London
W14 8BG
Director Name | Goronwy Philip Ffoulkes Davies |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 28 September 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Crossfield House Aston By Budworth Northwich Cheshire CW9 6NG |
Secretary Name | Goronwy Philip Ffoulkes Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 28 September 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Crossfield House Aston By Budworth Northwich Cheshire CW9 6NG |
Director Name | Hannah Myfanwy Pearce |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 16 Mead House 123-125 Ladbroke Road London |
Director Name | Charles James Woodman Pinkerton |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 3c Riversdale Road London N5 2SS |
Secretary Name | Hannah Myfanwy Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 16 Mead House 123-125 Ladbroke Road London |
Director Name | Henry John Mark Tompkins |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Thurloe Square London SW7 2TE |
Director Name | Gordon Alexander Wood |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 404, 19th Street Manhattan Beach California 90266 United States |
Secretary Name | Lyndon James Gaborit |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 20 April 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 28 Welbeck Street London W1G 8EW |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 822 Fountain Court Birchwood Boulevard Birchwood Warrington WA3 7QZ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
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) |
7 June 2010 | Application to strike the company off the register (3 pages) |
7 June 2010 | Application to strike the company off the register (3 pages) |
28 May 2010 | Registered office address changed from 17 Chesford Grange Woolston Warrington Cheshire WA1 4RQ on 28 May 2010 (1 page) |
28 May 2010 | Registered office address changed from 17 Chesford Grange Woolston Warrington Cheshire WA1 4RQ on 28 May 2010 (1 page) |
25 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
25 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
25 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
24 May 2010 | Director's details changed for Lyndon James Gaborit on 5 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Lyndon James Gaborit on 5 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Lyndon James Gaborit on 5 April 2010 (2 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
17 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
22 January 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
22 January 2009 | Accounts made up to 30 June 2008 (4 pages) |
3 December 2008 | Appointment terminated director henry tompkins (1 page) |
3 December 2008 | Appointment Terminated Director henry tompkins (1 page) |
1 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
4 February 2008 | Accounting reference date extended from 28/02/08 to 30/06/08 (1 page) |
4 February 2008 | Accounting reference date extended from 28/02/08 to 30/06/08 (1 page) |
17 August 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
17 August 2007 | Accounts made up to 28 February 2007 (4 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: 2ND floor college house 272 kings road london SW3 5AW (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 2ND floor college house 272 kings road london SW3 5AW (1 page) |
23 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
7 January 2007 | Secretary resigned (1 page) |
7 January 2007 | Secretary resigned (1 page) |
2 January 2007 | New secretary appointed;new director appointed (3 pages) |
2 January 2007 | New secretary appointed;new director appointed (3 pages) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
17 October 2006 | Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page) |
17 October 2006 | Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page) |
14 August 2006 | Resolutions
|
14 August 2006 | Resolutions
|
8 August 2006 | Declaration of assistance for shares acquisition (20 pages) |
8 August 2006 | Declaration of assistance for shares acquisition (20 pages) |
7 August 2006 | Particulars of mortgage/charge (7 pages) |
7 August 2006 | Particulars of mortgage/charge (7 pages) |
26 May 2006 | Secretary resigned;director resigned (1 page) |
26 May 2006 | Secretary resigned;director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New secretary appointed;new director appointed (2 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 2ND floor college house 272 kings road london SW3 5AW (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | New secretary appointed;new director appointed (2 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 2ND floor college house 272 kings road london SW3 5AW (1 page) |
18 May 2006 | Secretary resigned (1 page) |
17 May 2006 | New director appointed (3 pages) |
17 May 2006 | New director appointed (3 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: 280 grays inn road london WC1X 8EB (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 280 grays inn road london WC1X 8EB (1 page) |
10 May 2006 | Memorandum and Articles of Association (22 pages) |
10 May 2006 | Memorandum and Articles of Association (22 pages) |
10 May 2006 | New director appointed (3 pages) |
10 May 2006 | New secretary appointed;new director appointed (3 pages) |
10 May 2006 | New secretary appointed;new director appointed (3 pages) |
10 May 2006 | New director appointed (3 pages) |
5 May 2006 | Company name changed fertiligent LIMITED\certificate issued on 05/05/06 (2 pages) |
5 May 2006 | Company name changed fertiligent LIMITED\certificate issued on 05/05/06 (2 pages) |
5 April 2006 | Incorporation (18 pages) |
5 April 2006 | Incorporation (18 pages) |