North Side
Grand Cayman
Cayman Islands
Director Name | Gary John Russell |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | Ireland |
Correspondence Address | Leysin Crosthwaite Park East Dun Laoghaire Dublin D18 |
Secretary Name | Gary John Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 2000(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 28 September 2010) |
Role | Solicitor |
Country of Residence | Ireland |
Correspondence Address | Leysin Crosthwaite Park East Dun Laoghaire Dublin D18 |
Secretary Name | Hexagon Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Registered Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2010 | Application to strike the company off the register (3 pages) |
2 June 2010 | Application to strike the company off the register (3 pages) |
12 May 2010 | Annual return made up to 26 February 2010 with a full list of shareholders Statement of capital on 2010-05-12
|
12 May 2010 | Annual return made up to 26 February 2010 with a full list of shareholders Statement of capital on 2010-05-12
|
11 May 2010 | Director's details changed for Gary John Russell on 1 February 2010 (2 pages) |
11 May 2010 | Director's details changed for Gary John Russell on 1 February 2010 (2 pages) |
11 May 2010 | Director's details changed for Gary John Russell on 1 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Robert Kirk Carruthers on 8 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Robert Kirk Carruthers on 8 March 2010 (2 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
11 May 2009 | Return made up to 26/02/09; full list of members (3 pages) |
11 May 2009 | Return made up to 26/02/09; full list of members (3 pages) |
6 February 2009 | Full accounts made up to 31 December 2007 (12 pages) |
6 February 2009 | Full accounts made up to 31 December 2007 (12 pages) |
21 January 2009 | Application for reregistration from PLC to private (1 page) |
21 January 2009 | Re-registration of Memorandum and Articles (10 pages) |
21 January 2009 | Resolutions
|
21 January 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 January 2009 | Resolutions
|
21 January 2009 | Application for reregistration from PLC to private (1 page) |
21 January 2009 | Re-registration of Memorandum and Articles (10 pages) |
21 January 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 20 hawkes drive heathcote industrial estate warwick warwickshire CV34 6LX (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 20 hawkes drive heathcote industrial estate warwick warwickshire CV34 6LX (1 page) |
29 May 2008 | Return made up to 26/02/08; full list of members (3 pages) |
29 May 2008 | Return made up to 26/02/08; full list of members (3 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
16 July 2007 | Return made up to 26/02/07; no change of members (7 pages) |
16 July 2007 | Return made up to 26/02/07; no change of members
|
12 June 2007 | Registered office changed on 12/06/07 from: walnut cottage 1 manor court, wagstaffe close harbury, leamington spa warwickshire CV33 9ND (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: walnut cottage 1 manor court, wagstaffe close harbury, leamington spa warwickshire CV33 9ND (1 page) |
23 February 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
23 February 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
5 December 2006 | Full accounts made up to 30 April 2006 (12 pages) |
5 December 2006 | Full accounts made up to 30 April 2006 (12 pages) |
7 June 2006 | Return made up to 26/02/06; full list of members (2 pages) |
7 June 2006 | Return made up to 26/02/06; full list of members (2 pages) |
6 December 2005 | Full accounts made up to 30 April 2005 (12 pages) |
6 December 2005 | Full accounts made up to 30 April 2005 (12 pages) |
18 August 2005 | Return made up to 26/02/05; full list of members (7 pages) |
18 August 2005 | Return made up to 26/02/05; full list of members
|
26 April 2005 | Full accounts made up to 30 April 2004 (13 pages) |
26 April 2005 | Full accounts made up to 30 April 2004 (13 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: avon house 29 new broad street stratford upon avon warwickshire CV37 6NY (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: avon house 29 new broad street stratford upon avon warwickshire CV37 6NY (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: c/o west chartered accountants 4 nailsworth road dorridge solihull west midlands B93 8NS (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: c/o west chartered accountants 4 nailsworth road dorridge solihull west midlands B93 8NS (1 page) |
12 May 2004 | Return made up to 26/02/04; no change of members (7 pages) |
12 May 2004 | Return made up to 26/02/04; no change of members (7 pages) |
3 December 2003 | Full accounts made up to 30 April 2003 (11 pages) |
3 December 2003 | Full accounts made up to 30 April 2003 (11 pages) |
9 May 2003 | Return made up to 26/02/03; no change of members (7 pages) |
9 May 2003 | Return made up to 26/02/03; no change of members (7 pages) |
1 December 2002 | Full accounts made up to 30 April 2002 (12 pages) |
1 December 2002 | Full accounts made up to 30 April 2002 (12 pages) |
13 November 2002 | Notice of completion of voluntary arrangement (4 pages) |
13 November 2002 | Notice of completion of voluntary arrangement (4 pages) |
13 August 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 May 2002 (6 pages) |
13 August 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 May 2002 (6 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: 11 central chambers cooks alley stratford-upon-avon warwickshire CV37 6QN (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: 11 central chambers cooks alley stratford-upon-avon warwickshire CV37 6QN (1 page) |
26 April 2002 | Return made up to 26/02/02; full list of members (6 pages) |
26 April 2002 | Return made up to 26/02/02; full list of members
|
28 November 2001 | Full accounts made up to 30 April 2001 (13 pages) |
28 November 2001 | Full accounts made up to 30 April 2001 (13 pages) |
23 May 2001 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
23 May 2001 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
30 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
30 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
30 November 2000 | Full accounts made up to 30 April 2000 (13 pages) |
30 November 2000 | Full accounts made up to 30 April 2000 (13 pages) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | New secretary appointed (2 pages) |
24 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
24 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
2 December 1999 | Full accounts made up to 30 April 1999 (12 pages) |
2 December 1999 | Full accounts made up to 30 April 1999 (12 pages) |
12 April 1999 | Return made up to 26/02/99; no change of members (4 pages) |
12 April 1999 | Return made up to 26/02/99; no change of members (4 pages) |
28 September 1998 | Full accounts made up to 30 April 1998 (14 pages) |
28 September 1998 | Full accounts made up to 30 April 1998 (14 pages) |
15 April 1998 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
15 April 1998 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
28 April 1997 | Resolutions
|
28 April 1997 | Resolutions
|
28 April 1997 | Resolutions
|
28 April 1997 | Ad 16/04/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
28 April 1997 | Resolutions
|
28 April 1997 | Ad 16/04/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
25 April 1997 | Certificate of authorisation to commence business and borrow (1 page) |
25 April 1997 | Certificate of authorisation to commence business and borrow (1 page) |
25 April 1997 | Application to commence business (2 pages) |
26 February 1997 | Incorporation (70 pages) |
26 February 1997 | Incorporation (70 pages) |