Marshfield
Nr Chippenham
SN14 8PE
Secretary Name | TLT Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 May 2006(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 25 June 2016) |
Correspondence Address | One Redcliff Street Bristol BS1 6TP |
Director Name | Mr Damien Paul William Kirby |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 25 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Bank Petworth Road Chiddingfold Godalming Surrey GU8 4UF |
Secretary Name | Mr Patrick Donagh Rich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 May 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Upper Farm Close Norton St Philip Bath BA3 6NA |
Director Name | Mr Alexander Fidler |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(2 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 June 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 115 Halbeath Road Dunfermline Fife KY12 7RE Scotland |
Director Name | Mr Patrick John Fleming |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 February 2013(8 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Redcliff Street Bristol BS1 6TF |
Director Name | Mr Patrick John Fleming |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 February 2013(8 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Redcliff Street Bristol BS1 6TF |
Director Name | TLT Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Correspondence Address | One Redcliff Street Bristol BS1 6TP |
Secretary Name | TLT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Correspondence Address | One Redcliff Street Bristol BS1 6TP |
Registered Address | Begbies Traynor Central Llp 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 June 2016 | Final Gazette dissolved following liquidation (1 page) |
25 March 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
25 March 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
22 July 2015 | Registered office address changed from 165 Main Styreet Greenham Business Park Thatcham Berkshire RG19 6HN to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 22 July 2015 (2 pages) |
22 July 2015 | Registered office address changed from 165 Main Styreet Greenham Business Park Thatcham Berkshire RG19 6HN to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 22 July 2015 (2 pages) |
21 July 2015 | Declaration of solvency (3 pages) |
21 July 2015 | Resolutions
|
21 July 2015 | Appointment of a voluntary liquidator (1 page) |
21 July 2015 | Appointment of a voluntary liquidator (1 page) |
21 July 2015 | Declaration of solvency (3 pages) |
20 November 2014 | Annual return made up to 16 August 2014 Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 16 August 2014 Statement of capital on 2014-11-20
|
7 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 October 2014 | Registered office address changed from One Redcliff Street Bristol BS1 6TF to 165 Main Styreet Greenham Business Park Thatcham Berkshire RG19 6HN on 16 October 2014 (2 pages) |
16 October 2014 | Registered office address changed from One Redcliff Street Bristol BS1 6TF to 165 Main Styreet Greenham Business Park Thatcham Berkshire RG19 6HN on 16 October 2014 (2 pages) |
20 January 2014 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
20 January 2014 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
13 January 2014 | Auditor's resignation (1 page) |
13 January 2014 | Auditor's resignation (1 page) |
11 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2014 | Annual return made up to 16 August 2013 Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 16 August 2013 Statement of capital on 2014-01-10
|
17 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2013 | Termination of appointment of Damien Kirby as a director (1 page) |
26 June 2013 | Termination of appointment of Damien Kirby as a director (1 page) |
5 June 2013 | Termination of appointment of Patrick Fleming as a director (1 page) |
5 June 2013 | Termination of appointment of Patrick Fleming as a director (1 page) |
29 May 2013 | Satisfaction of charge 1 in full (1 page) |
29 May 2013 | Satisfaction of charge 1 in full (1 page) |
22 April 2013 | Appointment of Mr Patrick John Fleming as a director (2 pages) |
22 April 2013 | Appointment of Mr Patrick John Fleming as a director (2 pages) |
11 January 2013 | Auditor's resignation (1 page) |
11 January 2013 | Auditor's resignation (1 page) |
20 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
11 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
12 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (7 pages) |
27 May 2011 | Accounts made up to 31 December 2010 (10 pages) |
27 May 2011 | Accounts made up to 31 December 2010 (10 pages) |
10 September 2010 | Director's details changed for Adam Pritchard on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Adam Pritchard on 1 October 2009 (2 pages) |
10 September 2010 | Secretary's details changed for Tlt Secretaries Limited on 1 October 2009 (2 pages) |
10 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (7 pages) |
10 September 2010 | Secretary's details changed for Tlt Secretaries Limited on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Adam Pritchard on 1 October 2009 (2 pages) |
10 September 2010 | Secretary's details changed for Tlt Secretaries Limited on 1 October 2009 (2 pages) |
10 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
14 December 2009 | Re section 519 (1 page) |
14 December 2009 | Re section 519 (1 page) |
30 September 2009 | Return made up to 16/08/09; full list of members (8 pages) |
30 September 2009 | Return made up to 16/08/09; full list of members (8 pages) |
6 August 2009 | Accounts made up to 31 December 2008 (12 pages) |
6 August 2009 | Accounts made up to 31 December 2008 (12 pages) |
10 February 2009 | Appointment terminated director patrick fleming (1 page) |
10 February 2009 | Appointment terminated director patrick fleming (1 page) |
3 November 2008 | Accounts made up to 31 December 2007 (12 pages) |
3 November 2008 | Accounts made up to 31 December 2007 (12 pages) |
30 October 2008 | Return made up to 16/08/08; full list of members (8 pages) |
30 October 2008 | Return made up to 16/08/08; full list of members (8 pages) |
3 September 2008 | Director's change of particulars / adam pritchard / 01/03/2008 (1 page) |
3 September 2008 | Director's change of particulars / adam pritchard / 01/03/2008 (1 page) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: 135 church road potters bar herts EN6 1EU (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: 135 church road potters bar herts EN6 1EU (1 page) |
13 September 2007 | Return made up to 16/08/07; full list of members (6 pages) |
13 September 2007 | Return made up to 16/08/07; full list of members (6 pages) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
31 August 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
31 August 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
12 June 2007 | Full accounts made up to 31 August 2006 (11 pages) |
12 June 2007 | Full accounts made up to 31 August 2006 (11 pages) |
19 October 2006 | Ad 22/10/04--------- £ si 732@1 (4 pages) |
19 October 2006 | Ad 02/11/04--------- £ si 143@1 (2 pages) |
19 October 2006 | Ad 22/10/04--------- £ si 732@1 (4 pages) |
19 October 2006 | Ad 02/11/04--------- £ si 143@1 (2 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
7 September 2006 | Return made up to 16/08/06; full list of members (5 pages) |
7 September 2006 | Return made up to 16/08/06; full list of members (5 pages) |
20 June 2006 | Resolutions
|
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | Resolutions
|
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Full accounts made up to 31 August 2005 (11 pages) |
14 June 2006 | Full accounts made up to 31 August 2005 (11 pages) |
7 December 2005 | Return made up to 16/08/05; full list of members (6 pages) |
7 December 2005 | Return made up to 16/08/05; full list of members (6 pages) |
21 November 2005 | Registered office changed on 21/11/05 from: amp equity house 128-136 high street edgware middlesex HA8 7EL (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: amp equity house 128-136 high street edgware middlesex HA8 7EL (1 page) |
12 September 2005 | Company name changed acraman (377) LIMITED\certificate issued on 12/09/05 (2 pages) |
12 September 2005 | Company name changed acraman (377) LIMITED\certificate issued on 12/09/05 (2 pages) |
9 June 2005 | Ad 29/03/05--------- £ si 355@1=355 £ ic 1497/1852 (2 pages) |
9 June 2005 | Ad 29/03/05--------- £ si 355@1=355 £ ic 1497/1852 (2 pages) |
16 May 2005 | Ad 29/03/05--------- £ si 40@1=40 £ ic 1457/1497 (2 pages) |
16 May 2005 | Ad 29/03/05--------- £ si 40@1=40 £ ic 1457/1497 (2 pages) |
12 April 2005 | Resolutions
|
12 April 2005 | Ad 29/03/05--------- £ si 581@1=581 £ ic 876/1457 (4 pages) |
12 April 2005 | Resolutions
|
12 April 2005 | Ad 29/03/05--------- £ si 581@1=581 £ ic 876/1457 (4 pages) |
22 November 2004 | Ad 02/11/04--------- £ si 143@1=143 £ ic 733/876 (2 pages) |
22 November 2004 | Ad 02/11/04--------- £ si 143@1=143 £ ic 733/876 (2 pages) |
11 November 2004 | Ad 20/10/04--------- £ si 732@1=732 £ ic 1/733 (4 pages) |
11 November 2004 | Nc inc already adjusted 22/10/04 (1 page) |
11 November 2004 | Ad 20/10/04--------- £ si 732@1=732 £ ic 1/733 (4 pages) |
11 November 2004 | Resolutions
|
11 November 2004 | Resolutions
|
11 November 2004 | Nc inc already adjusted 22/10/04 (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Registered office changed on 18/10/04 from: tlt solicitors one redcliff street bristol BS99 7JZ (1 page) |
18 October 2004 | Registered office changed on 18/10/04 from: tlt solicitors one redcliff street bristol BS99 7JZ (1 page) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | New secretary appointed (2 pages) |
16 August 2004 | Incorporation (20 pages) |
16 August 2004 | Incorporation (20 pages) |