Harlow
Essex
CM20 2UG
Secretary Name | Mr Paul Malcolm Boreham |
---|---|
Status | Closed |
Appointed | 26 April 2017(16 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 20 March 2018) |
Role | Company Director |
Correspondence Address | Head Office, Edinburgh Way Harlow Essex CM20 2UG |
Director Name | O-I Europe Sarl (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2007(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 20 March 2018) |
Correspondence Address | Route De Buyere 2 Bussigny-Pres-Lausanne 1030 Switzerland |
Director Name | Mr Stephen Christopher Hammond |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 January 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Fryars Barn Fryars Farm, High Wych Sawbridgeworth Hertfordshire CM21 0LB |
Director Name | Roger Kirk |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | Addington Cottage 35a High Street Henlow Bedfordshire SG16 6AA |
Director Name | Eric Ian Hamilton Palmer |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2006) |
Role | Sales Director |
Correspondence Address | Bruce Cottage The Street West Clandon Surrey GU4 7TE |
Secretary Name | Roger Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | Addington Cottage 35a High Street Henlow Bedfordshire SG16 6AA |
Director Name | Mr Jonathan Batey |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 February 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Head Office, Edinburgh Way Harlow Essex CM20 2UG |
Secretary Name | Mr Jonathan Batey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 February 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Head Office, Edinburgh Way Harlow Essex CM20 2UG |
Director Name | Mr David John Wederell |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 September 2017) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Head Office, Edinburgh Way Harlow Essex CM20 2UG |
Secretary Name | Mr David Wederell |
---|---|
Status | Resigned |
Appointed | 01 February 2012(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 September 2017) |
Role | Company Director |
Correspondence Address | Head Office, Edinburgh Way Harlow Essex CM20 2UG |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | Head Office, Edinburgh Way Harlow Essex CM20 2UG |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Toddbrook |
Built Up Area | Greater London |
1.000k at £1 | O-i European Group Bv 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2017 | Application to strike the company off the register (3 pages) |
20 December 2017 | Application to strike the company off the register (3 pages) |
18 October 2017 | Solvency Statement dated 17/10/17 (1 page) |
18 October 2017 | Resolutions
|
18 October 2017 | Statement of capital on 18 October 2017
|
18 October 2017 | Solvency Statement dated 17/10/17 (1 page) |
18 October 2017 | Statement by Directors (1 page) |
18 October 2017 | Statement by Directors (1 page) |
18 October 2017 | Statement of capital on 18 October 2017
|
18 October 2017 | Resolutions
|
6 October 2017 | Termination of appointment of David John Wederell as a director on 26 September 2017 (1 page) |
6 October 2017 | Termination of appointment of David John Wederell as a director on 26 September 2017 (1 page) |
6 October 2017 | Termination of appointment of David Wederell as a secretary on 26 September 2017 (1 page) |
6 October 2017 | Termination of appointment of David Wederell as a secretary on 26 September 2017 (1 page) |
11 July 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
3 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
27 April 2017 | Appointment of Mrs Tracy Simpson as a director on 26 April 2017 (2 pages) |
27 April 2017 | Appointment of Mrs Tracy Simpson as a director on 26 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Paul Malcolm Boreham as a secretary on 26 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Paul Malcolm Boreham as a secretary on 26 April 2017 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
14 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
4 September 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
4 September 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
28 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
7 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Director's details changed for Mr David John Wederell on 1 February 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr David John Wederell on 1 February 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr David John Wederell on 1 February 2012 (2 pages) |
14 June 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
14 June 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
1 March 2012 | Termination of appointment of Jonathan Batey as a director (1 page) |
1 March 2012 | Appointment of Mr David John Wederell as a director (2 pages) |
1 March 2012 | Appointment of Mr David John Wederell as a director (2 pages) |
1 March 2012 | Termination of appointment of Jonathan Batey as a secretary (1 page) |
1 March 2012 | Termination of appointment of Jonathan Batey as a director (1 page) |
1 March 2012 | Termination of appointment of Jonathan Batey as a secretary (1 page) |
1 March 2012 | Appointment of Mr David Wederell as a secretary (1 page) |
1 March 2012 | Appointment of Mr David Wederell as a secretary (1 page) |
18 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Secretary's details changed for Jonathan Batey on 2 July 2011 (1 page) |
18 July 2011 | Secretary's details changed for Jonathan Batey on 2 July 2011 (1 page) |
18 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Secretary's details changed for Jonathan Batey on 2 July 2011 (1 page) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
13 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Jonathan Batey on 2 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Jonathan Batey on 2 July 2010 (2 pages) |
12 July 2010 | Director's details changed for O-I Europe Sarl on 2 July 2010 (2 pages) |
12 July 2010 | Director's details changed for O-I Europe Sarl on 2 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Jonathan Batey on 2 July 2010 (2 pages) |
12 July 2010 | Director's details changed for O-I Europe Sarl on 2 July 2010 (2 pages) |
22 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
22 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
22 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
22 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
9 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
9 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
19 December 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
19 December 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
29 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
23 December 2007 | Full accounts made up to 31 December 2006 (13 pages) |
23 December 2007 | Full accounts made up to 31 December 2006 (13 pages) |
25 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | Director resigned (1 page) |
5 March 2007 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
5 March 2007 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
26 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
26 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: edinburgh way harlow hertfordshire CM20 2UG (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: edinburgh way harlow hertfordshire CM20 2UG (1 page) |
4 April 2005 | Director's particulars changed (1 page) |
4 April 2005 | Director's particulars changed (1 page) |
31 March 2005 | New director appointed (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | New secretary appointed (1 page) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | New secretary appointed (1 page) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | New director appointed (1 page) |
24 March 2005 | Director's particulars changed (1 page) |
24 March 2005 | Director's particulars changed (1 page) |
1 September 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
1 September 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
12 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
12 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
14 October 2003 | Group of companies' accounts made up to 31 December 2002 (34 pages) |
14 October 2003 | Group of companies' accounts made up to 31 December 2002 (34 pages) |
28 July 2003 | Return made up to 11/07/03; full list of members
|
28 July 2003 | Return made up to 11/07/03; full list of members
|
9 September 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
9 September 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
6 August 2002 | Return made up to 11/07/02; full list of members (7 pages) |
6 August 2002 | Return made up to 11/07/02; full list of members (7 pages) |
24 July 2001 | Return made up to 11/07/01; full list of members (7 pages) |
24 July 2001 | Return made up to 11/07/01; full list of members (7 pages) |
14 December 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
14 December 2000 | Ad 27/11/00--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
14 December 2000 | Ad 27/11/00--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
14 December 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
6 December 2000 | New secretary appointed (2 pages) |
6 December 2000 | New secretary appointed (2 pages) |
29 November 2000 | Resolutions
|
29 November 2000 | £ nc 100/1000000 20/11/00 (1 page) |
29 November 2000 | £ nc 100/1000000 20/11/00 (1 page) |
29 November 2000 | Resolutions
|
22 November 2000 | Memorandum and Articles of Association (18 pages) |
22 November 2000 | New director appointed (3 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Registered office changed on 22/11/00 from: 21 holborn viaduct london EC1A 2AT (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Company name changed 2128TH single member shelf inves tment company LIMITED\certificate issued on 22/11/00 (2 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | New director appointed (3 pages) |
22 November 2000 | New director appointed (3 pages) |
22 November 2000 | Memorandum and Articles of Association (18 pages) |
22 November 2000 | Registered office changed on 22/11/00 from: 21 holborn viaduct london EC1A 2AT (1 page) |
22 November 2000 | Secretary resigned (1 page) |
22 November 2000 | Company name changed 2128TH single member shelf inves tment company LIMITED\certificate issued on 22/11/00 (2 pages) |
22 November 2000 | New director appointed (3 pages) |
22 November 2000 | New director appointed (3 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | New director appointed (3 pages) |
22 November 2000 | Secretary resigned (1 page) |
11 July 2000 | Incorporation (28 pages) |
11 July 2000 | Incorporation (28 pages) |