Portland
Maine
04101
Secretary Name | Mr Paul James Manley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Trevilson Close St Newlyn East Newquay Cornwall TR8 5NX |
Director Name | Mr Paul James Manley |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Trevilson Close St Newlyn East Newquay Cornwall TR8 5NX |
Director Name | Mr Rikki Victor Albert Martin |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2015(11 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 10 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
Director Name | Mr Rikki Victor Albert Martin |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2015(11 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 10 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
Director Name | Ms Lorna Bridget Dunn |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2016(11 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
Director Name | County West Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | 6 Cambridge Court 210 Shepherds Bush Road Hammersmith London W6 7NJ |
Secretary Name | County West Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2011(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 August 2015) |
Correspondence Address | 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
Registered Address | Clavering House Business Centre Clavering Place Newcastle Upon Tyne NE1 3NG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | County West Secretarial Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2016 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Clavering House Business Centre Clavering Place Newcastle upon Tyne NE1 3NG on 28 July 2016 (1 page) |
25 July 2016 | Resolutions
|
29 June 2016 | Appointment of Mr Lee Seiders as a director on 13 June 2016 (2 pages) |
26 June 2016 | Termination of appointment of Rikki Victor Albert Martin as a director on 13 June 2016 (1 page) |
16 June 2016 | Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to 83 Ducie Street Manchester M1 2JQ on 16 June 2016 (1 page) |
15 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Termination of appointment of Lorna Bridget Dunn as a director on 10 February 2016 (1 page) |
15 June 2016 | Appointment of Mr Rikki Victor Albert Martin as a director on 10 February 2016 (2 pages) |
17 May 2016 | Appointment of Mrs Lorna Bridget Dunn as a director on 10 February 2016 (2 pages) |
17 May 2016 | Termination of appointment of Rikki Victor Albert Martin as a director on 10 February 2016 (1 page) |
29 March 2016 | Termination of appointment of County West Secretarial Services Limited as a secretary on 1 August 2015 (1 page) |
9 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
16 November 2015 | Appointment of Rikki Victor Albert Martin as a director on 9 July 2015 (2 pages) |
16 November 2015 | Appointment of Rikki Victor Albert Martin as a director on 9 July 2015 (2 pages) |
16 November 2015 | Termination of appointment of Paul James Manley as a director on 1 August 2015 (1 page) |
16 November 2015 | Termination of appointment of Paul James Manley as a director on 1 August 2015 (1 page) |
9 July 2015 | Company name changed galkiewicz trans LIMITED\certificate issued on 09/07/15
|
20 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
22 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
17 February 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
24 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
16 September 2011 | Termination of appointment of Paul Manley as a secretary (2 pages) |
16 September 2011 | Termination of appointment of County West Secretarial Services Limited as a director (2 pages) |
15 September 2011 | Appointment of Mr Paul James Manley as a director (3 pages) |
15 September 2011 | Appointment of County West Secretarial Services Limited as a secretary (3 pages) |
24 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (14 pages) |
14 January 2011 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
25 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (14 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
2 June 2009 | Return made up to 18/05/09; full list of members (5 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
11 June 2008 | Return made up to 18/05/08; full list of members (5 pages) |
13 March 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
31 May 2007 | Return made up to 18/05/07; full list of members (5 pages) |
13 March 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
1 June 2006 | Return made up to 18/05/06; full list of members (5 pages) |
8 March 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
27 June 2005 | Return made up to 18/05/05; full list of members (5 pages) |
9 June 2005 | Registered office changed on 09/06/05 from: c/o county west commercial services LIMITED 238-246 king street hammersmith london W6 0RF (1 page) |
18 May 2004 | Incorporation (23 pages) |