Dunkeswell
Honiton
Devon
EX14 0SH
Director Name | Mr Timothy Owen Ford |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2002(2 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 15 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Core Hill Cottage Core Hill Road Sidmouth Devon EX10 0JR |
Director Name | Richard Risdon Palmer |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2002(2 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 15 June 2004) |
Role | Company Director |
Correspondence Address | Marrick Barn 1 Woodnewton Road Nassington Northamptonshire PE8 6QQ |
Director Name | Mr Clive Geoffrey Plimsoll |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2002(2 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 15 June 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Bolnore House Isaacs Lane Haywards Heath West Sussex RH16 4BU |
Secretary Name | Mr Clive Geoffrey Plimsoll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2002(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 June 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Bolnore House Isaacs Lane Haywards Heath West Sussex RH16 4BU |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Raymond John Hammond |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 November 1999(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 June 2002) |
Role | Company Director |
Correspondence Address | Westley Green Farm Nettlestead Ipswich Suffolk IP8 4QS |
Secretary Name | Mr Peter Leonard George Cotgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2000(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Cages Way Melton Park Woodbridge Ipswich Suffolk IP12 1TE |
Director Name | Orazio Pietro Sabatini |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Chevallier Street Ipswich Suffolk IP1 2PG |
Director Name | Mr Peter Leonard George Cotgrove |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(2 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 January 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Cages Way Melton Park Woodbridge Ipswich Suffolk IP12 1TE |
Director Name | Orazio Pietro Sabatini |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 October 2001(2 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 June 2002) |
Role | Company Director |
Correspondence Address | 19 Upper Grange Road Beccles Suffolk NR34 9NU |
Secretary Name | Jackie Cato |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(2 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 June 2002) |
Role | Financial Control |
Correspondence Address | 16 Maltese Road Chelmsford Essex CM1 2PA |
Secretary Name | Mr Timothy Owen Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(2 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 10 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Core Hill Cottage Core Hill Road Sidmouth Devon EX10 0JR |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Balby Court Carr Hill Doncaster South Yorkshire DN4 8DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
15 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2002 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
8 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2002 | Return made up to 15/09/02; full list of members
|
18 September 2002 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: unit 1 alexandria works alexandria industrial estate alexandria road sidmouth devon EX10 9HA (1 page) |
4 September 2002 | Registered office changed on 04/09/02 from: electric house lloyds avenue ipswich suffolk IP1 3HZ (1 page) |
21 August 2002 | New secretary appointed (2 pages) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (1 page) |
21 June 2002 | New director appointed (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | New director appointed (1 page) |
21 June 2002 | New director appointed (1 page) |
27 May 2002 | New secretary appointed (2 pages) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
10 January 2002 | Director resigned (1 page) |
27 October 2001 | New director appointed (3 pages) |
27 October 2001 | New secretary appointed (2 pages) |
27 October 2001 | Return made up to 15/09/01; full list of members (7 pages) |
18 October 2001 | New director appointed (2 pages) |
13 June 2001 | Company name changed club shopper LIMITED\certificate issued on 13/06/01 (2 pages) |
25 May 2001 | Director's particulars changed (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: mcintyre & co 28 ely place london EC1N 6RL (1 page) |
12 October 2000 | Return made up to 15/09/00; full list of members (5 pages) |
28 September 2000 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
28 September 2000 | Registered office changed on 28/09/00 from: 200 aldersgate street london EC1A 4HD (1 page) |
28 September 2000 | Secretary resigned (1 page) |
15 December 1999 | Resolutions
|
15 December 1999 | Nc inc already adjusted 22/11/99 (1 page) |
15 December 1999 | Memorandum and Articles of Association (17 pages) |
15 December 1999 | Resolutions
|
15 December 1999 | Resolutions
|
14 December 1999 | Resolutions
|
14 December 1999 | Resolutions
|
14 December 1999 | Resolutions
|
8 December 1999 | Company name changed leafbright LIMITED\certificate issued on 09/12/99 (2 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | New director appointed (2 pages) |
15 September 1999 | Incorporation (22 pages) |