Bournemouth
Dorset
BH1 3AX
Director Name | Dr Steven Paul Glowinkowski |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2005(2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (closed 11 March 2014) |
Role | Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | Midway Hall Street Long Melford Suffolk CO10 9JB |
Director Name | Mr Chandra Clive Ashfield |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 87 North Road Poole Dorset BH14 0LT |
Director Name | Christopher Charles Farrance |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Agincourt Ascot Berkshire SL5 7SJ |
Secretary Name | Adrian James Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 North Road Parkstone Poole Dorset BH14 0LT |
Secretary Name | Christopher Charles Farrance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Agincourt Ascot Berkshire SL5 7SJ |
Registered Address | 5 St Peters Court Middleborough Colchester Essex CO1 1WD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
100 at £1 | Christopher Charles Farrance 33.33% Ordinary |
---|---|
100 at £1 | Dr Steven Paul Glowinkowski 33.33% Ordinary |
100 at £1 | Gary Paul Winter 33.33% Ordinary |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | Application to strike the company off the register (3 pages) |
12 November 2013 | Application to strike the company off the register (3 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders Statement of capital on 2012-11-23
|
23 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders Statement of capital on 2012-11-23
|
23 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders Statement of capital on 2012-11-23
|
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2010 | Termination of appointment of Christopher Farrance as a secretary (1 page) |
22 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Termination of appointment of Christopher Farrance as a secretary (1 page) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 April 2009 | Appointment Terminated Director christopher farrance (1 page) |
8 April 2009 | Appointment terminated director christopher farrance (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
25 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
25 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
1 November 2008 | Registered office changed on 01/11/2008 from 1 hartdene house bridge road bagshot surrey GU19 5AT (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from 1 hartdene house bridge road bagshot surrey GU19 5AT (1 page) |
29 January 2008 | Return made up to 17/10/07; full list of members (3 pages) |
29 January 2008 | Return made up to 17/10/07; full list of members (3 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
15 January 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
23 November 2006 | Return made up to 17/10/06; full list of members (3 pages) |
23 November 2006 | Return made up to 17/10/06; full list of members (3 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: 1 heartdene house bridge road bagshot surrey GU19 5AT (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: 1 heartdene house bridge road bagshot surrey GU19 5AT (1 page) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | New secretary appointed;new director appointed (2 pages) |
17 February 2006 | Registered office changed on 17/02/06 from: 87 north road parkstone poole dorset BH14 0LT (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | New secretary appointed;new director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Registered office changed on 17/02/06 from: 87 north road parkstone poole dorset BH14 0LT (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
13 February 2006 | Nc inc already adjusted 17/10/05 (1 page) |
13 February 2006 | Nc inc already adjusted 17/10/05 (1 page) |
17 October 2005 | Incorporation (16 pages) |
17 October 2005 | Incorporation (16 pages) |