07180 Calvis
Mallorca
Spain
Director Name | Barbara Kim Stainton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2007(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 19 July 2011) |
Role | Civil Engineer |
Country of Residence | Spain |
Correspondence Address | Gran Via De Menorca 32 Santa Ponsa 07180 Calvis Mallorca Spain |
Secretary Name | Jonathan Clifford Rainbird |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2007(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 19 July 2011) |
Role | Company Director |
Correspondence Address | Gran Via Menorca 32 Santa Ponsa 07180 Calvis Mallorca Spain |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Director Name | Mr Mark James Wright |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Role | Petrol Station Proprietor |
Correspondence Address | 30 Martongate Bridlington North Humberside YO16 6YD |
Secretary Name | Sharon Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Martongate Bridlington North Humberside YO16 6YD |
Director Name | Mr Kenneth Fred Stainton |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 March 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 33 Lesbury Road Heaton Newcastle-Upon-Tyne Northumberland NE6 5LB |
Secretary Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Correspondence Address | Apple Garth Oakridge Lane Sidcot Winscombe Somerset BS25 1LZ |
Registered Address | Rainbird House Warescot Road Brentwood Essex CM15 9HD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2011 | Application to strike the company off the register (3 pages) |
25 March 2011 | Application to strike the company off the register (3 pages) |
3 March 2011 | Termination of appointment of Kenneth Stainton as a director (1 page) |
3 March 2011 | Termination of appointment of Kenneth Stainton as a director (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 September 2010 | Secretary's details changed for Jonathan Clifford Rainbird on 30 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Barbara Kim Stainton on 30 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Kenneth Fred Stainton on 30 July 2010 (2 pages) |
6 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders Statement of capital on 2010-09-06
|
6 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders Statement of capital on 2010-09-06
|
6 September 2010 | Director's details changed for Jonathan Clifford Rainbird on 30 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Kenneth Fred Stainton on 30 July 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Jonathan Clifford Rainbird on 30 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Jonathan Clifford Rainbird on 30 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Barbara Kim Stainton on 30 July 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 October 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
26 January 2009 | Director appointed mr kenneth fred stainton (1 page) |
26 January 2009 | Director appointed mr kenneth fred stainton (1 page) |
8 January 2009 | Return made up to 30/07/08; full list of members (4 pages) |
8 January 2009 | Return made up to 30/07/08; full list of members (4 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
19 September 2007 | Return made up to 30/07/07; full list of members (3 pages) |
19 September 2007 | Secretary's particulars changed (1 page) |
19 September 2007 | Return made up to 30/07/07; full list of members (3 pages) |
19 September 2007 | Secretary's particulars changed (1 page) |
10 July 2007 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2007 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Ad 23/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
5 July 2007 | Ad 23/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 2007 | Director resigned (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 30 martongate bridlington east yorkshire YO6 5YD (1 page) |
19 April 2007 | New secretary appointed (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 30 martongate bridlington east yorkshire YO6 5YD (1 page) |
19 April 2007 | New secretary appointed (1 page) |
27 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 November 2006 | Return made up to 30/07/06; full list of members (6 pages) |
3 November 2006 | Return made up to 30/07/06; full list of members (6 pages) |
20 March 2006 | Return made up to 30/07/05; full list of members (6 pages) |
20 March 2006 | Return made up to 30/07/05; full list of members (6 pages) |
7 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | New secretary appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New secretary appointed (2 pages) |
27 August 2004 | Registered office changed on 27/08/04 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Registered office changed on 27/08/04 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | Secretary resigned (1 page) |
30 July 2004 | Incorporation (18 pages) |
30 July 2004 | Incorporation (18 pages) |