Camberley
Surrey
GU15 1JF
Director Name | Louise Elizabeth Bredenkamp |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2008(8 years after company formation) |
Appointment Duration | 11 years, 6 months (closed 18 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hylton Drive Cheadle Hulme Cheshire SK8 7DH |
Director Name | Helena Maria Munro |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2008(8 years after company formation) |
Appointment Duration | 11 years, 6 months (closed 18 February 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels 10 Hope Fountain Camberley Surrey GU15 1JF |
Director Name | Brian Martin Munro |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels 10 Hopefountain Camberley Surrey GU15 1JS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£19,029 |
Current Liabilities | £19,029 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 August 2012 | Secretary's details changed for Helena Maria Munro on 31 July 2012 (2 pages) |
---|---|
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-08-07
|
6 August 2012 | Director's details changed for Helena Maria Munro on 31 July 2012 (2 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
12 March 2012 | Receiver's abstract of receipts and payments to 6 January 2012 (2 pages) |
12 March 2012 | Receiver's abstract of receipts and payments to 2 March 2012 (2 pages) |
12 March 2012 | Receiver's abstract of receipts and payments to 6 January 2012 (2 pages) |
12 March 2012 | Receiver's abstract of receipts and payments to 2 March 2012 (2 pages) |
12 March 2012 | Notice of ceasing to act as receiver or manager (1 page) |
11 August 2011 | Receiver's abstract of receipts and payments to 6 July 2011 (2 pages) |
11 August 2011 | Receiver's abstract of receipts and payments to 6 July 2011 (2 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Director's details changed for Helena Maria Munro on 31 July 2010 (2 pages) |
13 July 2010 | Notice of appointment of receiver or manager (3 pages) |
13 July 2010 | Notice of appointment of receiver or manager (3 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
24 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
3 August 2009 | Director appointed louise elizabeth bredenkamp (1 page) |
3 August 2009 | Director appointed helena maria munro (1 page) |
30 July 2009 | Appointment terminated director brian munro (1 page) |
7 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
26 August 2008 | Secretary's change of particulars / helena munro / 01/10/2005 (1 page) |
26 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
25 October 2007 | Particulars of mortgage/charge (7 pages) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
31 August 2007 | Return made up to 31/07/07; no change of members (6 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: 84 bury old road whitefield greater manchester M45 6TQ (1 page) |
11 September 2006 | Return made up to 31/07/06; full list of members (6 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
3 February 2006 | Director's particulars changed (1 page) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
12 September 2005 | Return made up to 31/07/05; full list of members (6 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
19 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
23 July 2004 | Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page) |
21 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
4 January 2003 | Particulars of mortgage/charge (7 pages) |
26 September 2002 | Return made up to 31/07/02; full list of members (6 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
4 August 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
29 July 2002 | Ad 31/07/00-31/07/00 £ si 99@1 (2 pages) |
25 June 2002 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2002 | Return made up to 31/07/01; full list of members (6 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: 1ST floor unit 5 crossford court dane road sale cheshire M33 7BZ (1 page) |
22 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2000 | New secretary appointed (2 pages) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | Secretary resigned (1 page) |
10 August 2000 | Memorandum and Articles of Association (11 pages) |
4 August 2000 | Company name changed bmh investments LTD\certificate issued on 07/08/00 (2 pages) |
31 July 2000 | Incorporation (17 pages) |