Lane Mill Lane Crondall
Farnham
Surrey
GU10 5HP
Director Name | Mr Maxim Lawrence Eaton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 108 Grove Park Knutsford Cheshire WA16 8QB |
Secretary Name | Mr Derek James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Role | Chartered Acc |
Country of Residence | England |
Correspondence Address | 5 Hightree Drive Henbury Macclesfield Cheshire SK11 9PD |
Director Name | Mr Morten Lindholt |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 11 November 2009(3 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 December 2009) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 48 Cranford Avenue Knutsford Cheshire WA16 0EB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 92b King Street Knutsford Cheshire WA16 6HQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Year | 2014 |
---|---|
Net Worth | -£888 |
Current Liabilities | £49,624 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2010 | Termination of appointment of Morten Lindholt as a director (2 pages) |
11 March 2010 | Termination of appointment of Morten Lindholt as a director (2 pages) |
9 March 2010 | Termination of appointment of Maxim Eaton as a director (2 pages) |
9 March 2010 | Termination of appointment of Maxim Eaton as a director (2 pages) |
18 November 2009 | Appointment of Morten Lindholt as a director (4 pages) |
18 November 2009 | Appointment of Morten Lindholt as a director (4 pages) |
12 June 2009 | Director's change of particulars / maxim eaton / 01/01/2008 (1 page) |
12 June 2009 | Return made up to 20/12/08; full list of members (3 pages) |
12 June 2009 | Return made up to 20/12/08; full list of members (3 pages) |
12 June 2009 | Director's Change of Particulars / maxim eaton / 01/01/2008 / HouseName/Number was: , now: 108; Street was: 4 jacobs way, now: grove park; Area was: stanley road, now: ; Occupation was: it conultant, now: it consultant (1 page) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2008 | Return made up to 20/12/07; full list of members (3 pages) |
7 July 2008 | Return made up to 20/12/07; full list of members (3 pages) |
12 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
12 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | New secretary appointed (1 page) |
9 February 2007 | Ad 20/12/05--------- £ si 100@1=100 £ ic 2/102 (1 page) |
9 February 2007 | Secretary resigned (1 page) |
9 February 2007 | Return made up to 20/12/06; full list of members (2 pages) |
9 February 2007 | Return made up to 20/12/06; full list of members (2 pages) |
9 February 2007 | Registered office changed on 09/02/07 from: 4 libris house stanley road knutsford cheshire WA16 0GZ (1 page) |
9 February 2007 | Ad 20/12/05--------- £ si 100@1=100 £ ic 2/102 (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: 4 libris house stanley road knutsford cheshire WA16 0GZ (1 page) |
9 February 2007 | Secretary resigned (1 page) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 9, perseverance works kingsland road london E2 8DD (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 9, perseverance works kingsland road london E2 8DD (1 page) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | Secretary resigned (1 page) |
20 December 2005 | Incorporation (12 pages) |
20 December 2005 | Incorporation (12 pages) |