Carshalton
SM5 4EF
Director Name | John Charles William Roberts |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(1 day after company formation) |
Appointment Duration | 3 years (resigned 19 June 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Garland Way Aston Clinton Aylesbury Buckinghamshire HP22 5QW |
Secretary Name | Lynn Valerie Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(1 day after company formation) |
Appointment Duration | 1 year (resigned 24 June 1998) |
Role | Company Director |
Correspondence Address | 7 Garland Way Aston Clinton Aylesbury Buckinghamshire HP22 5QW |
Director Name | Mrs Lorraine Gayle Addison |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(1 year after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Fennemore Close Oakley Aylesbury Buckinghamshire HP18 9QW |
Director Name | Michael Allan Addison |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(1 year after company formation) |
Appointment Duration | 14 years (resigned 16 July 2012) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 8 Fennemore Close Oakley Aylesbury Buckinghamshire HP18 9QW |
Secretary Name | Mrs Lorraine Gayle Addison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(1 year after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Fennemore Close Oakley Aylesbury Buckinghamshire HP18 9QW |
Secretary Name | Michael Allan Addison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(1 year after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2004) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 8 Fennemore Close Oakley Aylesbury Buckinghamshire HP18 9QW |
Secretary Name | Mr Jocelyn James Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Borough Road Petersfield Hampshire GU32 3LP |
Director Name | Mr Trevor Aaron Goldhagen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 April 2009) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Thistle Cottage Lower Road West Farleigh Kent ME15 0NB |
Director Name | Mr Peter John McDonald |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 December 2007) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Wedge Sandgate Esplande Sandgate Kent CT20 3EA |
Director Name | Mr Raymond David Marsh |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 August 2012) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Great Ellshams Banstead Surrey SM7 2BA |
Director Name | Mr Jocelyn James Dyer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 March 2014) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 4 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
76 at £1 | Sme Eurofinance Group PLC 76.00% Ordinary |
---|---|
12 at £1 | Mr Michael Allan Addison 12.00% Ordinary |
12 at £1 | Mrs Lorraine Addison 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,780,712 |
Cash | £74,965 |
Current Liabilities | £2,443,675 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2015 | Final Gazette dissolved following liquidation (1 page) |
18 March 2015 | Administrator's progress report to 5 March 2015 (13 pages) |
18 March 2015 | Administrator's progress report to 5 March 2015 (13 pages) |
18 March 2015 | Notice of move from Administration to Dissolution on 9 March 2015 (13 pages) |
18 March 2015 | Notice of move from Administration to Dissolution on 9 March 2015 (13 pages) |
7 January 2015 | Notice of vacation of office by administrator (13 pages) |
20 October 2014 | Administrator's progress report to 12 September 2014 (10 pages) |
27 May 2014 | Notice of deemed approval of proposals (1 page) |
13 May 2014 | Statement of administrator's proposal (17 pages) |
21 March 2014 | Registered office address changed from 4 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE on 21 March 2014 (2 pages) |
20 March 2014 | Appointment of an administrator (1 page) |
5 March 2014 | Termination of appointment of Jocelyn Dyer as a secretary (1 page) |
5 March 2014 | Termination of appointment of Jocelyn Dyer as a director (1 page) |
20 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
14 May 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
16 August 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
10 August 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Termination of appointment of Michael Addison as a director (1 page) |
9 August 2012 | Termination of appointment of Raymond Marsh as a director (1 page) |
9 August 2012 | Appointment of Mr Jocelyn James Dyer as a director (2 pages) |
6 February 2012 | Auditor's resignation (1 page) |
10 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
9 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
28 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
29 May 2009 | Return made up to 29/05/09; full list of members (4 pages) |
17 April 2009 | Appointment terminated director trevor goldhagen (1 page) |
31 March 2009 | Director appointed mr raymond marsh (2 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
8 January 2009 | Return made up to 29/05/08; full list of members (4 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
7 December 2007 | Director resigned (1 page) |
13 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 August 2007 | Return made up to 29/05/07; full list of members (3 pages) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
28 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
8 August 2006 | Return made up to 29/05/06; full list of members (8 pages) |
23 February 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2005 | Return made up to 29/05/05; full list of members
|
18 July 2005 | Full accounts made up to 31 December 2004 (19 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
14 February 2005 | Accounting reference date extended from 28/11/04 to 31/12/04 (1 page) |
19 October 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | Return made up to 29/05/04; full list of members
|
23 June 2004 | Secretary resigned;director resigned (1 page) |
23 June 2004 | Ad 20/04/04--------- £ si 98@1 (2 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: 8 fennemore close oakley aylesbury buckinghamshire HP18 9QW (1 page) |
28 May 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
2 September 2003 | Particulars of mortgage/charge (3 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
19 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
19 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
17 May 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
27 June 2001 | Full accounts made up to 30 November 2000 (8 pages) |
13 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: 20 swan close aylesbury buckinghamshire HP20 2UB (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
1 June 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
19 December 1999 | New secretary appointed;new director appointed (2 pages) |
7 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 1999 | Return made up to 29/05/99; no change of members (4 pages) |
15 March 1999 | Full accounts made up to 28 November 1998 (9 pages) |
25 January 1999 | Return made up to 29/05/98; full list of members (6 pages) |
20 November 1998 | Registered office changed on 20/11/98 from: 7 garland way aston clinton buckinghamshire HP22 5QW (1 page) |
14 October 1998 | Accounting reference date extended from 31/05/98 to 28/11/98 (1 page) |
26 June 1998 | New secretary appointed;new director appointed (2 pages) |
26 June 1998 | Secretary resigned (1 page) |
21 August 1997 | Company name changed chanceall LIMITED\certificate issued on 22/08/97 (2 pages) |
19 June 1997 | Secretary resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | New secretary appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | Registered office changed on 19/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 May 1997 | Incorporation (9 pages) |