High Street
Dronfield
Derbyshire
S18 1PY
Secretary Name | Brandon Wegner Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2014(7 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 30 September 2014) |
Role | Company Director |
Correspondence Address | Midland House 2nd Floor North Station Road Colchester Essex CO1 1RB |
Director Name | Mr John James Loughlin |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 267 Te Mata Mangateretere Road Havelock North Hawkes Bay New Zealand |
Secretary Name | Mary Helen Midgley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Victoria Gardens Colchester CO4 9YB |
Director Name | Mr Filip Buyse |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 2008(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 August 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7305 Loughheed Plaza Plano Texas Tx 75025 |
Secretary Name | Mr Filip Buyse |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 November 2008(2 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 November 2008) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7305 Loughheed Plaza Plano Texas Tx 75025 |
Secretary Name | Stuart Wicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 August 2011) |
Role | Company Director |
Correspondence Address | 61 Vicarage Road Chelmsford Essex CM2 9BT |
Secretary Name | Mr Vincent Pilette |
---|---|
Status | Resigned |
Appointed | 02 August 2011(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 January 2014) |
Role | Company Director |
Correspondence Address | Manor Farm High Street Dronfield Derbyshire S18 1PY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Midland House 2nd Floor North Station Road Colchester Essex CO1 1RB |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
1 at £1 | Prism Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2014 | Voluntary strike-off action has been suspended (1 page) |
17 April 2014 | Voluntary strike-off action has been suspended (1 page) |
8 April 2014 | Application to strike the company off the register (3 pages) |
8 April 2014 | Application to strike the company off the register (3 pages) |
12 March 2014 | Compulsory strike-off action has been suspended (1 page) |
12 March 2014 | Compulsory strike-off action has been suspended (1 page) |
7 February 2014 | Termination of appointment of Vincent Pilette as a secretary (2 pages) |
7 February 2014 | Appointment of Brandon Wegner Green as a secretary (3 pages) |
7 February 2014 | Termination of appointment of Vincent Pilette as a secretary (2 pages) |
7 February 2014 | Appointment of Brandon Wegner Green as a secretary (3 pages) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2011 | Termination of appointment of Filip Buyse as a director (1 page) |
20 December 2011 | Termination of appointment of Filip Buyse as a director (1 page) |
20 December 2011 | Appointment of Mr Vincent Pilette as a secretary (2 pages) |
20 December 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
20 December 2011 | Appointment of Mr Daniel Triest as a director (2 pages) |
20 December 2011 | Appointment of Mr Vincent Pilette as a secretary (2 pages) |
20 December 2011 | Appointment of Mr Daniel Triest as a director (2 pages) |
20 December 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
20 December 2011 | Termination of appointment of Stuart Wicks as a secretary (1 page) |
20 December 2011 | Termination of appointment of Stuart Wicks as a secretary (1 page) |
18 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Registered office address changed from Abbeygate One 8 Whitewell Road Colchester Essex CO2 7DE on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Abbeygate One 8 Whitewell Road Colchester Essex CO2 7DE on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Abbeygate One 8 Whitewell Road Colchester Essex CO2 7DE on 3 March 2011 (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
16 June 2010 | Auditor's resignation (1 page) |
16 June 2010 | Auditor's resignation (1 page) |
27 May 2010 | Auditor's resignation (2 pages) |
27 May 2010 | Auditor's resignation (2 pages) |
19 March 2010 | Director's details changed for Mr Filip Buyse on 8 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Mr Filip Buyse on 8 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Mr Filip Buyse on 8 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Full accounts made up to 31 March 2009 (17 pages) |
5 March 2010 | Full accounts made up to 31 March 2009 (17 pages) |
2 June 2009 | Director appointed mr filip buyse (2 pages) |
2 June 2009 | Director appointed mr filip buyse (2 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from abbeygate one whitewell road colchester CO2 7DE (1 page) |
8 May 2009 | Appointment terminated secretary filip buyse (1 page) |
8 May 2009 | Return made up to 08/03/09; full list of members (3 pages) |
8 May 2009 | Appointment terminated secretary filip buyse (1 page) |
8 May 2009 | Return made up to 08/03/09; full list of members (3 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from abbeygate one whitewell road colchester CO2 7DE (1 page) |
8 January 2009 | Secretary appointed filip buyse (2 pages) |
8 January 2009 | Secretary appointed filip buyse (2 pages) |
3 December 2008 | Appointment terminate, director john james loughlin logged form (1 page) |
3 December 2008 | Appointment terminate, director john james loughlin logged form (1 page) |
2 December 2008 | Secretary appointed stuart wicks (2 pages) |
2 December 2008 | Secretary appointed stuart wicks (2 pages) |
2 December 2008 | Appointment terminated director john loughlin (1 page) |
2 December 2008 | Appointment terminated secretary mary midgley (1 page) |
2 December 2008 | Appointment terminated director john loughlin (1 page) |
2 December 2008 | Appointment terminated secretary mary midgley (1 page) |
15 July 2008 | Full accounts made up to 31 March 2008 (16 pages) |
15 July 2008 | Full accounts made up to 31 March 2008 (16 pages) |
4 July 2008 | Return made up to 08/03/07; full list of members; amend (6 pages) |
4 July 2008 | Return made up to 08/03/07; full list of members; amend (6 pages) |
31 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
14 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
14 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
11 May 2007 | Return made up to 08/03/07; full list of members (7 pages) |
11 May 2007 | Return made up to 08/03/07; full list of members (7 pages) |
21 March 2007 | Ad 08/03/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
21 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
21 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
21 March 2007 | Ad 08/03/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
14 September 2006 | Resolutions
|
14 September 2006 | Resolutions
|
8 March 2006 | Incorporation (17 pages) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Incorporation (17 pages) |