Lansdown Road
Bath
Avon
BA1 5TL
Director Name | Dr Stephen James Turner |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2002(48 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 28 May 2013) |
Role | Legal Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Willow Street Chingford London E4 7EG |
Director Name | Helen Louise Brooks |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2002(49 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (closed 28 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Westfield Road Bengeo Hertfordshire SG14 3DL |
Director Name | Raymond James Brooks |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(38 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 January 2002) |
Role | Company Director |
Correspondence Address | 26 Moffats Lane Brookmans Park Hatfield Hertfordshire AL9 7RU |
Director Name | Mrs Olive Rose Turner |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(38 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 17 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gables Lansdown Park Lansdown Road Bath Avon BA1 5TL |
Director Name | Helen Louise Brooks |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2002(48 years, 9 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 17 April 2002) |
Role | Company Director |
Correspondence Address | 34 North Road Avenue Hertford Hertfordshire SG14 2BT |
Director Name | Joanne Victoria Brooks |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(48 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 17 June 2002) |
Role | Advice Worker |
Country of Residence | England |
Correspondence Address | 19 Queens Road Hertford Hertfordshire SG13 8AZ |
Registered Address | Suite 3 Chalkwell Lawns 648-656 London Road Westcliff-On-Sea Essex SS0 9HR |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £2,621,105 |
Cash | £572,015 |
Current Liabilities | £52,857 |
Latest Accounts | 30 November 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
28 May 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 May 2013 | Final Gazette dissolved following liquidation (1 page) |
28 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
28 February 2013 | Liquidators' statement of receipts and payments to 19 February 2013 (5 pages) |
28 February 2013 | Liquidators' statement of receipts and payments to 19 February 2013 (5 pages) |
28 February 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
28 February 2013 | Liquidators statement of receipts and payments to 19 February 2013 (5 pages) |
12 February 2013 | Liquidators' statement of receipts and payments to 7 January 2013 (5 pages) |
12 February 2013 | Liquidators' statement of receipts and payments to 7 January 2013 (5 pages) |
12 February 2013 | Liquidators statement of receipts and payments to 7 January 2013 (5 pages) |
12 February 2013 | Liquidators statement of receipts and payments to 7 January 2013 (5 pages) |
24 July 2012 | Liquidators statement of receipts and payments to 7 July 2012 (5 pages) |
24 July 2012 | Liquidators' statement of receipts and payments to 7 July 2012 (5 pages) |
24 July 2012 | Liquidators' statement of receipts and payments to 7 July 2012 (5 pages) |
24 July 2012 | Liquidators statement of receipts and payments to 7 July 2012 (5 pages) |
8 June 2012 | Liquidators' statement of receipts and payments to 7 January 2012 (5 pages) |
8 June 2012 | Liquidators' statement of receipts and payments to 7 July 2011 (5 pages) |
8 June 2012 | Liquidators statement of receipts and payments to 7 July 2011 (5 pages) |
8 June 2012 | Liquidators' statement of receipts and payments to 7 January 2012 (5 pages) |
8 June 2012 | Liquidators' statement of receipts and payments to 7 January 2011 (5 pages) |
8 June 2012 | Liquidators statement of receipts and payments to 7 January 2012 (5 pages) |
8 June 2012 | Liquidators statement of receipts and payments to 7 July 2011 (5 pages) |
8 June 2012 | Liquidators' statement of receipts and payments to 7 January 2011 (5 pages) |
8 June 2012 | Liquidators' statement of receipts and payments to 7 July 2011 (5 pages) |
8 June 2012 | Liquidators statement of receipts and payments to 7 January 2011 (5 pages) |
8 June 2012 | Liquidators statement of receipts and payments to 7 January 2012 (5 pages) |
8 June 2012 | Liquidators statement of receipts and payments to 7 January 2011 (5 pages) |
21 January 2010 | Registered office address changed from 25 Willow Street Chingford London E4 7EG on 21 January 2010 (1 page) |
21 January 2010 | Appointment of a voluntary liquidator (1 page) |
21 January 2010 | Resolutions
|
21 January 2010 | Appointment of a voluntary liquidator (1 page) |
21 January 2010 | Resolutions
|
21 January 2010 | Declaration of solvency (3 pages) |
21 January 2010 | Declaration of solvency (3 pages) |
21 January 2010 | Registered office address changed from 25 Willow Street Chingford London E4 7EG on 21 January 2010 (1 page) |
20 January 2010 | Company name changed christopher street properties LIMITED\certificate issued on 20/01/10
|
20 January 2010 | Resolutions
|
20 January 2010 | Change of name notice (1 page) |
20 January 2010 | Change of name notice (1 page) |
16 January 2010 | Resolutions
|
16 January 2010 | Resolutions
|
2 December 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
11 June 2009 | Return made up to 18/04/09; full list of members (5 pages) |
11 June 2009 | Return made up to 18/04/09; full list of members (5 pages) |
17 March 2009 | Accounts for a small company made up to 30 November 2007 (8 pages) |
17 March 2009 | Accounts for a small company made up to 30 November 2007 (8 pages) |
12 May 2008 | Return made up to 18/04/08; full list of members (5 pages) |
12 May 2008 | Return made up to 18/04/08; full list of members (5 pages) |
4 June 2007 | Return made up to 18/04/07; no change of members (7 pages) |
4 June 2007 | Return made up to 18/04/07; no change of members (7 pages) |
30 May 2007 | Total exemption full accounts made up to 30 November 2006 (13 pages) |
30 May 2007 | Total exemption full accounts made up to 30 November 2006 (13 pages) |
22 June 2006 | Total exemption full accounts made up to 30 November 2005 (13 pages) |
22 June 2006 | Total exemption full accounts made up to 30 November 2005 (13 pages) |
5 May 2006 | Return made up to 18/04/06; full list of members (8 pages) |
5 May 2006 | Return made up to 18/04/06; full list of members
|
29 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2005 | Total exemption full accounts made up to 30 November 2004 (13 pages) |
18 July 2005 | Total exemption full accounts made up to 30 November 2004 (13 pages) |
12 May 2005 | Return made up to 18/04/05; full list of members (8 pages) |
12 May 2005 | Return made up to 18/04/05; full list of members (8 pages) |
8 June 2004 | Full accounts made up to 30 November 2003 (13 pages) |
8 June 2004 | Full accounts made up to 30 November 2003 (13 pages) |
23 April 2004 | Return made up to 18/04/04; full list of members (8 pages) |
23 April 2004 | Return made up to 18/04/04; full list of members
|
20 May 2003 | Return made up to 18/04/03; full list of members (9 pages) |
20 May 2003 | Return made up to 18/04/03; full list of members (9 pages) |
1 April 2003 | Full accounts made up to 30 November 2002 (13 pages) |
1 April 2003 | Full accounts made up to 30 November 2002 (13 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: 17A christopher street london EC2 (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: 17A christopher street london EC2 (1 page) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
29 June 2002 | Director resigned (1 page) |
29 June 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Return made up to 18/04/02; full list of members (8 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | Return made up to 18/04/02; full list of members (8 pages) |
29 March 2002 | Full accounts made up to 30 November 2001 (12 pages) |
29 March 2002 | Full accounts made up to 30 November 2001 (12 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: 23 christopher street, london EC2A 2BS (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: 23 christopher street, london EC2A 2BS (1 page) |
17 May 2001 | Full accounts made up to 30 November 2000 (10 pages) |
17 May 2001 | Full accounts made up to 30 November 2000 (10 pages) |
15 May 2001 | Return made up to 18/04/01; full list of members (8 pages) |
15 May 2001 | Return made up to 18/04/01; full list of members (8 pages) |
31 August 2000 | Accounting reference date extended from 20/10/00 to 30/11/00 (1 page) |
31 August 2000 | Accounting reference date extended from 20/10/00 to 30/11/00 (1 page) |
22 May 2000 | Full accounts made up to 20 October 1999 (11 pages) |
22 May 2000 | Full accounts made up to 20 October 1999 (11 pages) |
12 May 2000 | Return made up to 18/04/00; full list of members
|
12 May 2000 | Return made up to 18/04/00; full list of members (8 pages) |
12 July 1999 | Return made up to 18/04/99; full list of members (6 pages) |
12 July 1999 | Return made up to 18/04/99; full list of members (6 pages) |
21 May 1999 | Full accounts made up to 20 October 1998 (11 pages) |
21 May 1999 | Full accounts made up to 20 October 1998 (11 pages) |
22 May 1998 | Full accounts made up to 20 October 1997 (9 pages) |
22 May 1998 | Full accounts made up to 20 October 1997 (9 pages) |
18 May 1998 | Return made up to 18/04/98; no change of members (4 pages) |
18 May 1998 | Return made up to 18/04/98; no change of members (4 pages) |
9 June 1997 | Return made up to 18/04/97; no change of members (4 pages) |
9 June 1997 | Return made up to 18/04/97; no change of members
|
9 June 1997 | Full accounts made up to 20 October 1996 (9 pages) |
9 June 1997 | Full accounts made up to 20 October 1996 (9 pages) |
21 May 1996 | Accounts for a small company made up to 20 October 1995 (11 pages) |
21 May 1996 | Accounts for a small company made up to 20 October 1995 (11 pages) |
30 April 1996 | Return made up to 18/04/96; full list of members (6 pages) |
30 April 1996 | Return made up to 18/04/96; full list of members (6 pages) |
29 April 1996 | Auditor's resignation (2 pages) |
29 April 1996 | Auditor's resignation (2 pages) |
28 April 1995 | Accounts for a small company made up to 20 October 1994 (9 pages) |
28 April 1995 | Return made up to 18/04/95; full list of members (6 pages) |
28 April 1995 | Return made up to 18/04/95; full list of members (6 pages) |
28 April 1995 | Accounts for a small company made up to 20 October 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |