Godalming
Surrey
GU7 2LQ
Secretary Name | Ronelle Beulah Kristensen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(3 years, 3 months after company formation) |
Appointment Duration | 7 years (closed 25 May 2010) |
Role | Company Director |
Correspondence Address | 35 Aarons Hill Godalming Surrey GU7 2LQ |
Director Name | David Niels Kristensen |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Twycross Road Charterhouse Godalming Surrey GU7 2HH |
Secretary Name | David McDonald Nimmo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Busdens Way Milford Godalming Surrey GU8 5JP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 1 Wellington Road Bollington Macclesfield Cheshire SK10 5JR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Bollington |
Ward | Bollington |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £2,103 |
Cash | £364 |
Current Liabilities | £1,290 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2010 | Application to strike the company off the register (3 pages) |
29 January 2010 | Application to strike the company off the register (3 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
23 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
5 February 2008 | Return made up to 13/01/08; no change of members (6 pages) |
5 February 2008 | Return made up to 13/01/08; no change of members (6 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
26 January 2007 | Return made up to 13/01/07; full list of members (6 pages) |
26 January 2007 | Return made up to 13/01/07; full list of members (6 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
27 January 2006 | Return made up to 13/01/06; full list of members (6 pages) |
27 January 2006 | Return made up to 13/01/06; full list of members (6 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
1 March 2005 | Return made up to 13/01/05; full list of members (6 pages) |
1 March 2005 | Return made up to 13/01/05; full list of members (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
23 January 2004 | Return made up to 13/01/04; full list of members (6 pages) |
23 January 2004 | Return made up to 13/01/04; full list of members (6 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
20 January 2003 | Return made up to 13/01/03; full list of members (6 pages) |
20 January 2003 | Return made up to 13/01/03; full list of members (6 pages) |
16 June 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
16 June 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
16 January 2002 | Return made up to 13/01/02; full list of members (6 pages) |
16 January 2002 | Return made up to 13/01/02; full list of members (6 pages) |
8 March 2001 | Resolutions
|
8 March 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
8 March 2001 | Accounts made up to 31 January 2001 (1 page) |
8 March 2001 | Resolutions
|
14 February 2001 | Company name changed datablend 1991 LIMITED\certificate issued on 14/02/01 (2 pages) |
14 February 2001 | Company name changed datablend 1991 LIMITED\certificate issued on 14/02/01 (2 pages) |
18 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
18 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
10 May 2000 | Registered office changed on 10/05/00 from: 1 twycross road godalming surrey GU7 2HH (1 page) |
10 May 2000 | Registered office changed on 10/05/00 from: 1 twycross road godalming surrey GU7 2HH (1 page) |
4 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | Director resigned (2 pages) |
4 February 2000 | Director resigned (2 pages) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Registered office changed on 04/02/00 from: the britannia suite st james's building, 79 oxford street, manchester lancashire M1 6FR (1 page) |
4 February 2000 | Registered office changed on 04/02/00 from: the britannia suite st james's building, 79 oxford street, manchester lancashire M1 6FR (1 page) |
4 February 2000 | Secretary resigned (1 page) |
4 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | New director appointed (2 pages) |
13 January 2000 | Incorporation (12 pages) |
13 January 2000 | Incorporation (12 pages) |