New Malden
Surrey
KT3 6EW
Secretary Name | Mr William Alban Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stanley Avenue New Malden Surrey KT3 6EW |
Director Name | Valerian John Dare Bryan |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchfields Honey Hill Little Saxham Bury St Edmunds Suffolk IP29 5LA |
Director Name | Mr Jonathan Christopher Rayner Holt |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Glebe Cottages School Lane Ardeley Stevenage SG2 7AL |
Director Name | Mr Christopher Peter Brockbank |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Bolingbroke Grove Wandsworth Common London SW11 6ES |
Director Name | Mr John James Charles Fulford |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2015(19 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Beech Court Wokingham Road Hurst Reading Berkshire RG10 0RQ |
Director Name | Mr Clive Philip Vernon |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2015(19 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 February 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 10 Beech Court Wokingham Road Hurst Reading Berkshire RG10 0RQ |
Director Name | Mr Graham Edward Weller |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2015(19 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 February 2016) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 10 Beech Court Wokingham Road Hurst Reading Berkshire RG10 0RQ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 3 Kingfisher Court Bowesfield Park Stockton On Tees TS18 3EX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Jonathan Christopher Rayner Holt 33.33% Ordinary |
---|---|
1 at £1 | Valerian John Dare-bryan 33.33% Ordinary |
1 at £1 | William Alban Davis 33.33% Ordinary |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 April 2017 | Registered office address changed from 10 Beech Court Wokingham Road Hurst Reading Berkshire RG10 0RQ to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 24 April 2017 (1 page) |
14 July 2016 | Confirmation statement made on 7 July 2016 with updates (7 pages) |
1 March 2016 | Termination of appointment of Graham Edward Weller as a director on 29 February 2016 (1 page) |
1 March 2016 | Termination of appointment of John James Charles Fulford as a director on 29 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Clive Philip Vernon as a director on 29 February 2016 (1 page) |
24 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
19 November 2015 | Appointment of Mr Graham Edward Weller as a director on 19 November 2015 (2 pages) |
19 November 2015 | Appointment of Mr John James Charles Fulford as a director on 19 November 2015 (2 pages) |
19 November 2015 | Appointment of Mr Clive Philip Vernon as a director on 19 November 2015 (2 pages) |
13 October 2015 | Termination of appointment of Jonathan Christopher Rayner Holt as a director on 13 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Valerian John Dare Bryan as a director on 13 October 2015 (1 page) |
21 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
25 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
1 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (6 pages) |
1 August 2013 | Registered office address changed from 10 Beech Court Hurst Reading RG10 0RQ England on 1 August 2013 (1 page) |
1 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (6 pages) |
1 August 2013 | Registered office address changed from 10 Beech Court Hurst Reading RG10 0RQ England on 1 August 2013 (1 page) |
17 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
23 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 September 2011 | Director's details changed for Mr William Alban Davis on 31 August 2011 (3 pages) |
6 September 2011 | Secretary's details changed for William Alban Davis on 31 August 2011 (2 pages) |
28 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Jonathan Christopher Rayner Holt on 7 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Jonathan Christopher Rayner Holt on 7 July 2010 (2 pages) |
16 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Valerian John Dare Bryan on 7 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Valerian John Dare Bryan on 7 July 2010 (2 pages) |
16 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Registered office address changed from Martin House 20a Peach Street Wokingham Berkshire RG40 1XG on 29 April 2010 (1 page) |
15 April 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
3 August 2009 | Return made up to 07/07/09; full list of members (4 pages) |
7 April 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
18 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
11 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
12 December 2006 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
8 November 2006 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
9 August 2006 | Return made up to 07/07/06; full list of members
|
15 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
20 June 2005 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
21 September 2004 | Return made up to 07/07/04; full list of members (7 pages) |
15 March 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
18 November 2003 | Return made up to 07/07/03; full list of members (7 pages) |
3 June 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
4 November 2002 | Return made up to 07/07/02; full list of members (7 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: ferndown oaklea drive lower common everslea hook hampshire RG27 0QZ (1 page) |
4 July 2002 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
30 July 2001 | Return made up to 07/07/01; full list of members (7 pages) |
6 July 2001 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
8 August 2000 | Return made up to 07/07/00; full list of members (7 pages) |
15 May 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
4 October 1999 | Accounts for a dormant company made up to 31 July 1998 (4 pages) |
22 September 1999 | Return made up to 07/07/99; full list of members (6 pages) |
12 January 1999 | Company name changed dextralift LIMITED\certificate issued on 13/01/99 (3 pages) |
9 November 1998 | Return made up to 07/07/98; no change of members (4 pages) |
31 May 1998 | Accounts for a dormant company made up to 31 July 1997 (4 pages) |
20 March 1998 | Director resigned (1 page) |
1 December 1997 | New director appointed (3 pages) |
13 July 1997 | Return made up to 07/07/97; full list of members (6 pages) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | New secretary appointed;new director appointed (2 pages) |
30 July 1996 | Registered office changed on 30/07/96 from: 372 old street london EC1V 9LT (1 page) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Secretary resigned (1 page) |
25 July 1996 | New director appointed (2 pages) |
11 July 1996 | Incorporation (12 pages) |