Bournemouth
Dorset
BH8 9SL
Secretary Name | Lynn Wellman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2005(11 years after company formation) |
Appointment Duration | 8 years, 7 months (closed 10 June 2014) |
Role | Company Director |
Correspondence Address | 42 Canford Cliffs Avenue Poole Dorset BH14 9QN |
Secretary Name | Andrew Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Director Name | Jacqueline Margaret Delahunty |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(2 months after company formation) |
Appointment Duration | 10 months (resigned 18 October 1995) |
Role | Company Director |
Correspondence Address | 76 Salterns Road Lower Parkstone Poole Dorset BH14 8BN |
Director Name | Jacqueline Margaret Delahunty |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 19 October 2005) |
Role | Company Director |
Correspondence Address | 42 Canford Cliffs Avenue Poole Dorset BH14 9QN |
Secretary Name | Anne Christine Delahunty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 May 1996) |
Role | Company Director |
Correspondence Address | 22 Palmerston Street Romsey Hampshire SO51 8GG |
Secretary Name | Jacqueline Margaret Delahunty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 19 October 2005) |
Role | Company Director |
Correspondence Address | 42 Canford Cliffs Avenue Poole Dorset BH14 9QN |
Director Name | Blackfriar Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hockley |
Ward | Hockley |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Myles Andrew Delahunty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£116 |
Cash | £4,764 |
Current Liabilities | £8,084 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 July 2013 | Director's details changed for Myles Andrew Delahunty on 24 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Myles Andrew Delahunty on 24 July 2013 (2 pages) |
18 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders Statement of capital on 2012-10-18
|
18 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders Statement of capital on 2012-10-18
|
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
24 February 2011 | Director's details changed for Myles Andrew Delahunty on 24 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Myles Andrew Delahunty on 24 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Myles Andrew Delahunty on 24 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Myles Andrew Delahunty on 24 February 2011 (2 pages) |
18 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
29 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
27 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 November 2007 | Return made up to 18/10/07; full list of members (6 pages) |
14 November 2007 | Return made up to 18/10/07; full list of members (6 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
7 November 2006 | Return made up to 18/10/06; full list of members (6 pages) |
7 November 2006 | Return made up to 18/10/06; full list of members (6 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | Secretary resigned;director resigned (1 page) |
31 January 2006 | Secretary resigned;director resigned (1 page) |
10 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
10 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
3 December 2004 | Return made up to 18/10/04; full list of members (7 pages) |
3 December 2004 | Return made up to 18/10/04; full list of members (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
6 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
6 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
28 October 2002 | Return made up to 18/10/02; full list of members
|
28 October 2002 | Return made up to 18/10/02; full list of members
|
24 July 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
20 November 2001 | Return made up to 18/10/01; full list of members
|
20 November 2001 | Return made up to 18/10/01; full list of members
|
20 March 2001 | Registered office changed on 20/03/01 from: audit house 151 high street billericay essex CM12 9AB (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: audit house 151 high street billericay essex CM12 9AB (1 page) |
8 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
8 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
29 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
29 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
8 November 1999 | Return made up to 18/10/99; full list of members
|
8 November 1999 | Return made up to 18/10/99; full list of members
|
24 June 1999 | Full accounts made up to 31 October 1998 (10 pages) |
24 June 1999 | Full accounts made up to 31 October 1998 (10 pages) |
17 November 1998 | Return made up to 18/10/98; full list of members (6 pages) |
17 November 1998 | Return made up to 18/10/98; full list of members (6 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (10 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (10 pages) |
6 November 1997 | Return made up to 18/10/97; no change of members
|
6 November 1997 | Return made up to 18/10/97; no change of members
|
1 October 1997 | Full accounts made up to 31 October 1996 (10 pages) |
1 October 1997 | Full accounts made up to 31 October 1996 (10 pages) |
29 January 1997 | Full accounts made up to 31 October 1995 (11 pages) |
29 January 1997 | Full accounts made up to 31 October 1995 (11 pages) |
22 November 1996 | Return made up to 18/10/96; no change of members (4 pages) |
22 November 1996 | Return made up to 18/10/96; no change of members (4 pages) |
18 August 1996 | New director appointed (2 pages) |
18 August 1996 | New director appointed (2 pages) |
10 July 1996 | Director's particulars changed (1 page) |
10 July 1996 | Director's particulars changed (1 page) |
15 June 1996 | New secretary appointed (2 pages) |
15 June 1996 | Secretary resigned (1 page) |
15 June 1996 | Secretary resigned (1 page) |
15 June 1996 | Registered office changed on 15/06/96 from: mrs j m mcniven 76 salterns road lower parkstone poole dorset BH14 8BN (1 page) |
15 June 1996 | Registered office changed on 15/06/96 from: mrs j m mcniven 76 salterns road lower parkstone poole dorset BH14 8BN (1 page) |
15 June 1996 | New secretary appointed (2 pages) |
22 February 1996 | Secretary's particulars changed (1 page) |
22 February 1996 | Return made up to 18/10/95; full list of members (5 pages) |
22 February 1996 | Secretary's particulars changed (1 page) |
22 February 1996 | Director's particulars changed (1 page) |
22 February 1996 | Return made up to 18/10/95; full list of members (5 pages) |
22 February 1996 | Director's particulars changed (1 page) |