 1990 (7 pages) |
3 April 1990 | Full accounts made up to 31 December 1989 (6 pages) |
21 March 1989 | Full accounts made up to 31 December 1988 (6 pages) |
27 April 1988 | Full accounts made up to 31 December 1987 (6 pages) |
18 March 1987 | Full accounts made up to 31 December 1986 (8 pages) |
16 April 1986 | Accounts made up to 31 December 1985 (13 pages) |
7 March 1985 | Accounts made up to 30 September 1984 (5 pages) |
23 February 1983 | Accounts made up to 30 September 1982 (4 pages) |
30 September 1976 | Accounts made up to 30 September 1975 (6 pages) |