Membury
Axminster
Devon
EX13 7TZ
Director Name | Prof Frederick John Rowell |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Road South Chester Le Street County Durham DH3 3LS |
Director Name | Prof Freddy Yin Chiang Boey |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Role | Professor |
Correspondence Address | 8 Linden Drive S288685 Singapore |
Director Name | Dr Michael Pitkethly |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(1 year after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 May 2009) |
Role | CEO |
Correspondence Address | Worth House 5 Wooley Grange Hexham Northumberland NE46 1TY |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Correspondence Address | St James Court Brown Street Manchester Lancashire M2 2JF |
Director Name | Hbjgw Manchester Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Correspondence Address | St James Court Brown Street Manchester Lancashire M2 2JF |
Secretary Name | Hbjgw Manchester Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Hbjgw Manchester Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 03 November 2008) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Registered Address | Netpark Incubator Thomas Wright Way Netpark Sedgefield Durham TS21 3FD |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2011 | Application to strike the company off the register (3 pages) |
3 February 2011 | Application to strike the company off the register (3 pages) |
17 January 2010 | Annual return made up to 19 September 2009 with a full list of shareholders (16 pages) |
17 January 2010 | Annual return made up to 19 September 2009 with a full list of shareholders (16 pages) |
6 November 2009 | Statement of capital following an allotment of shares on 13 May 2009
|
6 November 2009 | Statement of capital following an allotment of shares on 13 May 2009
|
6 November 2009 | Statement of capital following an allotment of shares on 28 September 2009
|
6 November 2009 | Statement of capital following an allotment of shares on 28 September 2009
|
30 October 2009 | Group of companies' accounts made up to 31 March 2009 (37 pages) |
30 October 2009 | Group of companies' accounts made up to 31 March 2009 (37 pages) |
16 June 2009 | Auditor's resignation (1 page) |
16 June 2009 | Auditor's resignation (1 page) |
19 May 2009 | Appointment terminated director michael pitkethly (1 page) |
19 May 2009 | Appointment Terminated Director michael pitkethly (1 page) |
12 March 2009 | Appointment terminated director freddy boey (1 page) |
12 March 2009 | Appointment Terminated Director freddy boey (1 page) |
5 March 2009 | Group of companies' accounts made up to 31 March 2008 (34 pages) |
5 March 2009 | Group of companies' accounts made up to 31 March 2008 (34 pages) |
19 December 2008 | Ad 09/10/08 gbp si [email protected]=2145 gbp ic 136712.79/138857.79 (2 pages) |
19 December 2008 | Ad 09/10/08\gbp si [email protected]=2145\gbp ic 136712.79/138857.79\ (2 pages) |
11 November 2008 | Appointment terminated secretary halliwells secretaries LIMITED (1 page) |
11 November 2008 | Appointment Terminated Secretary halliwells secretaries LIMITED (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 3 hardman square spinningfields manchester lancashire M3 3EB (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 3 hardman square spinningfields manchester lancashire M3 3EB (1 page) |
1 November 2008 | Return made up to 19/09/08; full list of members (10 pages) |
1 November 2008 | Return made up to 19/09/08; full list of members (10 pages) |
29 October 2008 | Ad 29/11/07-29/11/07 gbp si [email protected]=71382.9 gbp ic 129574.47/200957.37 (6 pages) |
29 October 2008 | Ad 29/11/07-29/11/07\gbp si [email protected]=71382.9\gbp ic 129574.47/200957.37\ (6 pages) |
23 October 2008 | Director appointed dr michael jonathan pitkethly (2 pages) |
23 October 2008 | Director appointed dr michael jonathan pitkethly (2 pages) |
10 September 2008 | Ad 15/08/08\gbp si [email protected]=4988.09\gbp ic 124586.38/129574.47\ (6 pages) |
10 September 2008 | Ad 15/08/08 gbp si [email protected]=4988.09 gbp ic 124586.38/129574.47 (6 pages) |
28 August 2008 | Ad 02/11/07 gbp si [email protected]=16774.77 gbp ic 73249.4/90024.17 (5 pages) |
28 August 2008 | Ad 02/11/07\gbp si [email protected]=34562.21\gbp ic 90024.17/124586.38\ (13 pages) |
28 August 2008 | Ad 02/11/07 gbp si [email protected]=34562.21 gbp ic 90024.17/124586.38 (13 pages) |
28 August 2008 | Ad 02/11/07\gbp si [email protected]=16774.77\gbp ic 73249.4/90024.17\ (5 pages) |
12 August 2008 | Ad 06/06/08 gbp si [email protected]=6547.6 gbp ic 66701.8/73249.4 (2 pages) |
12 August 2008 | Ad 06/06/08\gbp si [email protected]=6547.6\gbp ic 66701.8/73249.4\ (2 pages) |
23 July 2008 | Ad 06/06/08 gbp si [email protected]=572.8 gbp ic 66129/66701.8 (2 pages) |
23 July 2008 | Ad 06/06/08\gbp si [email protected]=572.8\gbp ic 66129/66701.8\ (2 pages) |
12 May 2008 | Location of register of members (non legible) (1 page) |
12 May 2008 | Location of register of members (non legible) (1 page) |
12 May 2008 | Appointment terminated director halliwells secretaries LIMITED (1 page) |
12 May 2008 | Appointment Terminated Director halliwells secretaries LIMITED (1 page) |
12 May 2008 | Appointment Terminated Director halliwells directors LIMITED (1 page) |
12 May 2008 | Appointment terminated director halliwells directors LIMITED (1 page) |
3 February 2008 | New secretary appointed (6 pages) |
3 February 2008 | New secretary appointed (6 pages) |
29 January 2008 | Application to commence business (2 pages) |
29 January 2008 | Ad 02/11/07--------- £ si [email protected]=16129 £ ic 50000/66129 (2 pages) |
29 January 2008 | Ad 02/11/07--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
29 January 2008 | Certificate of authorisation to commence business and borrow (1 page) |
29 January 2008 | Ad 02/11/07--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
29 January 2008 | Certificate of authorisation to commence business and borrow (1 page) |
29 January 2008 | Ad 02/11/07--------- £ si [email protected]=16129 £ ic 50000/66129 (2 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Resolutions
|
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Resolutions
|
8 November 2007 | Secretary resigned (1 page) |
27 October 2007 | New secretary appointed;new director appointed (6 pages) |
27 October 2007 | New secretary appointed;new director appointed (7 pages) |
27 October 2007 | New secretary appointed;new director appointed (6 pages) |
27 October 2007 | New secretary appointed;new director appointed (7 pages) |
27 October 2007 | New director appointed (3 pages) |
27 October 2007 | New director appointed (3 pages) |
15 October 2007 | S-div 03/10/07 (1 page) |
15 October 2007 | Resolutions
|
15 October 2007 | New director appointed (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: st james' court brown street manchester M2 2JF (1 page) |
15 October 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
15 October 2007 | S-div 03/10/07 (1 page) |
15 October 2007 | Nc inc already adjusted 03/10/07 (1 page) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Nc inc already adjusted 03/10/07 (1 page) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | Resolutions
|
15 October 2007 | Director resigned (1 page) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: st james' court brown street manchester M2 2JF (1 page) |
27 September 2007 | Company name changed extralight PLC\certificate issued on 27/09/07 (2 pages) |
27 September 2007 | Company name changed extralight PLC\certificate issued on 27/09/07 (2 pages) |
19 September 2007 | Incorporation (12 pages) |
19 September 2007 | Incorporation (12 pages) |