Stamford
Lincolnshire
PE9 2PA
Director Name | Gavin John Mackinder |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Role | Practice Manager |
Correspondence Address | 39/42 Bridge Street Swinton Mexborough South Yorkshire S64 8AP |
Director Name | Daiva Ramoncauskaite |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 7 All Saints Mews Stamford Lincolnshire PE9 2PB |
Director Name | Alistair Scott |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Role | Surveyor Qs |
Correspondence Address | PO Box 25089 Sharjah United Arab Emirates |
Director Name | George Wilson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 101 Interiors Building Umn Hurair Dubai United Arab Emirates |
Secretary Name | Daiva Ramoncauskaite |
---|---|
Nationality | Lithuanian |
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 7 All Saints Mews Stamford Lincolnshire PE9 2PB |
Secretary Name | Joanne Whitehurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 39/42 Bridge Street Swinton Mexborough South Yorkshire S64 8AP |
Secretary Name | Matt Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2004) |
Role | Accountant |
Correspondence Address | F.A.S. 1 & 2 Grovehill House Redhill Surrey RH1 6TW |
Secretary Name | George Anthony Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 February 2010) |
Role | Company Director |
Correspondence Address | 7 All Saints Mews Stamford Lincolnshire PE9 2PB |
Secretary Name | Franchise Accounting Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2004(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 April 2006) |
Correspondence Address | Franchise Accounting Services 48 Nutfield Road Merstham Redhill Surrey RH1 3EP |
Registered Address | C/O Hammond McNulty Bank House Market Square Congleton Cheshire CW12 1ET |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2010 | Application to strike the company off the register (3 pages) |
1 June 2010 | Application to strike the company off the register (3 pages) |
12 February 2010 | Director's details changed for Justin Wilson on 8 February 2010 (3 pages) |
12 February 2010 | Director's details changed for Justin Wilson on 8 February 2010 (3 pages) |
12 February 2010 | Director's details changed for Justin Wilson on 8 February 2010 (3 pages) |
11 February 2010 | Termination of appointment of George Wilson as a secretary (1 page) |
11 February 2010 | Termination of appointment of George Wilson as a secretary (1 page) |
21 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (10 pages) |
21 November 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
21 November 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
21 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (10 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
17 October 2008 | Return made up to 25/09/08; full list of members (3 pages) |
17 October 2008 | Director's change of particulars / justin wilson / 20/09/2008 (1 page) |
17 October 2008 | Director's Change of Particulars / justin wilson / 20/09/2008 / Date of Birth was: 05-Jun-1973, now: 22-Jun-1971; HouseName/Number was: , now: 20; Street was: 20 all saints street, now: all saints street (1 page) |
17 October 2008 | Return made up to 25/09/08; full list of members (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2007 | Particulars of mortgage/charge (5 pages) |
22 December 2007 | Particulars of mortgage/charge (5 pages) |
22 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
22 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 December 2006 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
6 December 2006 | Accounts made up to 30 September 2004 (2 pages) |
13 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
13 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Director's particulars changed (1 page) |
4 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | New secretary appointed (2 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: franchise accounting services, LTD 48 nutfield road merstham, redhill, surrey RH1 3EP (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: franchise accounting services, LTD 48 nutfield road merstham, redhill, surrey RH1 3EP (1 page) |
23 February 2006 | Secretary's particulars changed (1 page) |
23 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: fas 1&2 grovehill house, grovehill road, redhill, surrey RH1 6TW (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: fas 1&2 grovehill house, grovehill road, redhill, surrey RH1 6TW (1 page) |
6 January 2006 | Return made up to 25/09/05; full list of members (2 pages) |
6 January 2006 | Return made up to 25/09/05; full list of members (2 pages) |
18 May 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
9 February 2005 | Withdrawal of application for striking off (1 page) |
9 February 2005 | Withdrawal of application for striking off (1 page) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | Application for striking-off (1 page) |
25 January 2005 | Application for striking-off (1 page) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Secretary resigned (1 page) |
15 December 2004 | Return made up to 25/09/04; full list of members (6 pages) |
15 December 2004 | Return made up to 25/09/04; full list of members (6 pages) |
1 November 2004 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
1 November 2004 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
12 December 2003 | Accounts made up to 30 September 2002 (6 pages) |
12 December 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Secretary's particulars changed (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Return made up to 25/09/02; no change of members (5 pages) |
15 October 2003 | Return made up to 31/08/03; no change of members (6 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Return made up to 25/09/02; no change of members (5 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Secretary's particulars changed (1 page) |
15 October 2003 | Return made up to 31/08/03; no change of members (6 pages) |
22 December 2002 | Secretary resigned (1 page) |
22 December 2002 | New secretary appointed (2 pages) |
22 December 2002 | Registered office changed on 22/12/02 from: 39/42 bridge street, swinton, mexborough, south yorkshire S64 8AP (1 page) |
22 December 2002 | New secretary appointed (2 pages) |
22 December 2002 | Secretary resigned (1 page) |
22 December 2002 | Registered office changed on 22/12/02 from: 39/42 bridge street, swinton, mexborough, south yorkshire S64 8AP (1 page) |
12 December 2001 | Return made up to 25/09/01; full list of members (7 pages) |
12 December 2001 | Return made up to 25/09/01; full list of members
|
10 December 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
10 December 2001 | Accounts made up to 30 September 2001 (1 page) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | Secretary resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Registered office changed on 11/10/00 from: 39-42 bridge street, swinton, mexborough, south yorkshire S64 8AP (1 page) |
11 October 2000 | Ad 25/09/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Ad 25/09/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Registered office changed on 11/10/00 from: 39-42 bridge street, swinton, mexborough, south yorkshire S64 8AP (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New secretary appointed;new director appointed (2 pages) |
11 October 2000 | New secretary appointed;new director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
25 September 2000 | Incorporation (15 pages) |
25 September 2000 | Incorporation (15 pages) |