Winchester
Hampshire
SO22 4JB
Director Name | Timothy Danter |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2001(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 24 August 2010) |
Role | Consultant |
Correspondence Address | 43 Sibley Avenue Harpenden Hertfordshire AL5 1HF |
Secretary Name | Timothy Danter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(6 years after company formation) |
Appointment Duration | 7 years, 10 months (closed 24 August 2010) |
Role | Company Director |
Correspondence Address | 43 Sibley Avenue Harpenden Hertfordshire AL5 1HF |
Director Name | Kimberly Shelly Monckton |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Foxes Earth The Drove Nomansland Salisbury Wiltshire SP5 2BP |
Secretary Name | Irene Marcy Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Wide Lane Swathling Southampton Hampshire SO18 2HJ |
Secretary Name | Nigel Philip Langdon Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | 3 Courtland Road Wellington Somerset TA21 8ND |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit C2 Queens Bridge Industrial Estate 795 London Road West Thurrock Essex RM20 3LH |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
3 December 2008 | Return made up to 27/09/08; full list of members (4 pages) |
3 December 2008 | Return made up to 27/09/08; full list of members (4 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from unit c queens bridge ind estate 795 london road west thurrock essex RM20 3LH (1 page) |
2 December 2008 | Location of register of members (1 page) |
2 December 2008 | Return made up to 27/09/07; full list of members (4 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from unit c queens bridge ind estate 795 london road west thurrock essex RM20 3LH (1 page) |
2 December 2008 | Location of debenture register (1 page) |
2 December 2008 | Location of debenture register (1 page) |
2 December 2008 | Return made up to 27/09/07; full list of members (4 pages) |
2 December 2008 | Location of register of members (1 page) |
1 April 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: st mary's house magdalene street taunton somerset TA1 1SB (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: st mary's house magdalene street taunton somerset TA1 1SB (1 page) |
30 April 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
4 December 2006 | Return made up to 27/09/06; full list of members (2 pages) |
4 December 2006 | Return made up to 27/09/06; full list of members (2 pages) |
24 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
24 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
23 November 2005 | Return made up to 27/09/05; full list of members (2 pages) |
23 November 2005 | Return made up to 27/09/05; full list of members (2 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
27 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
30 November 2004 | Return made up to 27/09/04; full list of members (7 pages) |
30 November 2004 | Return made up to 27/09/04; full list of members (7 pages) |
5 October 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
5 October 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
25 November 2003 | Return made up to 27/09/03; full list of members (7 pages) |
25 November 2003 | Return made up to 27/09/03; full list of members (7 pages) |
24 October 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
24 October 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
21 October 2003 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2003 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | Return made up to 27/09/02; full list of members (7 pages) |
15 October 2003 | Return made up to 27/09/02; full list of members
|
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
22 October 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
12 July 2002 | Particulars of mortgage/charge (7 pages) |
12 July 2002 | Particulars of mortgage/charge (7 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
18 April 2002 | Return made up to 27/09/01; full list of members (6 pages) |
18 April 2002 | Return made up to 27/09/01; full list of members (6 pages) |
21 March 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 March 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 December 2000 | Return made up to 27/09/00; full list of members
|
11 December 2000 | Return made up to 27/09/00; full list of members (6 pages) |
13 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 October 1999 | Return made up to 27/09/99; no change of members (4 pages) |
13 October 1999 | Return made up to 27/09/99; no change of members (4 pages) |
23 September 1998 | Return made up to 27/09/98; no change of members (4 pages) |
23 September 1998 | Return made up to 27/09/98; no change of members (4 pages) |
22 June 1998 | Company name changed trident 2001 construction limite d\certificate issued on 23/06/98 (2 pages) |
22 June 1998 | Company name changed trident 2001 construction limite d\certificate issued on 23/06/98 (2 pages) |
10 June 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
10 June 1998 | Accounts made up to 30 September 1997 (2 pages) |
14 January 1998 | Return made up to 27/09/97; full list of members
|
14 January 1998 | Return made up to 27/09/97; full list of members (6 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | Secretary resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Secretary resigned (1 page) |
9 January 1998 | New secretary appointed (2 pages) |
2 October 1996 | Secretary resigned (1 page) |
2 October 1996 | Secretary resigned (1 page) |
27 September 1996 | Incorporation (14 pages) |
27 September 1996 | Incorporation (14 pages) |