Quainton
Aylesbury
Buckinghamshire
HP22 4BL
Director Name | Bron James Curley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 01 December 2007(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 15 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hyrons Lodge 129 Woodside Road Amersham Buckinghamshire HP6 6AW |
Director Name | Frederick Christopher Foreman |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 November 2001) |
Role | Barrister |
Correspondence Address | 16 Pope Close South Wimbledon London SW19 1TT |
Director Name | Mr Michael John Cornish |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Coleherne Mews London SW10 9DZ |
Director Name | Marcel Bernhard Hubert Marie Nohlmans |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 November 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 2005) |
Role | Finance Director |
Correspondence Address | 5 Greensleeves Drive Clements Park Warley Brentwood CM14 5WD |
Secretary Name | Trevor Gordon Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 May 2008) |
Role | Company Director |
Correspondence Address | 24 Chestnut Walk Chelmsford Essex CM1 4JU |
Director Name | Nicolaas Willem Kooy |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 04 April 2003(2 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2007) |
Role | MD |
Correspondence Address | 2 Thornfield Road Bishops Stortford Hertfordshire CM23 2RB |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | Hallbridge Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 November 2001) |
Correspondence Address | 16 Pope Close Wimbledon London SW19 1TT |
Registered Address | Oce House Chatham Way Brentwood Essex CM14 4DZ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2012 | Application to strike the company off the register (3 pages) |
21 September 2012 | Application to strike the company off the register (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
13 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2012-03-13
|
13 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2012-03-13
|
13 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2012-03-13
|
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
27 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
31 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
29 May 2009 | Return made up to 06/03/09; full list of members (3 pages) |
29 May 2009 | Return made up to 06/03/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
11 June 2008 | Director's change of particulars / peter anthem / 16/05/2008 (1 page) |
11 June 2008 | Director's Change of Particulars / peter anthem / 16/05/2008 / HouseName/Number was: , now: the farmhouse; Street was: styles barn 3 klee close, now: 43 lower street; Post Code was: HP22 4AF, now: HP22 4BL (1 page) |
4 June 2008 | Appointment Terminated Secretary trevor smith (1 page) |
4 June 2008 | Appointment terminated secretary trevor smith (1 page) |
11 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
11 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | Director resigned (1 page) |
18 September 2007 | Accounts for a dormant company made up to 30 November 2006 (9 pages) |
18 September 2007 | Accounts made up to 30 November 2006 (9 pages) |
14 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
14 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
2 October 2006 | Accounts for a dormant company made up to 30 November 2005 (9 pages) |
2 October 2006 | Accounts made up to 30 November 2005 (9 pages) |
16 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
16 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | Director resigned (1 page) |
15 September 2005 | Accounts for a dormant company made up to 30 November 2004 (9 pages) |
15 September 2005 | Accounts made up to 30 November 2004 (9 pages) |
15 March 2005 | Return made up to 06/03/05; full list of members (2 pages) |
15 March 2005 | Return made up to 06/03/05; full list of members
|
4 October 2004 | Accounts made up to 30 November 2003 (9 pages) |
4 October 2004 | Accounts for a dormant company made up to 30 November 2003 (9 pages) |
31 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
2 October 2003 | Accounts made up to 30 November 2002 (9 pages) |
2 October 2003 | Accounts for a dormant company made up to 30 November 2002 (9 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: c/o oce uk LIMITED langston road loughton essex IG10 3SL (1 page) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | Registered office changed on 30/06/03 from: c/o oce uk LIMITED langston road loughton essex IG10 3SL (1 page) |
27 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
27 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
12 February 2003 | Auditor's resignation (2 pages) |
12 February 2003 | Auditor's resignation (2 pages) |
9 October 2002 | Full accounts made up to 30 November 2001 (12 pages) |
9 October 2002 | Full accounts made up to 30 November 2001 (12 pages) |
26 July 2002 | Director's particulars changed (1 page) |
26 July 2002 | Director's particulars changed (1 page) |
28 March 2002 | Return made up to 06/03/02; full list of members
|
28 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
12 December 2001 | Accounting reference date shortened from 31/03/02 to 30/11/01 (1 page) |
12 December 2001 | Accounting reference date shortened from 31/03/02 to 30/11/01 (1 page) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: the old church quicks road wimbledon london SW19 1EX (1 page) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: the old church quicks road wimbledon london SW19 1EX (1 page) |
5 December 2001 | Secretary resigned (1 page) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | New director appointed (2 pages) |
6 March 2001 | Incorporation (20 pages) |
6 March 2001 | Incorporation (20 pages) |