Sturton- By - Stowe
Lincoln
Lincolnshire
LN1 2AD
Director Name | Mr David Henry Garvagh Tristram |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2013(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 22 August 2017) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 71 Hermitage Road Hale, Altrincham Cheshire WA15 8BW |
Director Name | Mr Barrie Arthur Robinson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Lennox Lea Irlam Road Sale Cheshire M33 2BH |
Director Name | Mr David Henry Garvagh Tristram |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW |
Secretary Name | Mr Barrie Arthur Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Apt 6 Lord Kitchener Court 5 Sefton Road Sale Cheshire M33 7FG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 71 Hermitage House 71 Hermitage Road Hale, Altrincham Cheshire WA15 8BW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
1.000k at £1 | Global Financial Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 June 2015 | Termination of appointment of Barrie Arthur Robinson as a secretary on 10 January 2015 (1 page) |
14 June 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Termination of appointment of Barrie Arthur Robinson as a secretary on 10 January 2015 (1 page) |
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 March 2014 | Registered office address changed from 71 Hermitage Road Hale, Altrincham Cheshire WA15 8BW England on 24 March 2014 (1 page) |
24 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Registered office address changed from C/O Global Intercontinental Utilities (Ras Al Khaimah) Limited. 18B Charles Street London W1 J 5Du London London W1J 5DU England on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from 71 Hermitage Road Hale, Altrincham Cheshire WA15 8BW England on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from C/O Global Intercontinental Utilities (Ras Al Khaimah) Limited. 18B Charles Street London W1 J 5Du London London W1J 5DU England on 24 March 2014 (1 page) |
21 March 2014 | Appointment of Mr. David Henry Garvagh Tristram as a director (2 pages) |
21 March 2014 | Appointment of Mr. David Henry Garvagh Tristram as a director (2 pages) |
29 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
22 April 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2012 | Director's details changed for Mr. John Richard Anderson on 15 April 2012 (2 pages) |
10 August 2012 | Secretary's details changed for Mr Barrie Arthur Robinson on 20 February 2012 (2 pages) |
10 August 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Director's details changed for Mr. John Richard Anderson on 15 April 2012 (2 pages) |
10 August 2012 | Secretary's details changed for Mr Barrie Arthur Robinson on 20 February 2012 (2 pages) |
10 August 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 October 2011 | Statement of capital following an allotment of shares on 21 September 2011
|
6 October 2011 | Statement of capital following an allotment of shares on 21 September 2011
|
5 October 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Secretary's details changed for Barrie Arthur Robinson on 31 March 2011 (2 pages) |
5 October 2011 | Registered office address changed from 11 Marsland Road Sale Moor Trafford M33 3HP on 5 October 2011 (1 page) |
5 October 2011 | Secretary's details changed for Barrie Arthur Robinson on 31 March 2011 (2 pages) |
5 October 2011 | Registered office address changed from 11 Marsland Road Sale Moor Trafford M33 3HP on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 11 Marsland Road Sale Moor Trafford M33 3HP on 5 October 2011 (1 page) |
5 October 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Termination of appointment of David Tristram as a director (1 page) |
26 July 2011 | Termination of appointment of David Tristram as a director (1 page) |
16 June 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
16 June 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
14 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
3 June 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
19 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
19 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
15 February 2010 | Resolutions
|
15 February 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
15 February 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
15 February 2010 | Resolutions
|
15 February 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
13 August 2009 | Return made up to 30/03/09; full list of members (3 pages) |
13 August 2009 | Return made up to 30/03/09; full list of members (3 pages) |
9 July 2009 | Resolutions
|
9 July 2009 | Resolutions
|
21 May 2009 | Director appointed john richard anderson (2 pages) |
21 May 2009 | Director appointed john richard anderson (2 pages) |
7 May 2009 | Company name changed intercontinental utilities (liverpool) LIMITED\certificate issued on 08/05/09 (2 pages) |
7 May 2009 | Company name changed intercontinental utilities (liverpool) LIMITED\certificate issued on 08/05/09 (2 pages) |
9 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
9 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
18 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
18 April 2008 | Secretary's change of particulars / barrie robinson / 30/03/2008 (1 page) |
18 April 2008 | Secretary's change of particulars / barrie robinson / 30/03/2008 (1 page) |
18 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
18 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
25 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
25 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
30 March 2006 | Return made up to 30/03/06; full list of members (2 pages) |
30 March 2006 | Return made up to 30/03/06; full list of members (2 pages) |
6 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
6 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
4 April 2005 | Return made up to 30/03/05; full list of members (2 pages) |
4 April 2005 | Return made up to 30/03/05; full list of members (2 pages) |
10 June 2004 | Return made up to 30/03/04; full list of members (6 pages) |
10 June 2004 | Return made up to 30/03/04; full list of members (6 pages) |
22 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
22 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
12 April 2003 | Return made up to 30/03/03; full list of members (6 pages) |
12 April 2003 | Return made up to 30/03/03; full list of members (6 pages) |
9 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
9 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
9 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
9 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
5 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
5 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
5 April 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
5 April 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
5 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
5 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
5 May 2000 | Company name changed intercontinental utilities (cret e) LIMITED\certificate issued on 08/05/00 (2 pages) |
5 May 2000 | Company name changed intercontinental utilities (cret e) LIMITED\certificate issued on 08/05/00 (2 pages) |
7 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
7 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
6 April 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
6 April 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
9 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
9 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
26 May 1999 | Return made up to 30/03/99; full list of members (7 pages) |
26 May 1999 | Return made up to 30/03/99; full list of members (7 pages) |
12 January 1999 | Company name changed anglo american aluminium LIMITED\certificate issued on 13/01/99 (2 pages) |
12 January 1999 | Company name changed anglo american aluminium LIMITED\certificate issued on 13/01/99 (2 pages) |
27 November 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
27 November 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
28 August 1998 | Resolutions
|
28 August 1998 | Nc inc already adjusted 24/08/98 (1 page) |
28 August 1998 | Resolutions
|
28 August 1998 | Nc inc already adjusted 24/08/98 (1 page) |
15 April 1998 | Return made up to 30/03/98; full list of members
|
15 April 1998 | Return made up to 30/03/98; full list of members
|
13 March 1998 | Registered office changed on 13/03/98 from: 19/20 jarvis house atlantic street altrincham cheshire WA14 5DD (1 page) |
13 March 1998 | Registered office changed on 13/03/98 from: 19/20 jarvis house atlantic street altrincham cheshire WA14 5DD (1 page) |
12 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
12 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
7 May 1997 | Return made up to 30/03/97; no change of members (6 pages) |
7 May 1997 | Return made up to 30/03/97; no change of members (6 pages) |
23 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
23 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
19 June 1996 | Return made up to 30/03/96; no change of members (6 pages) |
19 June 1996 | Return made up to 30/03/96; no change of members (6 pages) |
19 September 1995 | Return made up to 30/03/95; full list of members (6 pages) |
19 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
19 September 1995 | Return made up to 30/03/95; full list of members (6 pages) |
19 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
30 March 1992 | Incorporation (14 pages) |
30 March 1992 | Incorporation (14 pages) |