Cummings Hall Lane
Romford
Essex
RM3 7LE
Secretary Name | Mr Christopher Peel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2007(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 The Green Lake View Park Cummings Hall Lane Romford Essex RM3 7LE |
Director Name | Anthony James Barney |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Caravan Park Owner |
Correspondence Address | Quorn Manor House 5 Armston Road Quorn Loughborough Leicestershire LE12 8QP |
Director Name | Donna Michelle Barney |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Caravan Park Owner |
Correspondence Address | Quorn Manor 5 Armston Road Quorn Leicestershire LE12 8QP |
Secretary Name | Donna Michelle Barney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Caravan Park Owner |
Correspondence Address | Quorn Manor 5 Armston Road Quorn Leicestershire LE12 8QP |
Director Name | Emily Jane Best |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(4 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Farm Northaw Road West Northaw Hertfordshire EN6 4NT |
Secretary Name | Waseem Hanif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(4 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 54 Faircross Avenue Barking Essex IG11 8RD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Kiveton Park Industrial Estate Kiveton Park Station Manor Road Sheffield S26 6PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Harthill with Woodall |
Ward | Wales |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
30 June 2009 | Accounts made up to 31 May 2008 (1 page) |
4 April 2009 | Compulsory strike-off action has been suspended (1 page) |
4 April 2009 | Compulsory strike-off action has been suspended (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 July 2008 | Accounting reference date shortened from 30/09/2008 to 31/05/2008 (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 July 2008 | Accounting reference date shortened from 30/09/2008 to 31/05/2008 (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from 590 green lanes london N13 5RY (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from 590 green lanes london N13 5RY (1 page) |
14 January 2008 | Return made up to 07/10/06; full list of members (6 pages) |
14 January 2008 | Return made up to 07/10/06; full list of members (6 pages) |
12 December 2007 | Return made up to 07/10/07; full list of members (6 pages) |
12 December 2007 | Return made up to 07/10/07; full list of members (6 pages) |
2 December 2007 | Secretary resigned (1 page) |
2 December 2007 | New secretary appointed (2 pages) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | Secretary resigned (1 page) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | New secretary appointed (2 pages) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | New director appointed (2 pages) |
1 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
5 June 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Particulars of mortgage/charge (7 pages) |
4 May 2007 | Particulars of mortgage/charge (7 pages) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Particulars of mortgage/charge (7 pages) |
4 May 2007 | Particulars of mortgage/charge (7 pages) |
2 May 2007 | New secretary appointed (1 page) |
2 May 2007 | Resolutions
|
2 May 2007 | Registered office changed on 02/05/07 from: smith cooper bermuda house crown square first avenue burton on trent staffordshire DE14 2TB (1 page) |
2 May 2007 | Declaration of assistance for shares acquisition (6 pages) |
2 May 2007 | Declaration of assistance for shares acquisition (6 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Secretary resigned;director resigned (1 page) |
2 May 2007 | Secretary resigned;director resigned (1 page) |
2 May 2007 | New secretary appointed (1 page) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: smith cooper bermuda house crown square first avenue burton on trent staffordshire DE14 2TB (1 page) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2007 | Nc inc already adjusted 14/12/06 (1 page) |
5 March 2007 | Nc inc already adjusted 14/12/06 (1 page) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Resolutions
|
24 January 2007 | Resolutions
|
5 January 2007 | Registered office changed on 05/01/07 from: smith cooper st james court fair gate derby DE1 1BT (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: smith cooper st james court fair gate derby DE1 1BT (1 page) |
29 December 2006 | Registered office changed on 29/12/06 from: 23 hockerill court london road bishops stortford hertfordshire CM23 5SB (1 page) |
29 December 2006 | Registered office changed on 29/12/06 from: 23 hockerill court london road bishops stortford hertfordshire CM23 5SB (1 page) |
20 September 2006 | Auditor's resignation (1 page) |
20 September 2006 | Auditor's resignation (1 page) |
27 July 2006 | Full accounts made up to 30 September 2005 (14 pages) |
27 July 2006 | Full accounts made up to 30 September 2005 (14 pages) |
7 November 2005 | Return made up to 07/10/05; full list of members (2 pages) |
7 November 2005 | Return made up to 07/10/05; full list of members (2 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
2 July 2005 | Total exemption full accounts made up to 30 September 2004 (14 pages) |
2 July 2005 | Total exemption full accounts made up to 30 September 2004 (14 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: richard house, winckley square preston lancashire PR1 3HP (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: richard house, winckley square preston lancashire PR1 3HP (1 page) |
15 November 2004 | Return made up to 07/10/04; full list of members (7 pages) |
15 November 2004 | Return made up to 07/10/04; full list of members
|
26 August 2004 | Particulars of mortgage/charge (3 pages) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Particulars of mortgage/charge (4 pages) |
17 August 2004 | Particulars of mortgage/charge (4 pages) |
7 July 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
7 July 2004 | Accounts made up to 30 September 2003 (2 pages) |
27 October 2003 | Return made up to 07/10/03; full list of members (9 pages) |
27 October 2003 | Return made up to 07/10/03; full list of members (9 pages) |
1 October 2003 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
1 October 2003 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
13 June 2003 | Ad 07/10/02-07/10/02 £ si 1@1=1 £ ic 1/2 (2 pages) |
13 June 2003 | Ad 07/10/02-07/10/02 £ si 1@1=1 £ ic 1/2 (2 pages) |
7 October 2002 | New secretary appointed;new director appointed (1 page) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | New secretary appointed;new director appointed (1 page) |
7 October 2002 | Registered office changed on 07/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 October 2002 | Registered office changed on 07/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 October 2002 | New director appointed (1 page) |
7 October 2002 | Incorporation (30 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | New director appointed (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Incorporation (30 pages) |