Linton
Cambridge
Cambridgeshire
CB21 4NS
Director Name | Paul Douglas Norman |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | Belan Place Rhos-Y-Madoc Ruabon Wrexham Clwyd LL14 6LS Wales |
Director Name | Mr Jonathan Mendoza |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Llain Gron Llanddona Beaumaris Gwynedd LL58 8UF Wales |
Secretary Name | Mr John Gwynn Hinds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | County House Beaufort Road, Plasmarl Industrial Es Swansea Enterprise Park Swansea City & County Of Swansea SA6 8JG Wales |
Director Name | Mr John Gwynn Hinds |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 August 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | County House Beaufort Road, Plasmarl Industrial Es Swansea Enterprise Park Swansea City & County Of Swansea SA6 8JG Wales |
Registered Address | Military House 24 Castle Street Chester CH1 2DS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 9 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months, 4 weeks from now) |
13 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
---|---|
3 April 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
20 November 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
22 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
25 March 2019 | Appointment of Mr Conrad Mark Harold Webb as a director on 21 March 2019 (2 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
7 September 2018 | Registered office address changed from County House Beaufort Road, Plasmarl Industrial Estate Swansea Enterprise Park Swansea City & County of Swansea SA6 8JG to Military House 24 Castle Street Chester CH1 2DS on 7 September 2018 (1 page) |
30 August 2018 | Termination of appointment of John Gwynn Hinds as a director on 30 August 2018 (1 page) |
30 August 2018 | Termination of appointment of John Gwynn Hinds as a secretary on 30 August 2018 (1 page) |
23 May 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
15 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
15 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
17 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
16 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
16 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
2 December 2015 | Secretary's details changed for Mr John Gwynn Hinds on 8 November 2015 (1 page) |
2 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Secretary's details changed for Mr John Gwynn Hinds on 8 November 2015 (1 page) |
2 December 2015 | Director's details changed for Mr John Gwynn Hinds on 8 November 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr John Gwynn Hinds on 8 November 2015 (2 pages) |
27 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
27 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
2 December 2014 | Termination of appointment of Jonathan Mendoza as a director on 2 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Jonathan Mendoza as a director on 2 December 2014 (1 page) |
2 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Termination of appointment of Jonathan Mendoza as a director on 2 December 2014 (1 page) |
26 June 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
26 June 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
4 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Registered office address changed from County House Plasmarl Industrial Estate, Beaufort Road Swansea City and County of Swansea SA6 8JG Wales on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from County House Plasmarl Industrial Estate, Beaufort Road Swansea City and County of Swansea SA6 8JG Wales on 4 December 2013 (1 page) |
4 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Registered office address changed from County House Plasmarl Industrial Estate, Beaufort Road Swansea City and County of Swansea SA6 8JG Wales on 4 December 2013 (1 page) |
1 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
1 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
26 June 2013 | Registered office address changed from County House Beaufort Road Swansea Enterprise Park Swansea SA6 8JG United Kingdom on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from County House Beaufort Road Swansea Enterprise Park Swansea SA6 8JG United Kingdom on 26 June 2013 (1 page) |
4 April 2013 | Registered office address changed from Matrix Alpha Matrix Park Swansea Enterprise Park Swansea SA6 8RE United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Matrix Alpha Matrix Park Swansea Enterprise Park Swansea SA6 8RE United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Matrix Alpha Matrix Park Swansea Enterprise Park Swansea SA6 8RE United Kingdom on 4 April 2013 (1 page) |
19 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
14 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
29 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
5 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
26 July 2011 | Termination of appointment of Paul Norman as a director (1 page) |
26 July 2011 | Appointment of Mr John Gwyn Hinds as a director (2 pages) |
26 July 2011 | Termination of appointment of Paul Norman as a director (1 page) |
26 July 2011 | Appointment of Mr John Gwyn Hinds as a director (2 pages) |
22 February 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Statement of capital following an allotment of shares on 15 October 2010
|
20 October 2010 | Statement of capital following an allotment of shares on 15 October 2010
|
16 February 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
16 February 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
16 February 2010 | Director's details changed for Jonathan Mendoza on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Paul Norman on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Jonathan Mendoza on 1 October 2009 (2 pages) |
16 February 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
16 February 2010 | Annual return made up to 8 November 2008 with a full list of shareholders (4 pages) |
16 February 2010 | Capitals not rolled up (1 page) |
16 February 2010 | Director's details changed for Paul Norman on 1 October 2009 (2 pages) |
16 February 2010 | Capitals not rolled up (1 page) |
16 February 2010 | Director's details changed for Jonathan Mendoza on 1 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 8 November 2008 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Paul Norman on 1 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
16 February 2010 | Annual return made up to 8 November 2008 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
16 February 2010 | Secretary's details changed for Mr John Gwyn Hinds on 31 October 2009 (1 page) |
16 February 2010 | Secretary's details changed for Mr John Gwyn Hinds on 31 October 2009 (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from beaufort house beaufort road swansea SA6 8JG (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from beaufort house beaufort road swansea SA6 8JG (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2007 | Incorporation (29 pages) |
8 November 2007 | Incorporation (29 pages) |