Leamington Spa
Warwickshire
CV32 6JJ
Director Name | Nathan Paul Kempin |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 1997(3 days after company formation) |
Appointment Duration | 13 years, 5 months (closed 22 March 2011) |
Role | Estate Management |
Country of Residence | Monaco |
Correspondence Address | Villa Hermosa 9 Boulevard De Suisse Monaco Mc98000 |
Secretary Name | Mr Nigel Alan Dick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2003(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 22 March 2011) |
Role | Comp Director |
Correspondence Address | 47a Kenilworth Road Leamington Spa Warwickshire CV32 6JJ |
Secretary Name | Nicholas John Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(3 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Rowton Rise Standish Wigan Lancashire WN1 2TU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2010 | Application to strike the company off the register (3 pages) |
25 November 2010 | Application to strike the company off the register (3 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
10 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-11-10
|
10 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-11-10
|
10 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-11-10
|
25 November 2008 | Return made up to 02/10/08; full list of members (3 pages) |
25 November 2008 | Return made up to 02/10/08; full list of members (3 pages) |
24 October 2008 | Company name changed cathco investments LIMITED\certificate issued on 27/10/08 (2 pages) |
24 October 2008 | Company name changed cathco investments LIMITED\certificate issued on 27/10/08 (2 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
7 October 2008 | Accounts made up to 31 May 2008 (6 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
23 January 2008 | Accounts made up to 31 May 2007 (6 pages) |
26 November 2007 | Return made up to 02/10/07; full list of members (5 pages) |
26 November 2007 | Return made up to 02/10/07; full list of members (5 pages) |
10 January 2007 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
10 January 2007 | Accounts made up to 31 May 2006 (6 pages) |
26 October 2006 | Return made up to 02/10/06; full list of members
|
26 October 2006 | Return made up to 02/10/06; full list of members (7 pages) |
9 March 2006 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
9 March 2006 | Accounts made up to 31 May 2005 (6 pages) |
24 October 2005 | Return made up to 02/10/05; change of members (7 pages) |
24 October 2005 | Return made up to 02/10/05; change of members (7 pages) |
31 March 2005 | Accounts for a dormant company made up to 31 May 2004 (6 pages) |
31 March 2005 | Accounts made up to 31 May 2004 (6 pages) |
8 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
8 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
16 January 2004 | Accounts made up to 31 May 2003 (6 pages) |
16 January 2004 | Accounts for a dormant company made up to 31 May 2003 (6 pages) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
8 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
2 June 2003 | Director's particulars changed (1 page) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Director's particulars changed (1 page) |
14 April 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
14 April 2003 | Accounts made up to 31 May 2002 (2 pages) |
20 January 2003 | Return made up to 10/10/02; full list of members (5 pages) |
20 January 2003 | Return made up to 10/10/02; full list of members (5 pages) |
29 March 2002 | Accounts made up to 31 May 2001 (2 pages) |
29 March 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
12 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
12 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
1 May 2001 | Accounts made up to 31 May 2000 (1 page) |
1 May 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
20 December 2000 | Company name changed cathco properties (oldham) limit ed\certificate issued on 21/12/00 (2 pages) |
20 December 2000 | Company name changed cathco properties (oldham) limit ed\certificate issued on 21/12/00 (2 pages) |
23 November 2000 | Return made up to 10/10/00; full list of members (6 pages) |
23 November 2000 | Return made up to 10/10/00; full list of members (6 pages) |
4 July 2000 | Accounts made up to 31 May 1999 (2 pages) |
4 July 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
6 December 1999 | Return made up to 10/10/99; full list of members (6 pages) |
6 December 1999 | Return made up to 10/10/99; full list of members
|
28 July 1999 | Director's particulars changed (1 page) |
28 July 1999 | Director's particulars changed (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: 10/14 library street wigan greater manchester WN1 1NW (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: 10/14 library street wigan greater manchester WN1 1NW (1 page) |
27 April 1999 | Accounts made up to 31 May 1998 (2 pages) |
27 April 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
27 April 1999 | Accounting reference date shortened from 31/10/98 to 31/05/98 (1 page) |
27 April 1999 | Accounting reference date shortened from 31/10/98 to 31/05/98 (1 page) |
27 April 1999 | Resolutions
|
27 April 1999 | Resolutions
|
22 October 1998 | Return made up to 10/10/98; full list of members (6 pages) |
22 October 1998 | Return made up to 10/10/98; full list of members (6 pages) |
19 January 1998 | Director's particulars changed (1 page) |
19 January 1998 | Director's particulars changed (1 page) |
23 October 1997 | Company name changed mindguide LIMITED\certificate issued on 24/10/97 (8 pages) |
23 October 1997 | Company name changed mindguide LIMITED\certificate issued on 24/10/97 (8 pages) |
21 October 1997 | Registered office changed on 21/10/97 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Registered office changed on 21/10/97 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | New director appointed (2 pages) |
10 October 1997 | Incorporation (10 pages) |
10 October 1997 | Incorporation (10 pages) |