Buckingham
Buckinghamshire
MK18 4AB
Director Name | Ms Julie Lightfoot |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Beacon Glade Cleadon Grange South Shields Tyne & Wear NE34 7QU |
Director Name | Derek John Poulton |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millside School Lane South Cerney Cirencester GL7 5TZ Wales |
Secretary Name | Mr Jeremy John Alan Howarth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Radclive Manor Buckingham Buckinghamshire MK18 4AB |
Director Name | Mr John Heron Lightfoot |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wylam Close South Shields Tyne & Wear NE34 0ES |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 3a Tyne Dock East Side South Shields Tyne + Wear NE33 5SQ |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Simonside and Rekendyke |
Built Up Area | Tyneside |
4 at £1 | John Rendle 4.00% Ordinary B |
---|---|
32 at £1 | Derek Poulton 32.00% Ordinary A |
32 at £1 | Jeremy Howarth 32.00% Ordinary A |
32 at £1 | Julie Lightfoot 32.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£259,877 |
Cash | £6,695 |
Current Liabilities | £309,579 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2013 | Application to strike the company off the register (3 pages) |
1 March 2013 | Application to strike the company off the register (3 pages) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders Statement of capital on 2013-02-25
|
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders Statement of capital on 2013-02-25
|
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
1 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (7 pages) |
1 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Change of name notice (2 pages) |
2 February 2012 | Change of name notice (2 pages) |
2 February 2012 | Resolutions
|
2 February 2012 | Company name changed wiper solve marine LIMITED\certificate issued on 02/02/12
|
22 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 March 2010 | Termination of appointment of John Lightfoot as a director (1 page) |
15 March 2010 | Termination of appointment of John Lightfoot as a director (1 page) |
2 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (7 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
9 December 2009 | Statement of capital following an allotment of shares on 1 September 2008
|
9 December 2009 | Statement of capital following an allotment of shares on 1 September 2008
|
9 December 2009 | Statement of capital following an allotment of shares on 1 September 2008
|
25 September 2009 | Registered office changed on 25/09/2009 from tenon house ferryboat lane sunderland tyne & wear SR5 3JN (1 page) |
25 September 2009 | Registered office changed on 25/09/2009 from tenon house ferryboat lane sunderland tyne & wear SR5 3JN (1 page) |
4 September 2009 | Memorandum and Articles of Association (29 pages) |
4 September 2009 | Memorandum and Articles of Association (29 pages) |
1 September 2009 | Company name changed delos marine LIMITED\certificate issued on 02/09/09 (2 pages) |
1 September 2009 | Company name changed delos marine LIMITED\certificate issued on 02/09/09 (2 pages) |
24 February 2009 | Return made up to 21/02/09; full list of members (5 pages) |
24 February 2009 | Return made up to 21/02/09; full list of members (5 pages) |
17 September 2008 | Ad 11/08/08-11/08/08\gbp si 95@1=95\gbp ic 1/96\ (2 pages) |
17 September 2008 | Ad 11/08/08-11/08/08 gbp si 95@1=95 gbp ic 1/96 (2 pages) |
18 August 2008 | Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page) |
18 August 2008 | Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page) |
26 February 2008 | Director and secretary appointed jeremy howarth (1 page) |
26 February 2008 | Director and secretary appointed jeremy howarth (1 page) |
26 February 2008 | Director appointed derek poulton (1 page) |
26 February 2008 | Director appointed john heron lightfoot (1 page) |
26 February 2008 | Director appointed john heron lightfoot (1 page) |
26 February 2008 | Director appointed derek poulton (1 page) |
25 February 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
25 February 2008 | Appointment Terminated Director london law services LIMITED (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from marquess court 69 southampton row london WC1B 4ET (1 page) |
25 February 2008 | Director appointed julie lightfoot (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from marquess court 69 southampton row london WC1B 4ET (1 page) |
25 February 2008 | Appointment Terminated Secretary london law secretarial LIMITED (1 page) |
25 February 2008 | Appointment terminated director london law services LIMITED (1 page) |
25 February 2008 | Director appointed julie lightfoot (1 page) |
21 February 2008 | Incorporation (32 pages) |
21 February 2008 | Incorporation (32 pages) |