Chenworth Grange
Chipping Camden
Gloucestershire
GL56 6XY
Wales
Secretary Name | Miss Jane Elizabeth Ruston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2002(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 15 June 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mainwaring Road Over Peover Knutsford Cheshire WA16 8TR |
Director Name | Robert James French |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 May 2002) |
Role | Company Director |
Correspondence Address | 36 Shakespeare Avenue Rayleigh Essex SS6 8YA |
Director Name | Geoffrey Charles Rolls |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 May 2002) |
Role | Company Director |
Correspondence Address | Kingswood House Kingswood Road Kits Cotey Aylesford Kent ME20 7EL |
Secretary Name | Adrian Frederick Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 May 2002) |
Role | Company Director |
Correspondence Address | 44 Braeburn Way Kings Hill West Malling Kent ME19 4BY |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | Suite 14 Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield South |
Built Up Area | Macclesfield |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2010 | Application to strike the company off the register (1 page) |
18 February 2010 | Application to strike the company off the register (1 page) |
31 October 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
8 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
8 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
8 December 2008 | Return made up to 08/01/08; full list of members (3 pages) |
8 December 2008 | Return made up to 08/01/08; full list of members (3 pages) |
25 November 2008 | Return made up to 08/01/07; full list of members (3 pages) |
25 November 2008 | Return made up to 08/01/07; full list of members (3 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
13 October 2008 | Accounts made up to 31 January 2008 (6 pages) |
6 November 2007 | Accounts made up to 31 January 2007 (6 pages) |
6 November 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: international headquarters longbridge birmingham west midlands B31 2TB (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: international headquarters longbridge birmingham west midlands B31 2TB (1 page) |
4 November 2006 | Accounts made up to 31 January 2006 (6 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 January 2006 (6 pages) |
19 January 2006 | Return made up to 08/01/06; full list of members (6 pages) |
19 January 2006 | Return made up to 08/01/06; full list of members (6 pages) |
21 October 2005 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
21 October 2005 | Accounts made up to 31 January 2005 (6 pages) |
17 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
17 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
6 October 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
6 October 2004 | Accounts made up to 31 January 2004 (4 pages) |
3 June 2004 | Director's particulars changed (1 page) |
3 June 2004 | Director's particulars changed (1 page) |
16 April 2004 | Secretary's particulars changed (1 page) |
16 April 2004 | Secretary's particulars changed (1 page) |
26 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
26 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
3 December 2003 | Accounts made up to 31 January 2003 (7 pages) |
3 December 2003 | Accounts for a dormant company made up to 31 January 2003 (7 pages) |
11 March 2003 | Return made up to 08/01/03; full list of members (6 pages) |
11 March 2003 | Return made up to 08/01/03; full list of members (6 pages) |
21 February 2003 | Company name changed phoenix venture motors LIMITED\certificate issued on 21/02/03 (2 pages) |
21 February 2003 | Company name changed phoenix venture motors LIMITED\certificate issued on 21/02/03 (2 pages) |
24 December 2002 | Company name changed derrybrook LIMITED\certificate issued on 24/12/02 (2 pages) |
24 December 2002 | Company name changed derrybrook LIMITED\certificate issued on 24/12/02 (2 pages) |
19 December 2002 | Full accounts made up to 31 January 2002 (9 pages) |
19 December 2002 | Full accounts made up to 31 January 2002 (9 pages) |
12 June 2002 | Registered office changed on 12/06/02 from: southampon house 317 high holborn london WC1V 7NL (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: southampon house 317 high holborn london WC1V 7NL (1 page) |
5 June 2002 | New director appointed (3 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Company name changed premier motors (havering) limite d\certificate issued on 02/06/02 (2 pages) |
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | Company name changed premier motors (havering) limite d\certificate issued on 02/06/02 (2 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | New director appointed (3 pages) |
14 February 2002 | Return made up to 08/01/02; full list of members
|
14 February 2002 | Return made up to 08/01/02; full list of members (6 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Resolutions
|
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | Resolutions
|
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
21 February 2001 | Company name changed derrybrook LIMITED\certificate issued on 21/02/01 (2 pages) |
21 February 2001 | Company name changed derrybrook LIMITED\certificate issued on 21/02/01 (2 pages) |
8 January 2001 | Incorporation (11 pages) |
8 January 2001 | Incorporation (11 pages) |