Ascot
Berkshire
SL5 0NX
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 November 2007(12 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 23 March 2010) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Director Name | Rachel Katherine Cartwright |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(same day as company formation) |
Role | Housewife |
Correspondence Address | 21 Coworth Road Sunningdale Ascot Berkshire SL5 0NX |
Secretary Name | Richard Huw Sinclair Mulholland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 21 Coworth Road Sunningdale Ascot Berkshire SL5 0NX |
Secretary Name | Marion Gibb Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 September 1997) |
Role | Company Director |
Correspondence Address | 8 Holstein Avenue Weybridge Surrey KT13 8NX |
Director Name | Beverley Gaye Hughes |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1997(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 April 1998) |
Role | Computer Consultant |
Correspondence Address | Emerald House Lower Wokingham Road Crowthorne Berkshire RG45 6DB |
Secretary Name | Richard Huw Sinclair Mulholland |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1997(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 March 2007) |
Role | Accountant |
Correspondence Address | 21 Coworth Road Sunningdale Ascot Berkshire SL5 0NX |
Director Name | Katherine Anne Townsend |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 March 2007) |
Role | Company Director |
Correspondence Address | 21 Church House Coworth Road Sunningdale Ascot Berkshire SL5 0NX |
Secretary Name | Nicholas Doody-Pestell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(11 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 November 2007) |
Role | Company Director |
Correspondence Address | Basement Rear 14 Wimpole Street London W1G 9SX |
Registered Address | Suite 72 Cariocca Business Park 2 Sawley Road Platting Manchester Lancs M40 8BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2009 | Compulsory strike-off action has been suspended (1 page) |
30 May 2009 | Compulsory strike-off action has been suspended (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2007 | Return made up to 01/11/07; no change of members (6 pages) |
10 December 2007 | Return made up to 01/11/07; no change of members (6 pages) |
29 November 2007 | New secretary appointed (2 pages) |
29 November 2007 | New secretary appointed (2 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: suite 72 cariocca business park 2 sawley road miles platting manchester lancashire M40 8BB (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: suite 72 cariocca business park 2 sawley road miles platting manchester lancashire M40 8BB (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: wisteria house 21 coworth road sunningdale ascot, berkshire SL5 0NX (1 page) |
28 November 2007 | New secretary appointed (2 pages) |
28 November 2007 | New secretary appointed (2 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: wisteria house 21 coworth road sunningdale ascot, berkshire SL5 0NX (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | Accounting reference date extended from 30/04/07 to 31/10/07 (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | Accounting reference date extended from 30/04/07 to 31/10/07 (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | New secretary appointed (2 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | New secretary appointed (2 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (1 page) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (1 page) |
17 November 2006 | Return made up to 01/11/06; full list of members (7 pages) |
17 November 2006 | Return made up to 01/11/06; full list of members (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (1 page) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (1 page) |
19 December 2005 | Return made up to 01/11/05; full list of members (7 pages) |
19 December 2005 | Return made up to 01/11/05; full list of members (7 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 April 2004 (1 page) |
11 May 2005 | Total exemption small company accounts made up to 30 April 2004 (1 page) |
8 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
8 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
6 March 2004 | Total exemption small company accounts made up to 30 April 2003 (1 page) |
6 March 2004 | Total exemption small company accounts made up to 30 April 2003 (1 page) |
16 December 2003 | Return made up to 01/11/03; full list of members (7 pages) |
16 December 2003 | Return made up to 01/11/03; full list of members (7 pages) |
16 December 2002 | Total exemption small company accounts made up to 30 April 2002 (1 page) |
16 December 2002 | Total exemption small company accounts made up to 30 April 2002 (1 page) |
26 October 2002 | Return made up to 01/11/02; full list of members (7 pages) |
26 October 2002 | Return made up to 01/11/02; full list of members (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (1 page) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (1 page) |
22 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
22 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
9 February 2001 | Accounts for a small company made up to 30 April 2000 (1 page) |
9 February 2001 | Accounts for a small company made up to 30 April 2000 (1 page) |
29 December 2000 | Return made up to 01/11/00; full list of members (6 pages) |
10 November 2000 | Company name changed langelands kemiske fabriker (uk) LIMITED\certificate issued on 13/11/00 (2 pages) |
10 November 2000 | Company name changed langelands kemiske fabriker (uk) LIMITED\certificate issued on 13/11/00 (2 pages) |
16 March 2000 | Accounts for a small company made up to 30 April 1999 (1 page) |
16 March 2000 | Accounts for a small company made up to 30 April 1999 (1 page) |
25 November 1999 | Return made up to 01/11/99; full list of members (6 pages) |
25 November 1999 | Return made up to 01/11/99; full list of members (6 pages) |
13 March 1999 | Accounts for a small company made up to 30 April 1998 (1 page) |
13 March 1999 | Accounts for a small company made up to 30 April 1998 (1 page) |
2 December 1998 | Return made up to 01/11/98; change of members (6 pages) |
2 December 1998 | Return made up to 01/11/98; change of members (6 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
20 November 1997 | Return made up to 01/11/97; full list of members (6 pages) |
20 November 1997 | Return made up to 01/11/97; full list of members (6 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New secretary appointed (2 pages) |
29 September 1997 | New secretary appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | Secretary resigned (1 page) |
5 September 1997 | Accounts for a small company made up to 30 April 1997 (1 page) |
5 September 1997 | Accounts for a small company made up to 30 April 1997 (1 page) |
3 December 1996 | Return made up to 01/11/96; full list of members
|
3 December 1996 | Return made up to 01/11/96; full list of members (6 pages) |
28 November 1996 | Accounting reference date extended from 31/05/96 to 30/04/97 (1 page) |
28 November 1996 | Accounting reference date extended from 31/05/96 to 30/04/97 (1 page) |
7 July 1996 | Accounting reference date notified as 31/05 (1 page) |
7 July 1996 | Accounting reference date notified as 31/05 (1 page) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | New secretary appointed (2 pages) |
22 March 1996 | Director resigned (1 page) |