Sandringham Road
Poole
Dorset
BH14 8TH
Director Name | Peter Wyss |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 28 October 2004(same day as company formation) |
Role | Mech Eng |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 - 10 Sandringham Road Poole Dorset BH14 8TH |
Secretary Name | Peter Wyss |
---|---|
Nationality | Swiss |
Status | Closed |
Appointed | 28 October 2004(same day as company formation) |
Role | Mech Eng |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 - 10 Sandringham Road Poole Dorset BH14 8TH |
Director Name | Mr Clinton Dirk Wyss |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 March 2010(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 May 2013) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Flat 5 - 10 Sandringham Road Parkstone Poole Dorset BH14 8TH |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 2nd Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
2.5k at £1 | Anna Wyss 50.00% Ordinary |
---|---|
2.5k at £1 | Peter Wyss 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,867 |
Cash | £33,344 |
Current Liabilities | £24,984 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2014 | Application to strike the company off the register (2 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
22 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
20 June 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
20 May 2013 | Termination of appointment of Clinton Wyss as a director (1 page) |
19 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 January 2012 | Director's details changed for Anna Wyss on 28 October 2011 (2 pages) |
13 January 2012 | Director's details changed for Peter Wyss on 28 October 2011 (2 pages) |
13 January 2012 | Secretary's details changed for Peter Wyss on 28 October 2011 (2 pages) |
13 January 2012 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 September 2011 | Registered office address changed from Moulsham Court, 39 Moulsham Street, Chelmsford Essex CM2 0HY on 16 September 2011 (1 page) |
15 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 March 2010 | Appointment of Mr Clinton Dirk Wyss as a director (2 pages) |
28 October 2009 | Director's details changed for Peter Wyss on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Anna Wyss on 28 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
24 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 December 2007 | Return made up to 28/10/07; no change of members (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
29 November 2006 | Return made up to 28/10/06; full list of members
|
29 November 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
13 September 2006 | Ad 31/03/06--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2005 | Return made up to 28/10/05; full list of members
|
9 August 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
13 January 2005 | Ad 28/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 November 2004 | New secretary appointed;new director appointed (2 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | Secretary resigned (1 page) |
28 October 2004 | Incorporation (17 pages) |