Richings Park
Iver
Buckinghamshire
SL0 9BP
Secretary Name | B & T Secretaries Liimited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 October 2005(1 year, 9 months after company formation) |
Appointment Duration | 5 years (closed 19 October 2010) |
Correspondence Address | Holland House 1-5 Oakfield Sale Cheshire M33 6TT |
Director Name | Harold Clarke Keig |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Role | Corporate Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 1 Coburg Road Ramsey Isle Of Man IM8 3EH |
Director Name | Mr Douglas Harry Winton |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Medstead Alton Hampshire GU34 5LY |
Director Name | Mr Stephen Paul Robinson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(4 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 August 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Greenway Appleton Warrington Cheshire WA4 3AD |
Director Name | Mr John Keith Tenconi |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(4 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roundwood Wellington Avenue Virginia Water Surrey GU25 4QR |
Secretary Name | Monarch Business Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Correspondence Address | Concorde House Westbourne Road Ramsey Isle Of Man IM8 2ER |
Registered Address | Holland House 1-5 Oakfield Sale Cheshire M33 6TT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2010 | Application to strike the company off the register (3 pages) |
22 June 2010 | Application to strike the company off the register (3 pages) |
16 June 2010 | Termination of appointment of Harold Keig as a director (2 pages) |
16 June 2010 | Termination of appointment of Harold Keig as a director (2 pages) |
16 April 2010 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
16 April 2010 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
13 January 2010 | Director's details changed for Harold Clarke Keig on 16 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Harold Clarke Keig on 16 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 7 January 2010 no member list (3 pages) |
13 January 2010 | Annual return made up to 7 January 2010 no member list (3 pages) |
13 January 2010 | Secretary's details changed for B & T Secretaries Liimited on 16 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 7 January 2010 no member list (3 pages) |
13 January 2010 | Secretary's details changed for B & T Secretaries Liimited on 16 October 2009 (2 pages) |
22 September 2009 | Secretary's change of particulars / b & t secretaries liimited / 17/09/2009 (1 page) |
22 September 2009 | Secretary's Change of Particulars / b & t secretaries liimited / 17/09/2009 / HouseName/Number was: 61, now: holland house 1-5; Street was: washway road, now: oakfield; Post Code was: M33 7SS, now: M33 6TT (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from 61 washway road sale cheshire M33 7SS (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from 61 washway road sale cheshire M33 7SS (1 page) |
21 August 2009 | Appointment Terminated Director john tenconi (1 page) |
21 August 2009 | Appointment terminated director stephen robinson (1 page) |
21 August 2009 | Appointment terminated director john tenconi (1 page) |
21 August 2009 | Appointment Terminated Director stephen robinson (1 page) |
24 February 2009 | Secretary's change of particulars / b & t secretaries liimited / 17/11/2008 (1 page) |
24 February 2009 | Secretary's Change of Particulars / b & t secretaries liimited / 17/11/2008 / HouseName/Number was: , now: 61; Street was: 82 marlborough avenue, now: washway road; Area was: cheadle hulme, now: ; Post Town was: stockport, now: sale; Post Code was: SK8 7AR, now: M33 7SS (1 page) |
24 February 2009 | Annual return made up to 07/01/09 (3 pages) |
24 February 2009 | Annual return made up to 07/01/09 (3 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
29 January 2009 | Accounts made up to 31 January 2008 (5 pages) |
4 December 2008 | Director appointed john keith tenconi (2 pages) |
4 December 2008 | Director appointed peter charles spencer keeble (2 pages) |
4 December 2008 | Director appointed john keith tenconi (2 pages) |
4 December 2008 | Director appointed stephen paul robinson (2 pages) |
4 December 2008 | Director appointed stephen paul robinson (2 pages) |
4 December 2008 | Director appointed peter charles spencer keeble (2 pages) |
2 May 2008 | Annual return made up to 07/01/08 (3 pages) |
2 May 2008 | Annual return made up to 07/01/08 (3 pages) |
26 November 2007 | Full accounts made up to 31 January 2007 (5 pages) |
26 November 2007 | Full accounts made up to 31 January 2007 (5 pages) |
13 June 2007 | Annual return made up to 07/01/07 (4 pages) |
13 June 2007 | Annual return made up to 07/01/07 (4 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
14 August 2006 | Full accounts made up to 31 January 2006 (6 pages) |
14 August 2006 | Full accounts made up to 31 January 2005 (6 pages) |
14 August 2006 | Full accounts made up to 31 January 2006 (6 pages) |
14 August 2006 | Full accounts made up to 31 January 2005 (6 pages) |
8 March 2006 | Annual return made up to 07/01/06 (4 pages) |
8 March 2006 | Annual return made up to 07/01/06
|
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | New secretary appointed (1 page) |
4 November 2005 | New secretary appointed (1 page) |
4 November 2005 | Secretary resigned (1 page) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
27 September 2005 | Company name changed channel director LIMITED\certificate issued on 27/09/05 (2 pages) |
27 September 2005 | Company name changed channel director LIMITED\certificate issued on 27/09/05 (2 pages) |
25 April 2005 | Annual return made up to 07/01/05 (4 pages) |
25 April 2005 | Annual return made up to 07/01/05 (4 pages) |
4 March 2005 | Secretary's particulars changed (1 page) |
4 March 2005 | Secretary's particulars changed (1 page) |
7 January 2004 | Incorporation (19 pages) |