Locks Heath
Southampton
Hampshire
SO31 6LB
Director Name | Mr Martyn James Wild |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 19 November 2013) |
Role | Occupational Hygienist |
Country of Residence | England |
Correspondence Address | 50 Main Street Thorpe Satchville Melton Mowbray Leicestershire LE14 2DQ |
Secretary Name | Mr Martyn James Wild |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 19 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Main Street Thorpe Satchville Melton Mowbray Leicestershire LE14 2DQ |
Secretary Name | Watson Wild & Baker Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 19 November 2004(same day as company formation) |
Correspondence Address | 2nd Hurworth Road Hurworth Place Darlington County Durham DL2 2BN |
Director Name | Third Party Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2004(same day as company formation) |
Correspondence Address | Unit 10 Robjohns House Navigation Road Chelmsford Essex CM2 6ND |
Registered Address | The Grange 41 Hurworth Road Hurworth Place Darlington County Durham DL2 2BN |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Hurworth |
Ward | Hurworth |
1 at £1 | Adrian Keith Watson 50.00% Ordinary |
---|---|
1 at £1 | Martyn James Wild 50.00% Ordinary |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2013 | Application to strike the company off the register (3 pages) |
23 July 2013 | Application to strike the company off the register (3 pages) |
15 January 2013 | Director's details changed for Mr Adrian Keith Watson on 15 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Mr Adrian Keith Watson on 15 January 2013 (2 pages) |
18 December 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
18 December 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
12 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders Statement of capital on 2012-12-12
|
12 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders Statement of capital on 2012-12-12
|
9 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Director's details changed for Mr Adrian Keith Watson on 7 November 2011 (2 pages) |
4 January 2012 | Director's details changed for Mr Adrian Keith Watson on 7 November 2011 (2 pages) |
4 January 2012 | Director's details changed for Mr Adrian Keith Watson on 7 November 2011 (2 pages) |
14 September 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
14 September 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 November 2010 | Secretary's details changed for Third Party Company Secretaries Limited on 29 November 2010 (2 pages) |
30 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Secretary's details changed for Third Party Company Secretaries Limited on 29 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Mr Martyn James Wild on 29 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Mr Adrian Keith Watson on 29 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Mr Adrian Keith Watson on 29 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Mr Martyn James Wild on 29 November 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
22 May 2009 | Return made up to 19/11/08; full list of members (4 pages) |
22 May 2009 | Return made up to 19/11/08; full list of members (4 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from 2ND floor, 43 broomfield road chelmsford essex CM1 1SY (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from 2ND floor, 43 broomfield road chelmsford essex CM1 1SY (1 page) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 November 2007 | Return made up to 19/11/07; full list of members (3 pages) |
27 November 2007 | Return made up to 19/11/07; full list of members (3 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 December 2006 | Return made up to 19/11/06; full list of members (7 pages) |
4 December 2006 | Return made up to 19/11/06; full list of members (7 pages) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 December 2005 | Secretary's particulars changed (1 page) |
28 December 2005 | Secretary's particulars changed (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND (1 page) |
9 December 2005 | Return made up to 19/11/05; full list of members
|
9 December 2005 | Return made up to 19/11/05; full list of members (7 pages) |
10 November 2005 | Accounting reference date extended from 30/11/05 to 30/04/06 (1 page) |
10 November 2005 | Accounting reference date extended from 30/11/05 to 30/04/06 (1 page) |
26 May 2005 | Company name changed workplace advice & support limit ed\certificate issued on 26/05/05 (2 pages) |
26 May 2005 | Company name changed workplace advice & support limit ed\certificate issued on 26/05/05 (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
24 February 2005 | Company name changed occupational disease investigati on services LIMITED\certificate issued on 24/02/05 (2 pages) |
24 February 2005 | Company name changed occupational disease investigati on services LIMITED\certificate issued on 24/02/05 (2 pages) |
18 February 2005 | New director appointed (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | New director appointed (1 page) |
18 February 2005 | Director resigned (1 page) |
19 November 2004 | Incorporation (14 pages) |
19 November 2004 | Incorporation (14 pages) |