Sandycroft
Deeside
CH5 2DL
Wales
Director Name | Mr Jens Leslie Penny |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2009(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 20 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendale House Glendale Business Park Glendale Ave Sandycroft Deeside CH5 2DL Wales |
Secretary Name | Mr Jens Leslie Penny |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2009(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 20 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendale House Glendale Business Park Glendale Ave Sandycroft Deeside CH5 2DL Wales |
Director Name | Graham Stephen Moss |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(2 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 20 November 2003) |
Role | Travel Agent |
Country of Residence | United KIngdom |
Correspondence Address | 21 Buckingham Avenue Whetstone London N20 9BU |
Director Name | Stuart Neil Harvey |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(2 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 20 November 2003) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | Cherrybrook Terrys Lane Cookham Maidenhead Berkshire SL6 9RT |
Director Name | Mr Roy Stephen Graves |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(2 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 20 November 2003) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | Foxwood Lower Raydon Ipswich Suffolk IP7 5QL |
Secretary Name | Graham Stephen Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(2 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 04 November 2003) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | 21 Buckingham Avenue Whetstone London N20 9BU |
Secretary Name | Marius Ion Nasta |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 04 November 2003(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 August 2006) |
Role | Solicitor |
Correspondence Address | 44 Wynnstay Gardens Allen Street London W8 6UT |
Director Name | Gordon Alexander Wilson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(14 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 15 December 2006) |
Role | Managing Director |
Correspondence Address | Engleston House Barley Mow Road Englefield Green Surrey TW20 0NU |
Director Name | Shaun Charles Hinds |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 April 2006) |
Role | Business Development |
Correspondence Address | 23 Dunlop Close Sayers Common Hassocks West Sussex BN6 9SL |
Director Name | Mr James Alexander Stopps |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 November 2003(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Waverley Drive South Wonston Winchester Hampshire SO21 3EF |
Director Name | Chris Robert Vukelich |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2006(16 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 15 December 2006) |
Role | Business Executive |
Correspondence Address | Flat 44 South Lodge Circus Road London NW8 9RT |
Secretary Name | Eric John Bock |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 August 2006(17 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | 2 Constitution Court Penthouse 1 Hoboken Nj 07030 |
Director Name | Mr Raymond Paul Beck |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 September 2008) |
Role | Company Director |
Correspondence Address | 15 Kitswell Way Radlett Hertfordshire WD7 7HN |
Director Name | Andrew Robert Laurie |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 December 2006(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 January 2009) |
Role | Company Director |
Correspondence Address | White House Cliffords Wood Swynnerton Stone Staffordshire ST15 0QS |
Secretary Name | Grant Cambell |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 15 December 2006(17 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 February 2007) |
Role | Secretary |
Correspondence Address | 93 Fremantle Drive Wimblebury Staffordshire WS12 2GY |
Secretary Name | Sarah Jane Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(17 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 10 October 2007) |
Role | Company Director |
Correspondence Address | 28a The Garden Flat 28a Tollington Road London N7 6PG |
Director Name | Ms Maria Anne Whiteman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 January 2009) |
Role | Managing Director - Travel 2 |
Country of Residence | England |
Correspondence Address | 19 Kings Lane Sutton Surrey SM1 4NY |
Secretary Name | Joginder Singh Bhogal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(18 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 February 2008) |
Role | Chartered Accountant |
Correspondence Address | The Beeches 78a Hatch Lane Old Basing Basingstoke Hampshire RG24 7EF |
Secretary Name | Fiona Jane Montgomery |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 26 February 2008(18 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 26 January 2009) |
Role | Company Director |
Correspondence Address | Flat 7 7 Knaresborough Place London SW5 0TN |
Registered Address | Glendale House Glendale Business Park Glendale Avenue Sandycroft Deeside CH5 2DL Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
99 at £1 | Stella Travel Services (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2015 | Application to strike the company off the register (3 pages) |
29 June 2015 | Application to strike the company off the register (3 pages) |
12 April 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
12 April 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
1 April 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
1 April 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
2 August 2013 | Director's details changed for Mr Jens Leslie Penny on 10 December 2012 (2 pages) |
2 August 2013 | Director's details changed for Mr Jens Leslie Penny on 10 December 2012 (2 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
12 April 2011 | Director's details changed for Mr Andrew Ian Botterill on 12 April 2011 (2 pages) |
12 April 2011 | Secretary's details changed for Mr Jens Leslie Penny on 12 April 2011 (1 page) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Director's details changed for Mr Jens Leslie Penny on 12 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Mr Andrew Ian Botterill on 12 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Mr Jens Leslie Penny on 12 April 2011 (2 pages) |
12 April 2011 | Secretary's details changed for Mr Jens Leslie Penny on 12 April 2011 (1 page) |
14 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
14 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders
|
8 April 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
8 April 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
28 August 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
28 August 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
19 June 2009 | Return made up to 28/04/09; no change of members (6 pages) |
19 June 2009 | Return made up to 28/04/09; no change of members
|
10 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2009 | Return made up to 28/04/08; no change of members (6 pages) |
9 February 2009 | Appointment terminated secretary fiona montgomery (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from hamlyn house highgate hill london N19 5PR (1 page) |
9 February 2009 | Appointment terminated director andrew laurie (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from hamlyn house highgate hill london N19 5PR (1 page) |
9 February 2009 | Director and secretary appointed jens leslie penny (6 pages) |
9 February 2009 | Appointment terminated director maria whiteman (1 page) |
9 February 2009 | Appointment terminated director andrew laurie (1 page) |
9 February 2009 | Return made up to 28/04/08; no change of members (6 pages) |
9 February 2009 | Director appointed andrew ian botterill
|
9 February 2009 | Appointment terminated secretary fiona montgomery (1 page) |
9 February 2009 | Appointment terminated director maria whiteman (1 page) |
9 February 2009 | Director appointed andrew ian botterill (4 pages) |
9 February 2009 | Director and secretary appointed jens leslie penny (6 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2008 | Appointment terminated director raymond beck (1 page) |
6 October 2008 | Appointment terminated director raymond beck (1 page) |
1 May 2008 | Accounting reference date shortened from 31/12/2007 to 30/06/2007 (1 page) |
1 May 2008 | Accounting reference date shortened from 31/12/2007 to 30/06/2007 (1 page) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
4 March 2008 | Appointment terminated secretary joginder bhogal (1 page) |
4 March 2008 | Appointment terminated secretary joginder bhogal (1 page) |
4 March 2008 | Secretary appointed fiona jane montgomery (2 pages) |
4 March 2008 | Secretary appointed fiona jane montgomery (2 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
10 October 2007 | New secretary appointed (1 page) |
10 October 2007 | New secretary appointed (1 page) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Secretary resigned (1 page) |
16 May 2007 | Location of register of members (1 page) |
16 May 2007 | Secretary's particulars changed (1 page) |
16 May 2007 | Return made up to 31/03/07; full list of members (3 pages) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | Secretary's particulars changed (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | Location of register of members (1 page) |
16 May 2007 | Return made up to 31/03/07; full list of members (3 pages) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | Secretary resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Resolutions
|
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: 6TH floor 140 aldersgate street london EC1A 4HY (1 page) |
4 January 2007 | New secretary appointed (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | New secretary appointed (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: 6TH floor 140 aldersgate street london EC1A 4HY (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Resolutions
|
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
27 September 2006 | New secretary appointed (2 pages) |
27 September 2006 | New secretary appointed (2 pages) |
26 September 2006 | Location of register of members (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: landmark house hammersmith bridge road london W6 9EJ (1 page) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | Location of register of members (1 page) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: landmark house hammersmith bridge road london W6 9EJ (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
5 June 2006 | Return made up to 31/03/06; full list of members (6 pages) |
5 June 2006 | Return made up to 31/03/06; full list of members (6 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
23 December 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
23 December 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
24 July 2005 | Director's particulars changed (1 page) |
24 July 2005 | Director's particulars changed (1 page) |
4 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
4 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
28 April 2004 | Return made up to 31/03/04; full list of members
|
28 April 2004 | Return made up to 31/03/04; full list of members
|
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
27 November 2003 | Registered office changed on 27/11/03 from: 50 queen anne street london W1G 9HQ (1 page) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
27 November 2003 | Registered office changed on 27/11/03 from: 50 queen anne street london W1G 9HQ (1 page) |
27 November 2003 | Director resigned (1 page) |
24 November 2003 | Secretary resigned (1 page) |
24 November 2003 | Secretary resigned (1 page) |
24 November 2003 | New secretary appointed (3 pages) |
24 November 2003 | New secretary appointed (3 pages) |
18 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
30 July 2003 | Return made up to 31/03/03; full list of members; amend (7 pages) |
30 July 2003 | Return made up to 31/03/03; full list of members; amend (7 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
29 March 2002 | Return made up to 31/03/02; full list of members
|
29 March 2002 | Return made up to 31/03/02; full list of members
|
13 September 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
13 September 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
1 May 2001 | Return made up to 31/03/01; full list of members
|
1 May 2001 | Return made up to 31/03/01; full list of members
|
12 October 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
12 October 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
6 June 2000 | Return made up to 31/03/00; full list of members (7 pages) |
6 June 2000 | Return made up to 31/03/00; full list of members (7 pages) |
16 August 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
16 August 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
14 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
14 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
15 October 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
15 October 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
7 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
7 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
17 September 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
17 September 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
6 September 1996 | Return made up to 17/08/96; no change of members (4 pages) |
6 September 1996 | Return made up to 17/08/96; no change of members (4 pages) |
25 September 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
25 September 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
21 August 1995 | Return made up to 17/08/95; no change of members (4 pages) |
21 August 1995 | Return made up to 17/08/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
13 October 1994 | Accounts for a dormant company made up to 31 March 1994 (4 pages) |
13 October 1994 | Accounts for a dormant company made up to 31 March 1994 (4 pages) |
14 March 1994 | Resolutions
|
14 March 1994 | Resolutions
|
11 November 1993 | Full accounts made up to 31 March 1993 (8 pages) |
11 November 1993 | Full accounts made up to 31 March 1993 (8 pages) |
6 November 1992 | Full accounts made up to 31 March 1992 (9 pages) |
6 November 1992 | Full accounts made up to 31 March 1992 (9 pages) |
28 November 1991 | Full accounts made up to 31 March 1991 (11 pages) |
28 November 1991 | Full accounts made up to 31 March 1991 (11 pages) |
21 November 1990 | Resolutions
|
21 November 1990 | Resolutions
|
19 October 1989 | Particulars of mortgage/charge (5 pages) |
19 October 1989 | Particulars of mortgage/charge (5 pages) |
25 August 1989 | Company name changed tudorchime LIMITED\certificate issued on 29/08/89 (2 pages) |
25 August 1989 | Company name changed tudorchime LIMITED\certificate issued on 29/08/89 (2 pages) |
17 August 1989 | Incorporation (13 pages) |
17 August 1989 | Incorporation (13 pages) |