Clifton
Bristol
BS8 2SX
Secretary Name | Mr James Gordon McClure |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2002(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 9 months (closed 17 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Hurle Crescent Clifton Bristol BS8 2SX |
Director Name | Mr Declan Michael Patrick Grogan |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2004(1 year, 10 months after company formation) |
Appointment Duration | 8 years (closed 17 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ryburn Park Lane Spofforth North Yorkshire HG3 1BY |
Director Name | Mr Anthony Legge |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 July 2004) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 21 Oxford Road Abingdon Oxfordshire OX14 2ED |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 20 September 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 | 20 September 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 | 20 September 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 4 Wharfe Mews, Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
100 at £1 | Realflare LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | Application to strike the company off the register (3 pages) |
20 March 2012 | Application to strike the company off the register (3 pages) |
28 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders Statement of capital on 2011-09-28
|
28 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders Statement of capital on 2011-09-28
|
4 April 2011 | Full accounts made up to 31 December 2010 (10 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (10 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
23 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
21 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
21 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
21 September 2009 | Director's change of particulars / declan grogan / 17/06/2009 (1 page) |
21 September 2009 | Director's Change of Particulars / declan grogan / 17/06/2009 / HouseName/Number was: , now: ryburn; Street was: solway house, now: park lane; Area was: 9 parklands, now: ; Post Code was: HG3 1DB, now: HG3 1BY (1 page) |
18 February 2009 | Full accounts made up to 31 December 2007 (10 pages) |
18 February 2009 | Full accounts made up to 31 December 2007 (10 pages) |
12 February 2009 | Return made up to 20/09/08; full list of members (3 pages) |
12 February 2009 | Return made up to 20/09/08; full list of members (3 pages) |
8 May 2008 | Full accounts made up to 31 December 2006 (10 pages) |
8 May 2008 | Full accounts made up to 31 December 2006 (10 pages) |
10 January 2008 | Return made up to 20/09/07; full list of members (2 pages) |
10 January 2008 | Return made up to 20/09/07; full list of members (2 pages) |
12 October 2007 | Full accounts made up to 31 December 2005 (10 pages) |
12 October 2007 | Full accounts made up to 31 December 2005 (10 pages) |
2 November 2006 | Return made up to 20/09/06; full list of members (2 pages) |
2 November 2006 | Return made up to 20/09/06; full list of members (2 pages) |
21 March 2006 | Full accounts made up to 31 December 2004 (10 pages) |
21 March 2006 | Full accounts made up to 31 December 2004 (10 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: old berkshire hunt kennels kingston bagpuize abingdon oxfordshire OX13 5AP (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: old berkshire hunt kennels kingston bagpuize abingdon oxfordshire OX13 5AP (1 page) |
6 February 2006 | Return made up to 20/09/05; full list of members (2 pages) |
6 February 2006 | Return made up to 20/09/05; full list of members (2 pages) |
1 July 2005 | Company name changed ndl-metascybe LIMITED\certificate issued on 01/07/05 (2 pages) |
1 July 2005 | Company name changed ndl-metascybe LIMITED\certificate issued on 01/07/05 (2 pages) |
15 June 2005 | Return made up to 20/09/04; full list of members (7 pages) |
15 June 2005 | Return made up to 20/09/04; full list of members (7 pages) |
25 May 2005 | Memorandum and Articles of Association (16 pages) |
25 May 2005 | Memorandum and Articles of Association (16 pages) |
18 May 2005 | Company name changed crumark LIMITED\certificate issued on 18/05/05 (2 pages) |
18 May 2005 | Company name changed crumark LIMITED\certificate issued on 18/05/05 (2 pages) |
25 April 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
25 April 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
3 November 2004 | Auditor's resignation (1 page) |
3 November 2004 | Auditor's resignation (1 page) |
16 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
16 August 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
16 August 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
16 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
22 July 2004 | New secretary appointed;new director appointed (2 pages) |
22 July 2004 | New secretary appointed;new director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
9 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
9 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
7 December 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
7 December 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
21 October 2002 | Secretary resigned;director resigned (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Secretary resigned;director resigned (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
20 September 2002 | Incorporation (18 pages) |
20 September 2002 | Incorporation (18 pages) |