Christow
Exeter
Devon
EX6 7LY
Secretary Name | Kamal Nain Kaur Doderer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2007(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 17 May 2011) |
Role | Company Director |
Correspondence Address | Applegarth Christow Exeter Devon EX6 7LY |
Director Name | Mr Benoy Thomas Rajan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 272 Noak Hill Road Basildon Essex SS15 4DE |
Secretary Name | Clive Anthony Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acol Farm House The Street Acol Kent CT7 0JA |
Director Name | Mrs Karen Louisa Doderer |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 March 2004(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 December 2005) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 8 Darnborough Gate Ripon North Yorkshire HG4 2TF |
Director Name | Mr Simon Alexander Doderer |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 June 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Darnborough Gate Ripon North Yorkshire HG4 2TF |
Secretary Name | Mrs Karen Louisa Doderer |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 26 March 2004(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 June 2007) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 8 Darnborough Gate Ripon North Yorkshire HG4 2TF |
Director Name | Mr Mark Cecil Heayberd |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 March 2009) |
Role | Company Director |
Correspondence Address | Conifer Heights Bridle Way Croydon Surrey CR0 5AH |
Registered Address | Unit 2 Dyhouse Lane Brighouse West Yorkshire HD6 1LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Rastrick |
Built Up Area | West Yorkshire |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-04-01
|
1 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-04-01
|
1 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-04-01
|
4 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
8 April 2009 | Appointment terminated director mark heayberd (1 page) |
8 April 2009 | Appointment Terminated Director mark heayberd (1 page) |
16 March 2009 | Return made up to 04/03/09; no change of members (3 pages) |
16 March 2009 | Return made up to 04/03/09; no change of members (3 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
15 July 2008 | Return made up to 04/03/08; full list of members (4 pages) |
15 July 2008 | Return made up to 04/03/08; full list of members (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | New secretary appointed (2 pages) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Secretary's particulars changed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Secretary's particulars changed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
23 March 2007 | Return made up to 04/03/07; full list of members (7 pages) |
23 March 2007 | Return made up to 04/03/07; full list of members (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
7 August 2006 | Return made up to 04/03/06; full list of members
|
7 August 2006 | Return made up to 04/03/06; full list of members (8 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (3 pages) |
16 December 2005 | New director appointed (3 pages) |
16 December 2005 | Ad 30/06/04--------- £ si 2@1 (2 pages) |
16 December 2005 | Ad 30/06/04--------- £ si 2@1 (2 pages) |
16 December 2005 | New director appointed (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Return made up to 04/03/05; full list of members (7 pages) |
11 March 2005 | Return made up to 04/03/05; full list of members (7 pages) |
13 January 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Particulars of mortgage/charge (3 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: 106-114 borough high street london SE1 1LB (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: 106-114 borough high street london SE1 1LB (1 page) |
14 December 2004 | Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page) |
14 December 2004 | Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page) |
15 April 2004 | New secretary appointed;new director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | New secretary appointed;new director appointed (2 pages) |
15 April 2004 | Ad 26/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Ad 26/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 April 2004 | New director appointed (2 pages) |
18 March 2004 | Incorporation (16 pages) |