Halebourne Lane
Chobham
Surrey
GU24 8SL
Director Name | Mr Paul Anthony Keith Jeffery |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1999(4 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 10 months (closed 31 July 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stable House Cockaynes Lane Alresford Colchester Essex CO7 8BZ |
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lechlade Gardens Castledean Park Bournemouth Dorset BH7 7JD |
Secretary Name | Mr Paul Anthony Keith Jeffery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 September 2003) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stable House Cockaynes Lane Alresford Colchester Essex CO7 8BZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
31 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page) |
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2007 | Application for striking-off (1 page) |
7 January 2007 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
30 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
12 December 2005 | Accounts for a dormant company made up to 31 January 2005 (7 pages) |
12 December 2005 | Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page) |
12 May 2005 | Return made up to 05/05/05; full list of members (7 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
18 May 2004 | Return made up to 05/05/04; full list of members
|
17 April 2004 | Amended accounts made up to 31 May 2001 (5 pages) |
17 April 2004 | Amended accounts made up to 31 May 2002 (5 pages) |
17 April 2004 | Amended accounts made up to 31 May 2000 (4 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
29 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | Secretary resigned (1 page) |
8 September 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
16 August 2003 | Return made up to 05/05/03; full list of members; amend (7 pages) |
13 May 2003 | Return made up to 05/05/03; full list of members
|
13 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
6 August 2001 | Return made up to 05/05/01; full list of members (6 pages) |
9 June 2000 | Return made up to 05/05/00; full list of members (6 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
31 January 2000 | Particulars of mortgage/charge (4 pages) |
11 November 1999 | Memorandum and Articles of Association (15 pages) |
9 November 1999 | Resolutions
|
9 November 1999 | Director resigned (1 page) |
9 November 1999 | New secretary appointed;new director appointed (2 pages) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | New director appointed (2 pages) |
3 November 1999 | Company name changed the old ben LIMITED\certificate issued on 04/11/99 (2 pages) |
8 October 1999 | Company name changed speed 7728 LIMITED\certificate issued on 11/10/99 (2 pages) |
6 October 1999 | Registered office changed on 06/10/99 from: 6-8 underwood street london N1 7JQ (1 page) |
5 May 1999 | Incorporation (20 pages) |