Rodborough
Gloucestershire
GL5 3UJ
Wales
Director Name | Mr Neil Baxter Guthrie |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 68 Mereheath Park Knutsford Cheshire WA16 6AR |
Secretary Name | Mr Neil Baxter Guthrie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Director Name | Mr Charles Alec Guthrie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (closed 27 March 2012) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 2a Queen Street Knutsford Cheshire WA16 6HZ |
Director Name | Miss Michele Amanda Anselm |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hillview Cottages Stroud Gloucestershire GL5 2LJ Wales |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £141 |
Cash | £141 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2011 | Application to strike the company off the register (3 pages) |
28 November 2011 | Application to strike the company off the register (3 pages) |
24 November 2011 | Termination of appointment of Michele Amanda Anselm as a director on 24 May 2011 (1 page) |
24 November 2011 | Termination of appointment of Michele Anselm as a director (1 page) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
16 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders Statement of capital on 2011-03-16
|
16 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders Statement of capital on 2011-03-16
|
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Mr Neil Baxter Guthrie on 1 March 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Mr Neil Baxter Guthrie on 1 March 2010 (1 page) |
18 March 2010 | Director's details changed for Mr Neil Baxter Guthrie on 1 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Rochelle Lea Anselm on 1 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Neil Baxter Guthrie on 1 March 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Mr Neil Baxter Guthrie on 1 March 2010 (1 page) |
18 March 2010 | Secretary's details changed for Mr Neil Baxter Guthrie on 1 March 2010 (1 page) |
18 March 2010 | Director's details changed for Rochelle Lea Anselm on 1 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Rochelle Lea Anselm on 1 March 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
26 October 2009 | Registered office address changed from 1 West Road Bowdon Altrincham Cheshire WA14 2JS on 26 October 2009 (2 pages) |
26 October 2009 | Registered office address changed from 1 West Road Bowdon Altrincham Cheshire WA14 2JS on 26 October 2009 (2 pages) |
12 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
12 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
31 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 April 2005 | Return made up to 12/03/05; full list of members (3 pages) |
7 April 2005 | Return made up to 12/03/05; full list of members (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 March 2004 | Return made up to 12/03/04; full list of members (8 pages) |
30 March 2004 | Return made up to 12/03/04; full list of members (8 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
31 March 2003 | Return made up to 12/03/03; full list of members (8 pages) |
31 March 2003 | Return made up to 12/03/03; full list of members (8 pages) |
19 October 2002 | Particulars of mortgage/charge (5 pages) |
19 October 2002 | Particulars of mortgage/charge (5 pages) |
22 August 2002 | Company name changed anselm properties LIMITED\certificate issued on 22/08/02 (2 pages) |
22 August 2002 | Company name changed anselm properties LIMITED\certificate issued on 22/08/02 (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | Ad 13/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | Ad 13/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 August 2002 | New director appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Secretary resigned;director resigned (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
26 April 2002 | New secretary appointed;new director appointed (3 pages) |
26 April 2002 | New secretary appointed;new director appointed (3 pages) |
26 April 2002 | Secretary resigned;director resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
12 March 2002 | Incorporation (18 pages) |