Leeds
LS3 1JY
Director Name | Mr Ivan Anthony Goldberg |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2009(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 13 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Mr James Francis Russell |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2009(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 13 January 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Secretary Name | Esplanade Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2007(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 January 2012) |
Correspondence Address | Europa House, 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Esplanade Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2007(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 13 January 2012) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Dominic Marshall Gwillim David |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Merlin House Charnham Lane Hungerford Berkshire RG17 0EY |
Director Name | Ms Jane Gwillim-David |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 October 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Merlin House Charnham Lane Hungerford Berkshire RG17 0EY |
Secretary Name | Ms Jane Gwillim-David |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(3 months, 1 week after company formation) |
Appointment Duration | 1 week, 6 days (resigned 24 July 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sheepdrove Park Sheepdrove Lambourn Berkshire RG17 7UN |
Director Name | Mr Cesidio Martin Di Ciacca |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 December 2001) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 February 2006) |
Role | Chartered Surveyor |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Secretary Name | Mrs Sandra McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Secretary Name | Mr Cesidio Martin Di Ciacca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 March 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Director Name | Halco Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Teesland Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2004(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 July 2007) |
Correspondence Address | 93 George Street Edinburgh EH2 3ES Scotland |
Director Name | Europa Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 September 2007) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 29 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
13 January 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2012 | Final Gazette dissolved following liquidation (1 page) |
13 October 2011 | Liquidators statement of receipts and payments to 30 September 2011 (5 pages) |
13 October 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 October 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 October 2011 | Liquidators' statement of receipts and payments to 30 September 2011 (5 pages) |
13 October 2011 | Liquidators' statement of receipts and payments to 30 September 2011 (5 pages) |
16 June 2011 | Liquidators statement of receipts and payments to 8 June 2011 (5 pages) |
16 June 2011 | Liquidators statement of receipts and payments to 8 June 2011 (5 pages) |
16 June 2011 | Liquidators' statement of receipts and payments to 8 June 2011 (5 pages) |
16 June 2011 | Liquidators' statement of receipts and payments to 8 June 2011 (5 pages) |
13 January 2011 | Liquidators' statement of receipts and payments to 8 December 2010 (5 pages) |
13 January 2011 | Liquidators statement of receipts and payments to 8 December 2010 (5 pages) |
13 January 2011 | Liquidators statement of receipts and payments to 8 December 2010 (5 pages) |
13 January 2011 | Liquidators' statement of receipts and payments to 8 December 2010 (5 pages) |
8 February 2010 | Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages) |
20 December 2009 | Declaration of solvency (3 pages) |
20 December 2009 | Appointment of a voluntary liquidator (1 page) |
20 December 2009 | Resolutions
|
20 December 2009 | Resolutions
|
20 December 2009 | Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 20 December 2009 (2 pages) |
20 December 2009 | Appointment of a voluntary liquidator (1 page) |
20 December 2009 | Declaration of solvency (3 pages) |
20 December 2009 | Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 20 December 2009 (2 pages) |
13 November 2009 | Appointment of Mr Ivan Anthony Goldberg as a director (3 pages) |
13 November 2009 | Appointment of James Francis Russell as a director (3 pages) |
13 November 2009 | Appointment of James Francis Russell as a director (3 pages) |
13 November 2009 | Termination of appointment of Jane Gwillim-David as a director (2 pages) |
13 November 2009 | Termination of appointment of Jane Gwillim-David as a director (2 pages) |
13 November 2009 | Termination of appointment of Dominic David as a director (2 pages) |
13 November 2009 | Termination of appointment of Dominic David as a director (2 pages) |
13 November 2009 | Appointment of Mr Ivan Anthony Goldberg as a director (3 pages) |
16 October 2009 | Director's details changed for John Lewis Burnley on 12 October 2009 (3 pages) |
16 October 2009 | Director's details changed for John Lewis Burnley on 12 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Jane Gwillim-David on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Dominic Marshall Gwillim David on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Dominic Marshall Gwillim David on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Jane Gwillim-David on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Dominic Marshall Gwillim David on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Jane Gwillim-David on 1 October 2009 (3 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (5 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (5 pages) |
24 December 2008 | Full accounts made up to 29 February 2008 (13 pages) |
24 December 2008 | Full accounts made up to 29 February 2008 (13 pages) |
28 November 2008 | Particulars of contract relating to shares (2 pages) |
28 November 2008 | Particulars of contract relating to shares (2 pages) |
28 November 2008 | Ad 15/10/08\gbp si 1004575@1=1004575\gbp ic 1000/1005575\ (2 pages) |
28 November 2008 | Ad 15/10/08 gbp si 1004575@1=1004575 gbp ic 1000/1005575 (2 pages) |
21 November 2008 | Nc inc already adjusted 15/10/08 (1 page) |
21 November 2008 | Resolutions
|
21 November 2008 | Resolutions
|
21 November 2008 | Nc inc already adjusted 15/10/08 (1 page) |
7 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
19 December 2007 | Full accounts made up to 28 February 2007 (14 pages) |
19 December 2007 | Full accounts made up to 28 February 2007 (14 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | Secretary resigned (1 page) |
12 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
4 January 2007 | Full accounts made up to 28 February 2006 (13 pages) |
4 January 2007 | Full accounts made up to 28 February 2006 (13 pages) |
4 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
4 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New director appointed (2 pages) |
3 January 2006 | Full accounts made up to 28 February 2005 (12 pages) |
3 January 2006 | Full accounts made up to 28 February 2005 (12 pages) |
17 June 2005 | Director's particulars changed (1 page) |
17 June 2005 | Director's particulars changed (1 page) |
9 April 2005 | Return made up to 30/03/05; full list of members
|
9 April 2005 | Return made up to 30/03/05; full list of members (3 pages) |
27 August 2004 | Full accounts made up to 29 February 2004 (12 pages) |
27 August 2004 | Full accounts made up to 29 February 2004 (12 pages) |
8 May 2004 | Return made up to 30/03/04; full list of members (9 pages) |
8 May 2004 | Return made up to 30/03/04; full list of members (9 pages) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
27 February 2004 | Auditor's resignation (1 page) |
27 February 2004 | Auditor's resignation (1 page) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | New secretary appointed (2 pages) |
30 December 2003 | Full accounts made up to 28 February 2003 (12 pages) |
30 December 2003 | Full accounts made up to 28 February 2003 (12 pages) |
8 April 2003 | Return made up to 30/03/03; full list of members (8 pages) |
8 April 2003 | Return made up to 30/03/03; full list of members (8 pages) |
30 December 2002 | Full accounts made up to 28 February 2002 (10 pages) |
30 December 2002 | Full accounts made up to 28 February 2002 (10 pages) |
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | New secretary appointed (2 pages) |
10 May 2002 | Return made up to 30/03/02; full list of members (7 pages) |
10 May 2002 | Return made up to 30/03/02; full list of members
|
7 February 2002 | New director appointed (4 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (4 pages) |
21 August 2001 | New director appointed (3 pages) |
21 August 2001 | New director appointed (5 pages) |
21 August 2001 | New director appointed (3 pages) |
21 August 2001 | New director appointed (5 pages) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Accounting reference date extended from 31/10/01 to 28/02/02 (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: 16A curzon street london W1J 5HP (1 page) |
7 August 2001 | Ad 26/07/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 August 2001 | Accounting reference date extended from 31/10/01 to 28/02/02 (1 page) |
7 August 2001 | Resolutions
|
7 August 2001 | Resolutions
|
7 August 2001 | £ nc 100/1000 24/07/01 (1 page) |
7 August 2001 | Ad 26/07/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: 16A curzon street london W1J 5HP (1 page) |
7 August 2001 | £ nc 100/1000 24/07/01 (1 page) |
7 August 2001 | New secretary appointed (2 pages) |
4 August 2001 | Particulars of mortgage/charge (4 pages) |
4 August 2001 | Particulars of mortgage/charge (4 pages) |
31 July 2001 | Particulars of mortgage/charge (5 pages) |
31 July 2001 | Particulars of mortgage/charge (5 pages) |
23 July 2001 | Company name changed longford property management (ch andos place) LIMITED\certificate issued on 23/07/01 (2 pages) |
23 July 2001 | Company name changed longford property management (ch andos place) LIMITED\certificate issued on 23/07/01 (2 pages) |
16 July 2001 | Registered office changed on 16/07/01 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
16 July 2001 | Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page) |
16 July 2001 | Registered office changed on 16/07/01 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
16 July 2001 | New secretary appointed;new director appointed (3 pages) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | New secretary appointed;new director appointed (3 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | New director appointed (3 pages) |
16 July 2001 | New director appointed (3 pages) |
7 July 2001 | Memorandum and Articles of Association (15 pages) |
7 July 2001 | Memorandum and Articles of Association (15 pages) |
7 July 2001 | Resolutions
|
7 July 2001 | Resolutions
|
3 July 2001 | Company name changed charco 881 LIMITED\certificate issued on 03/07/01 (2 pages) |
3 July 2001 | Company name changed charco 881 LIMITED\certificate issued on 03/07/01 (2 pages) |
30 March 2001 | Incorporation (20 pages) |