Charlton Creech St Michael
Taunton
Somerset
TA3 5PF
Director Name | Philip Alexander Carr |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2009(20 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 30 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Paradigm House Brooke Court Wilmslow Cheshire SK9 3ND |
Director Name | Mr Anthony Jackson Morrow |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2009(20 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 30 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paradigm House Brooke Court Wilmslow Cheshire SK9 3ND |
Secretary Name | Anthony Morrow |
---|---|
Status | Closed |
Appointed | 03 December 2009(20 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 30 March 2010) |
Role | Company Director |
Correspondence Address | Paradigm House Brooke Court Wilmslow Cheshire SK9 3ND |
Director Name | Michael Philip Dand |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(3 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 June 1998) |
Role | Insurance Broker |
Correspondence Address | 37 Langley Hill Kings Langley Hertfordshire WD4 9HQ |
Director Name | Martin Guy Dubber |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1995) |
Role | Insurance Broker |
Correspondence Address | 47 Clive Close Potters Bar Hertfordshire EN6 2AD |
Secretary Name | Teresa Winnington Cake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(3 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 May 1997) |
Role | Company Director |
Correspondence Address | 89 Fotheringham Road Enfield Middlesex EN1 1PX |
Secretary Name | Lilian May Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(8 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 19 December 2007) |
Role | Company Director |
Correspondence Address | Lashpool Bungalow Charlton Creech St Michael Taunton Somerset TA3 5PF |
Director Name | Mr Stephen Paul Dwelley |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 November 2006) |
Role | Independant Financial Advisor/ |
Country of Residence | United Kingdom |
Correspondence Address | 17 Connaught Avenue Chingford London E4 7AE |
Director Name | Mr Paul Simon Nicholas Hill |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 2008) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Briars Wood Hatfield Hertfordshire AL10 8DA |
Secretary Name | Mr Edwin Robert Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(19 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 December 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Rowde House High Street Rowde Devizes Wiltshire SN10 2ND |
Registered Address | Paradigm House Brooke Court Wilmslow Cheshire SK9 3ND |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £589 |
Net Worth | -£11,479 |
Cash | £144 |
Current Liabilities | £18,357 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2010 | Appointment of Anthony Jackson Morrow as a director (2 pages) |
16 February 2010 | Appointment of Anthony Morrow as a secretary (1 page) |
16 February 2010 | Appointment of Philip Alexander Carr as a director (2 pages) |
16 February 2010 | Termination of appointment of Edwin Lee as a secretary (1 page) |
16 February 2010 | Appointment of Anthony Jackson Morrow as a director (2 pages) |
16 February 2010 | Termination of appointment of Edwin Lee as a secretary (1 page) |
16 February 2010 | Appointment of Anthony Morrow as a secretary (1 page) |
16 February 2010 | Appointment of Philip Alexander Carr as a director (2 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
29 December 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
29 December 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
15 December 2009 | Auditor's resignation (1 page) |
15 December 2009 | Resolutions
|
15 December 2009 | Registered office address changed from Associates House 118 East Barnet Road New Barnet Herts. EN4 8RE on 15 December 2009 (2 pages) |
15 December 2009 | Auditor's resignation (1 page) |
15 December 2009 | Resolutions
|
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2009 | Registered office address changed from Associates House 118 East Barnet Road New Barnet Herts. EN4 8RE on 15 December 2009 (2 pages) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 December 2009 | Application to strike the company off the register (3 pages) |
5 December 2009 | Application to strike the company off the register (3 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
26 May 2009 | Full accounts made up to 31 March 2009 (12 pages) |
26 May 2009 | Full accounts made up to 31 March 2009 (12 pages) |
21 March 2009 | Return made up to 22/12/08; full list of members (3 pages) |
21 March 2009 | Return made up to 22/12/08; full list of members (3 pages) |
18 March 2009 | Appointment Terminated Secretary lilian reynolds (1 page) |
18 March 2009 | Appointment terminated secretary lilian reynolds (1 page) |
12 January 2009 | Appointment terminated director paul hill (1 page) |
12 January 2009 | Appointment Terminated Director paul hill (1 page) |
15 July 2008 | Full accounts made up to 31 March 2008 (11 pages) |
15 July 2008 | Full accounts made up to 31 March 2008 (11 pages) |
15 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
2 January 2008 | New secretary appointed (2 pages) |
2 January 2008 | New secretary appointed (2 pages) |
6 September 2007 | Full accounts made up to 31 March 2007 (12 pages) |
6 September 2007 | Full accounts made up to 31 March 2007 (12 pages) |
19 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
19 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
24 October 2006 | Full accounts made up to 31 March 2006 (11 pages) |
24 October 2006 | Full accounts made up to 31 March 2006 (11 pages) |
9 February 2006 | Return made up to 22/12/05; full list of members (3 pages) |
9 February 2006 | Return made up to 22/12/05; full list of members (3 pages) |
31 January 2006 | Secretary's particulars changed (1 page) |
31 January 2006 | Secretary's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
2 July 2005 | Full accounts made up to 31 March 2005 (11 pages) |
2 July 2005 | Full accounts made up to 31 March 2005 (11 pages) |
5 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
14 July 2004 | Full accounts made up to 31 March 2004 (11 pages) |
14 July 2004 | Full accounts made up to 31 March 2004 (11 pages) |
8 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
3 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
3 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
9 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
9 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
10 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
21 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
21 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
19 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
19 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
14 December 1999 | Return made up to 22/12/99; full list of members (6 pages) |
14 December 1999 | Return made up to 22/12/99; full list of members (6 pages) |
16 December 1998 | Return made up to 22/12/98; full list of members (6 pages) |
16 December 1998 | Return made up to 22/12/98; full list of members (6 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | New director appointed (2 pages) |
22 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
22 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
28 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
28 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
2 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | New secretary appointed (2 pages) |
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | Secretary resigned (1 page) |
13 January 1997 | Return made up to 22/12/96; no change of members (4 pages) |
13 January 1997 | Return made up to 22/12/96; no change of members (4 pages) |
30 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
30 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
20 February 1996 | Return made up to 22/12/95; full list of members (6 pages) |
20 February 1996 | Return made up to 22/12/95; full list of members (6 pages) |
28 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
28 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
7 March 1995 | Director resigned (2 pages) |
7 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
24 May 1989 | Resolutions
|
24 May 1989 | Memorandum and Articles of Association (11 pages) |
24 May 1989 | Memorandum and Articles of Association (11 pages) |
29 March 1989 | Company name changed firehaven financial LIMITED\certificate issued on 30/03/89 (2 pages) |
29 March 1989 | Company name changed firehaven financial LIMITED\certificate issued on 30/03/89 (2 pages) |
28 March 1989 | Resolutions
|
28 March 1989 | Resolutions
|
22 December 1988 | Incorporation (15 pages) |
22 December 1988 | Incorporation (15 pages) |