Basildon
Essex
SS15 5BY
Director Name | Mr Patric John Kinstrey |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Kennington Oval London SE11 5SW |
Director Name | Mr Christopher Martin Parr |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Arkwright Road Hampstead London NW3 6BH |
Director Name | Mr Gary Irvine Shepherd |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Abbot Road Guildford Surrey GU1 3TA |
Director Name | Johann Kellerer |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 May 2012(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kbi Group Ernst-Minner-Strasse 4 Arnstadt 99310 |
Director Name | Mr Robert Paley |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 May 2012(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Flower Walk Guildford Surrey GU2 4EP |
Director Name | Mr Thomas Reginald Foale |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Green Dragon Lane Flackwell Heath High Wycombe Bucks HP10 9JU |
Director Name | Mr Michael John Killett |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 December 2013) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 14 Melbourne House King Street Smethwick West Midlands B66 2JN |
Registered Address | Dbh Business Centres Ltd Longfields Court Wharncliffe Business Park Barnsley South Yorkshire S71 3GN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | St Helens |
Built Up Area | Barnsley/Dearne Valley |
1.4m at £0.01 | Gradsol LTD 50.00% Ordinary |
---|---|
1.4m at £0.01 | Kbi Investment & Management Ag 50.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2015 | Application to strike the company off the register (3 pages) |
11 May 2015 | Application to strike the company off the register (3 pages) |
11 April 2015 | Registered office address changed from 46 Arkwright Road London NW3 6BH to Dbh Business Centres Ltd Longfields Court Wharncliffe Business Park Barnsley South Yorkshire S71 3GN on 11 April 2015 (1 page) |
11 April 2015 | Registered office address changed from 46 Arkwright Road London NW3 6BH to Dbh Business Centres Ltd Longfields Court Wharncliffe Business Park Barnsley South Yorkshire S71 3GN on 11 April 2015 (1 page) |
22 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-22
|
22 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-22
|
22 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-22
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 April 2014 | Termination of appointment of Michael Killett as a director (1 page) |
6 April 2014 | Registered office address changed from C/O Christopher Parr 2Nd Floor 29-30 St. James's Street London SW1A 1HB England on 6 April 2014 (1 page) |
6 April 2014 | Registered office address changed from C/O Christopher Parr 2Nd Floor 29-30 St. James's Street London SW1A 1HB England on 6 April 2014 (1 page) |
6 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Termination of appointment of Michael Killett as a director (1 page) |
6 April 2014 | Termination of appointment of Michael Killett as a director (1 page) |
6 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Termination of appointment of Michael Killett as a director (1 page) |
6 April 2014 | Registered office address changed from C/O Christopher Parr 2Nd Floor 29-30 St. James's Street London SW1A 1HB England on 6 April 2014 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (10 pages) |
15 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (10 pages) |
15 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (10 pages) |
11 January 2013 | Director's details changed for Mr Gary Irvine Shepherd on 4 December 2012 (2 pages) |
11 January 2013 | Director's details changed for Mr Gary Irvine Shepherd on 4 December 2012 (2 pages) |
11 January 2013 | Director's details changed for Mr Gary Irvine Shepherd on 4 December 2012 (2 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 July 2012 | Registered office address changed from 8 Flower Walk Guildford Surrey GU2 4EP United Kingdom on 26 July 2012 (1 page) |
26 July 2012 | Termination of appointment of Thomas Foale as a director (1 page) |
26 July 2012 | Registered office address changed from 8 Flower Walk Guildford Surrey GU2 4EP United Kingdom on 26 July 2012 (1 page) |
26 July 2012 | Termination of appointment of Thomas Foale as a director (1 page) |
21 June 2012 | Appointment of Mr Robert Paley as a director (2 pages) |
21 June 2012 | Appointment of Mr Robert Paley as a director (2 pages) |
21 June 2012 | Appointment of Johann Kellerer as a director (2 pages) |
21 June 2012 | Appointment of Johann Kellerer as a director (2 pages) |
21 June 2012 | Appointment of Mr Michael John Killett as a director (2 pages) |
21 June 2012 | Appointment of Mr Michael John Killett as a director (2 pages) |
17 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (8 pages) |
17 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (8 pages) |
17 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (8 pages) |
23 March 2012 | Statement of capital following an allotment of shares on 27 July 2011
|
23 March 2012 | Statement of capital following an allotment of shares on 27 July 2011
|
20 February 2012 | Sub-division of shares on 27 July 2011 (5 pages) |
20 February 2012 | Sub-division of shares on 27 July 2011 (5 pages) |
2 March 2011 | Incorporation (27 pages) |
2 March 2011 | Incorporation (27 pages) |