High Street
Dronfield
Derbyshire
S18 1PY
Secretary Name | Mr Vincent Pilette |
---|---|
Status | Closed |
Appointed | 02 August 2011(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 04 February 2014) |
Role | Company Director |
Correspondence Address | Manor Farm High Street Dronfield Derbyshire S18 1PY |
Director Name | Mr John Charles |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(4 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 April 2002) |
Role | Company Director |
Correspondence Address | Greenleaves The Drive Abbottsbrook Bourne End Buckinghamshire SL8 5RE |
Secretary Name | Mr Raymond John Fagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(4 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Woodfield Road Ealing London W5 1SL |
Director Name | David Leslie Sparling |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 January 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | Forestcolne High St Thorpe-Le-Soken Essex CO16 0EA |
Director Name | Andrew Robert Josephson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 January 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 June 2003) |
Role | Company Director |
Correspondence Address | 48 Richmond Road Ponsonby Auckland New Zealand Foreign |
Director Name | Christopher Michael Johnson |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 January 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 October 2003) |
Role | Managing Director |
Correspondence Address | 5b Rarere Road Takapuna Auckland New Zealand |
Director Name | Wendie Louise Hall |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 January 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | 46 Georgina Street Freemans Bay Auckland New Zealand Foreign |
Director Name | Mr Andrew Fitzgerald |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 1999) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Trotts Farmhouse Methersgate Woodbridge Suffolk IP12 3JL |
Director Name | Mr Paul Anthony Byrnes |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 January 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 7 months (resigned 02 August 2011) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 40a Clifton Road Takapuna Auckland New Zealand |
Secretary Name | Mr Andrew Fitzgerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 1999) |
Role | Co Executive |
Country of Residence | United Kingdom |
Correspondence Address | Trotts Farmhouse Methersgate Woodbridge Suffolk IP12 3JL |
Secretary Name | Juile Belinda Goodchild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(2 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 June 2000) |
Role | Company Director |
Correspondence Address | 15 Moor Close Finchampstead Wokingham Berkshire RG40 4EZ |
Secretary Name | Mr Justin William Lusty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(3 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 January 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Colehill Lane London SW6 5EG |
Secretary Name | Christopher Richard Lancastre Grindal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2002) |
Role | Accountant |
Correspondence Address | 11a Paveley Drive London SW11 3TP |
Secretary Name | Mark Peter Harman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 March 2006) |
Role | Company Director |
Correspondence Address | 18 Boydlands Capel St Mary Ipswich Suffolk IP9 2UX |
Director Name | Mr John James Loughlin |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 21 October 2003(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 November 2008) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 267 Te Mata Mangateretere Road Havelock North Hawkes Bay New Zealand |
Secretary Name | Mary Helen Midgley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 November 2008) |
Role | Company Director |
Correspondence Address | 67 Victoria Gardens Colchester CO4 9YB |
Secretary Name | Stuart Wicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 August 2011) |
Role | Company Director |
Correspondence Address | 61 Vicarage Road Chelmsford Essex CM2 9BT |
Secretary Name | Mr Filip Buyse |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 November 2008(11 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 November 2008) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7305 Loughheed Plaza Plano Texas Tx 75025 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Midland House 2nd Floor North Station Road Colchester Essex CO1 1RB |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
10k at £1 | Prism Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
20 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
20 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2011 | Appointment of Mr Vincent Pilette as a secretary (2 pages) |
20 December 2011 | Termination of appointment of Paul Byrnes as a director (1 page) |
20 December 2011 | Appointment of Mr Daniel Triest as a director (2 pages) |
20 December 2011 | Termination of appointment of Stuart Wicks as a secretary on 2 August 2011 (1 page) |
20 December 2011 | Appointment of Mr Daniel Triest as a director on 2 August 2011 (2 pages) |
20 December 2011 | Termination of appointment of Paul Anthony Byrnes as a director on 2 August 2011 (1 page) |
20 December 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
20 December 2011 | Termination of appointment of Stuart Wicks as a secretary (1 page) |
20 December 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
20 December 2011 | Appointment of Mr Vincent Pilette as a secretary on 2 August 2011 (2 pages) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Registered office address changed from Abbeygate One Whitewell Road Colchester Essex CO2 7DE on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Abbeygate One Whitewell Road Colchester Essex CO2 7DE on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Abbeygate One Whitewell Road Colchester Essex CO2 7DE on 3 March 2011 (1 page) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
20 July 2010 | Director's details changed for Paul Anthony Byrnes on 20 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Paul Anthony Byrnes on 20 June 2010 (2 pages) |
17 March 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
17 March 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
17 July 2009 | Appointment Terminated Secretary filip buyse (1 page) |
17 July 2009 | Appointment Terminated Secretary mary midgley (1 page) |
17 July 2009 | Appointment terminated secretary filip buyse (1 page) |
17 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
17 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
17 July 2009 | Appointment terminated secretary mary midgley (1 page) |
8 January 2009 | Secretary appointed filip buyse (2 pages) |
8 January 2009 | Secretary appointed filip buyse (2 pages) |
2 December 2008 | Appointment terminated director john loughlin (1 page) |
2 December 2008 | Secretary appointed stuart wicks (2 pages) |
2 December 2008 | Appointment Terminated Director john loughlin (1 page) |
2 December 2008 | Secretary appointed stuart wicks (2 pages) |
18 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
18 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
11 July 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
11 July 2008 | Accounts made up to 31 March 2008 (6 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
21 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
7 August 2006 | Accounts made up to 31 March 2006 (6 pages) |
7 August 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
26 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
26 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | New secretary appointed (2 pages) |
17 August 2005 | Accounts made up to 31 March 2005 (7 pages) |
17 August 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
1 July 2005 | Return made up to 20/06/05; full list of members
|
1 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
16 November 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
16 November 2004 | Accounts made up to 31 March 2004 (7 pages) |
25 August 2004 | Full accounts made up to 31 March 2003 (8 pages) |
25 August 2004 | Full accounts made up to 31 March 2003 (8 pages) |
13 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
5 March 2004 | Resolutions
|
5 March 2004 | Resolutions
|
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
1 July 2003 | Return made up to 20/06/03; full list of members
|
1 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
10 May 2003 | Director's particulars changed (1 page) |
10 May 2003 | Director's particulars changed (1 page) |
6 May 2003 | Full accounts made up to 31 March 2002 (12 pages) |
6 May 2003 | Full accounts made up to 31 March 2002 (12 pages) |
3 April 2003 | Full accounts made up to 31 March 2001 (13 pages) |
3 April 2003 | Full accounts made up to 31 March 2001 (13 pages) |
24 March 2003 | Return made up to 20/06/02; full list of members; amend (8 pages) |
24 March 2003 | Return made up to 20/06/02; full list of members; amend (8 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
29 August 2002 | Return made up to 20/06/02; full list of members (8 pages) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | Return made up to 20/06/02; full list of members
|
29 August 2002 | New secretary appointed (2 pages) |
19 June 2002 | Auditor's resignation (2 pages) |
19 June 2002 | Auditor's resignation (2 pages) |
11 September 2001 | Full accounts made up to 31 March 2000 (12 pages) |
11 September 2001 | Full accounts made up to 31 March 2000 (12 pages) |
10 July 2001 | Return made up to 20/06/01; full list of members (8 pages) |
10 July 2001 | Return made up to 20/06/01; full list of members (8 pages) |
10 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | New secretary appointed (2 pages) |
31 January 2001 | Registered office changed on 31/01/01 from: 9 east stockwell street colchester essex CO1 1SS (1 page) |
31 January 2001 | Registered office changed on 31/01/01 from: 9 east stockwell street colchester essex CO1 1SS (1 page) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | Secretary resigned (1 page) |
24 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
24 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
13 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
13 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Secretary resigned (1 page) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | Secretary resigned;director resigned (1 page) |
13 January 2000 | Secretary resigned;director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | New secretary appointed (2 pages) |
23 July 1999 | Return made up to 20/06/99; no change of members (6 pages) |
23 July 1999 | Return made up to 20/06/99; no change of members (6 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | Director's particulars changed (1 page) |
21 December 1998 | Director's particulars changed (1 page) |
21 December 1998 | Ad 06/01/98--------- £ si 9998@1 (2 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | Ad 06/01/98--------- £ si 9998@1 (2 pages) |
9 July 1998 | Return made up to 20/06/98; full list of members (8 pages) |
9 July 1998 | Return made up to 20/06/98; full list of members (8 pages) |
25 June 1998 | Director's particulars changed (1 page) |
25 June 1998 | Director's particulars changed (1 page) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
12 May 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
11 February 1998 | Company name changed makehow LIMITED\certificate issued on 11/02/98 (2 pages) |
11 February 1998 | Company name changed makehow LIMITED\certificate issued on 11/02/98 (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | Resolutions
|
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | Resolutions
|
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | Registered office changed on 19/01/98 from: maindeck house holtspur lane wooburn green high wycombe buckinghamshire HP10 0AH (1 page) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | Registered office changed on 19/01/98 from: maindeck house holtspur lane wooburn green high wycombe buckinghamshire HP10 0AH (1 page) |
19 January 1998 | New director appointed (2 pages) |
1 August 1997 | Memorandum and Articles of Association (14 pages) |
1 August 1997 | Memorandum and Articles of Association (14 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | £ nc 1000/100000 24/06/97 (1 page) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 July 1997 | Resolutions
|
21 July 1997 | Resolutions
|
21 July 1997 | Registered office changed on 21/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Resolutions
|
21 July 1997 | Resolutions
|
21 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | £ nc 1000/100000 24/06/97 (1 page) |
21 July 1997 | Resolutions
|
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Resolutions
|
20 June 1997 | Incorporation (9 pages) |