Eastbourne
Lower Hutt
New Zealand
Secretary Name | Dylan Vaughan Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2002(2 years, 1 month after company formation) |
Appointment Duration | 17 years, 1 month (closed 18 June 2019) |
Role | Accountant |
Correspondence Address | 50 High Street Mold Clwyd CH7 1BA Wales |
Director Name | Susan Deborah Kelly |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 May 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 December 2005) |
Role | Consultant |
Correspondence Address | 14 Maire Street Eastbourne Wellington New Zealand |
Director Name | Mark William Gray |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 May 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 17 years, 4 months (resigned 20 September 2017) |
Role | Lawyer |
Country of Residence | Australia |
Correspondence Address | 14 Beach Road Titahi Bay Wellington New Zealand |
Director Name | Mr Nicholas David Pople |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 17 years, 4 months (resigned 20 September 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 19 Park Walk London SW10 0AJ |
Secretary Name | Mark William Gray |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 May 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years (resigned 22 May 2002) |
Role | Lawyer |
Country of Residence | Australia |
Correspondence Address | 14 Beach Road Titahi Bay Wellington New Zealand |
Director Name | Greg Narain |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 May 2003(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 December 2005) |
Role | Company Director |
Correspondence Address | 210 Oriental Parade Wellington New Zealand |
Director Name | Andrew Brian Gibbs |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 December 2005(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 20 September 2017) |
Role | Accountant |
Country of Residence | New Zealand |
Correspondence Address | 127 Karori Road Karori Wellington New Zealand |
Director Name | Daryl Narain |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 December 2005(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 20 September 2017) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 79a Joseph Banks Drive Whitby Porirua New Zealand |
Director Name | John Edmund Ross |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 December 2005(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 20 September 2017) |
Role | Banker |
Country of Residence | New Zealand |
Correspondence Address | 44 Duthie Street Karori Wellington New Zealand |
Director Name | Simon James Swallow |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 13 April 2007(7 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 June 2009) |
Role | Chief Executive Officer |
Country of Residence | New Zealand |
Correspondence Address | 10 Kupe Street Hataitai Wellington 6021 |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 50 High Street Mold Flintshire CH7 1BH Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
Address Matches | Over 50 other UK companies use this postal address |
18.2k at £1 | Spangel Nominees LTD A/c Wenpl 5.99% Ordinary |
---|---|
106.6k at £1 | Trustees Of B.k. & Sv Kelly Family Trust 35.10% Ordinary |
9.4k at £1 | Andrew Brian Gibbs 3.10% Ordinary |
9.4k at £1 | Jonathan Ross 3.10% Ordinary |
63.7k at £1 | Racepace Holdings LTD 20.98% Ordinary |
6.5k at £1 | Trustees Of Jam Family Trust 2.14% Ordinary |
54.6k at £1 | Jh Gunn Childrens Trust 17.98% Ordinary |
31.8k at £1 | Martin Zuba 10.48% Ordinary |
2.4k at £1 | Simon James Swallow 0.77% Ordinary |
1.1k at £1 | Jonathan James Harrison 0.35% Ordinary |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 October 2017 | Termination of appointment of Daryl Narain as a director on 20 September 2017 (1 page) |
---|---|
19 October 2017 | Termination of appointment of John Edmund Ross as a director on 20 September 2017 (1 page) |
19 October 2017 | Termination of appointment of Andrew Brian Gibbs as a director on 20 September 2017 (1 page) |
19 October 2017 | Termination of appointment of Nicholas David Pople as a director on 20 September 2017 (1 page) |
19 October 2017 | Termination of appointment of Mark William Gray as a director on 20 September 2017 (1 page) |
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
11 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
10 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
25 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (11 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (11 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
16 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (11 pages) |
16 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (11 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 May 2011 | Director's details changed for Simon James Swallow on 18 June 2009 (2 pages) |
3 May 2011 | Termination of appointment of Simon Swallow as a director (1 page) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (12 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (12 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
13 April 2010 | Director's details changed for Andrew Brian Gibbs on 13 March 2010 (2 pages) |
13 April 2010 | Director's details changed for John Edmund Ross on 13 March 2010 (2 pages) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Director's details changed for Daryl Narain on 13 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Bernard John Kelly on 13 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Simon James Swallow on 13 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mark William Gray on 13 March 2010 (2 pages) |
13 April 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (11 pages) |
13 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (11 pages) |
13 April 2010 | Director's details changed for Nicholas David Pople on 13 March 2010 (2 pages) |
8 April 2009 | Capitals not rolled up (1 page) |
6 April 2009 | Return made up to 06/04/09; full list of members (8 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
19 March 2009 | Ad 31/07/08\gbp si 20797@1=20797\gbp ic 291955/312752\ (2 pages) |
12 August 2008 | Capitals not rolled up (2 pages) |
12 August 2008 | Return made up to 06/04/08; full list of members (8 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 June 2007 | Return made up to 06/04/07; full list of members (5 pages) |
27 June 2007 | Ad 31/01/06-31/01/06 £ si 28235@1=28235 (1 page) |
25 June 2007 | New director appointed (2 pages) |
12 March 2007 | Ad 02/05/06--------- £ si 3530@1=3530 £ ic 279014/282544 (2 pages) |
12 March 2007 | Ad 02/05/06--------- £ si 3529@1=3529 £ ic 275485/279014 (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 August 2006 | Ad 16/12/05--------- £ si 9412@1 (2 pages) |
3 August 2006 | Return made up to 06/04/06; full list of members (11 pages) |
21 July 2006 | Ad 16/12/05--------- £ si 18824@1=18824 £ ic 247249/266073 (2 pages) |
21 July 2006 | Resolutions
|
21 July 2006 | Nc inc already adjusted 16/12/05 (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | Resolutions
|
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
1 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
29 July 2005 | Return made up to 06/04/05; full list of members (11 pages) |
18 July 2005 | Return made up to 06/04/02; full list of members; amend (6 pages) |
13 July 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
4 November 2004 | Return made up to 06/04/04; full list of members (11 pages) |
16 March 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
26 August 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
7 August 2003 | New director appointed (2 pages) |
19 June 2003 | Return made up to 06/04/03; full list of members (11 pages) |
1 July 2002 | £ nc 200000/250500 06/08/01 (1 page) |
1 July 2002 | Resolutions
|
29 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
15 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: 2ND floor 25 watling street london EC4M 9BR (1 page) |
10 May 2002 | Return made up to 06/04/02; full list of members (10 pages) |
30 October 2001 | Ad 01/10/01--------- £ si 50500@1=50500 £ ic 2/50502 (2 pages) |
7 June 2001 | Return made up to 06/04/01; full list of members (8 pages) |
28 July 2000 | Memorandum and Articles of Association (15 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New secretary appointed;new director appointed (2 pages) |
26 July 2000 | Nc inc already adjusted 02/05/00 (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Resolutions
|
26 July 2000 | Resolutions
|
26 July 2000 | Secretary resigned (1 page) |
6 June 2000 | Company name changed speed 8245 LIMITED\certificate issued on 07/06/00 (2 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: 6-8 underwood street london N1 7JQ (1 page) |
6 April 2000 | Incorporation (20 pages) |