Slatina
Olt
Romania
Director Name | David Mankin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 01 July 2014) |
Role | Distribution |
Correspondence Address | Celandine House Nettleton Street Ossett West Yorkshire WF5 8HQ |
Secretary Name | David Mankin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 01 July 2014) |
Role | Company Director |
Correspondence Address | Celandine House Nettleton Street Ossett West Yorkshire WF5 8HQ |
Secretary Name | James Alan Hendry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 April 2006) |
Role | Distribution |
Correspondence Address | Block G, Apt 20, Aleea Florelor Slatina Olt Romania |
Director Name | Magnus Piers Hammick |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 14 November 2006) |
Role | Managing Director |
Correspondence Address | The Grange Lower Road Wodlavington Somerset TA7 8EQ |
Director Name | Charles David Lamb |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2010) |
Role | Service Manager |
Correspondence Address | Celandine House 7 Nettleton Street Ossett West Yorkshire WF5 8HQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Suite 7 Milner House Milner Way Ossett West Yorkshire WF5 9JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£29,517 |
Current Liabilities | £47,009 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | Termination of appointment of Charles Lamb as a director (1 page) |
17 August 2010 | Termination of appointment of Charles Lamb as a director (1 page) |
3 February 2010 | Registered office address changed from Celandine House Nettleton Street Ossett West Yorkshire WF5 8HQ on 3 February 2010 (2 pages) |
3 February 2010 | Registered office address changed from Celandine House Nettleton Street Ossett West Yorkshire WF5 8HQ on 3 February 2010 (2 pages) |
3 February 2010 | Registered office address changed from Celandine House Nettleton Street Ossett West Yorkshire WF5 8HQ on 3 February 2010 (2 pages) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
10 March 2009 | Return made up to 22/08/08; no change of members (6 pages) |
10 March 2009 | Return made up to 22/08/08; no change of members (6 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 February 2008 | Return made up to 22/08/07; full list of members (7 pages) |
26 February 2008 | Return made up to 22/08/07; full list of members (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 May 2007 | Return made up to 22/08/06; full list of members (7 pages) |
1 May 2007 | Return made up to 22/08/06; full list of members (7 pages) |
1 May 2007 | New director appointed (1 page) |
1 May 2007 | New director appointed (1 page) |
16 April 2007 | Ad 15/12/06--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
16 April 2007 | Ad 15/12/06--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
31 March 2007 | Location of register of members (1 page) |
31 March 2007 | Location of register of members (1 page) |
20 January 2007 | New director appointed (1 page) |
20 January 2007 | New director appointed (1 page) |
10 January 2007 | Ad 04/12/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 January 2007 | Ad 04/12/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 January 2007 | Nc inc already adjusted 04/12/06 (1 page) |
7 January 2007 | Resolutions
|
7 January 2007 | Resolutions
|
7 January 2007 | Nc inc already adjusted 04/12/06 (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
13 December 2006 | Company name changed radglass LTD.\certificate issued on 13/12/06 (2 pages) |
13 December 2006 | Company name changed radglass LTD.\certificate issued on 13/12/06 (2 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
2 August 2006 | Particulars of mortgage/charge (7 pages) |
2 August 2006 | Particulars of mortgage/charge (7 pages) |
26 July 2006 | Accounting reference date shortened from 31/10/06 to 31/12/05 (1 page) |
26 July 2006 | Accounting reference date shortened from 31/10/06 to 31/12/05 (1 page) |
2 June 2006 | New director appointed (1 page) |
2 June 2006 | New director appointed (1 page) |
17 May 2006 | New secretary appointed (1 page) |
17 May 2006 | New secretary appointed (1 page) |
3 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: 5 hendon street sheffield S13 9AX (1 page) |
3 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: 5 hendon street sheffield S13 9AX (1 page) |
15 December 2005 | Company name changed subbynobal LTD\certificate issued on 15/12/05 (2 pages) |
15 December 2005 | Company name changed subbynobal LTD\certificate issued on 15/12/05 (2 pages) |
6 December 2005 | Accounting reference date extended from 31/08/06 to 31/10/06 (1 page) |
6 December 2005 | Accounting reference date extended from 31/08/06 to 31/10/06 (1 page) |
25 November 2005 | New secretary appointed;new director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New secretary appointed;new director appointed (2 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Incorporation (9 pages) |
22 August 2005 | Incorporation (9 pages) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Director resigned (1 page) |