Trinity
Jersey
Channel Isles
JE3 5HB
Secretary Name | Mrs Susan Elizaebth Maria Gillman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2007(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 September 2009) |
Role | Publisher |
Correspondence Address | Les Petits Cateaux La Rue Des Cateaux Trinity Jersey Channel Isles TS27 4SL |
Director Name | Mr Michael Christopher Hogan |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 March 2007) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Byres Hedley Hill Farm Durham DH7 9EX |
Secretary Name | Mr Michael Christopher Hogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 March 2007) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Byres Hedley Hill Farm Durham DH7 9EX |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | The Assembly Rooms 29 Market Place Bedale North Yorkshire DL8 1ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Bedale |
Ward | Bedale |
Built Up Area | Bedale |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2009 | Registered office changed on 18/06/2009 from c/o tait walker, crutes house fudan way teesdale park stockton cleveland TS17 6EN uk (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
27 May 2008 | Director's change of particulars / anthony gillman / 24/09/2007 (2 pages) |
27 May 2008 | Secretary's change of particulars / susan gillman / 17/05/2008 (2 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from c/o tait walker crutes house fudan way teesdale park, stockton on tees cleveland TS17 6EN (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from the castle castle eden cleveland TS27 4SL (1 page) |
20 May 2008 | Director's change of particulars / anthony gillman / 24/09/2007 (1 page) |
20 May 2008 | Secretary's change of particulars / susan gillman / 17/05/2008 (2 pages) |
17 May 2007 | £ sr 50@1 23/03/07 (1 page) |
11 May 2007 | Return made up to 26/04/07; full list of members
|
1 May 2007 | Memorandum and Articles of Association (11 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: the farm house hedley hill farm hedley hill durham DH7 9EX (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Resolutions
|
21 March 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
20 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
10 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
13 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
20 June 2005 | Return made up to 26/04/05; full list of members (7 pages) |
21 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
15 February 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
26 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
9 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
12 May 2003 | Return made up to 26/04/03; full list of members
|
25 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
13 July 2002 | Particulars of mortgage/charge (4 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Return made up to 26/04/02; full list of members
|
13 March 2002 | Registered office changed on 13/03/02 from: the byers hedley hill farm cornsay colliery durham DH7 9EX (1 page) |
9 July 2001 | Registered office changed on 09/07/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
9 July 2001 | New secretary appointed;new director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | Secretary resigned (1 page) |
21 June 2001 | Ad 18/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 2001 | Memorandum and Articles of Association (7 pages) |
29 May 2001 | Company name changed crystal dome LIMITED\certificate issued on 29/05/01 (2 pages) |