About

Registered Number: 03579158
Date of Incorporation: 10/06/1998 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (6 years and 1 month ago)
Registered Address: Hampden House, Great Hampden, Great Missenden, HP16 9RD,

 

Old Company 5 Ltd was established in 1998, it's status at Companies House is "Dissolved". Old Company 5 Ltd has 4 directors. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHENEY, Elizabeth Barbara 06 May 2014 07 September 2016 1
FRITH, Julie 20 December 1999 25 January 2011 1
MANSELL, Jeanette Mary 25 January 2011 06 May 2014 1
MOULE, Frances 12 July 2017 30 October 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 19 December 2018
CS01 - N/A 16 November 2018
AA - Annual Accounts 19 July 2018
PARENT_ACC - N/A 19 July 2018
AGREEMENT2 - N/A 19 July 2018
GUARANTEE2 - N/A 19 July 2018
CH01 - Change of particulars for director 09 March 2018
CS01 - N/A 20 November 2017
AP01 - Appointment of director 15 November 2017
AD01 - Change of registered office address 15 November 2017
PSC02 - N/A 14 November 2017
AP04 - Appointment of corporate secretary 14 November 2017
PSC07 - N/A 14 November 2017
TM02 - Termination of appointment of secretary 14 November 2017
TM01 - Termination of appointment of director 14 November 2017
RESOLUTIONS - N/A 16 October 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 October 2017
SH19 - Statement of capital 16 October 2017
CAP-SS - N/A 16 October 2017
MR04 - N/A 06 October 2017
RESOLUTIONS - N/A 04 October 2017
AA - Annual Accounts 18 August 2017
TM01 - Termination of appointment of director 07 August 2017
AP01 - Appointment of director 07 August 2017
AP03 - Appointment of secretary 19 July 2017
CS01 - N/A 14 June 2017
TM02 - Termination of appointment of secretary 24 November 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 23 June 2016
TM01 - Termination of appointment of director 11 January 2016
CH01 - Change of particulars for director 05 November 2015
AD01 - Change of registered office address 20 October 2015
AA - Annual Accounts 08 September 2015
AD01 - Change of registered office address 27 August 2015
AR01 - Annual Return 15 June 2015
TM01 - Termination of appointment of director 17 November 2014
AP01 - Appointment of director 17 November 2014
TM01 - Termination of appointment of director 01 October 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 17 June 2014
AP03 - Appointment of secretary 19 May 2014
TM02 - Termination of appointment of secretary 19 May 2014
AP01 - Appointment of director 03 March 2014
AP01 - Appointment of director 01 March 2014
AP01 - Appointment of director 06 January 2014
TM01 - Termination of appointment of director 11 December 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 20 June 2013
TM01 - Termination of appointment of director 10 July 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 22 May 2012
CH01 - Change of particulars for director 26 January 2012
AA - Annual Accounts 17 August 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 13 July 2011
AD04 - Change of location of company records to the registered office 13 July 2011
AD01 - Change of registered office address 03 March 2011
TM02 - Termination of appointment of secretary 03 March 2011
TM01 - Termination of appointment of director 03 March 2011
AP03 - Appointment of secretary 03 March 2011
AP01 - Appointment of director 03 March 2011
AP01 - Appointment of director 03 March 2011
AP01 - Appointment of director 03 March 2011
SH01 - Return of Allotment of shares 03 March 2011
RESOLUTIONS - N/A 15 February 2011
AUD - Auditor's letter of resignation 15 February 2011
MISC - Miscellaneous document 11 February 2011
AR01 - Annual Return 23 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 18 June 2008
287 - Change in situation or address of Registered Office 17 June 2008
353 - Register of members 17 June 2008
287 - Change in situation or address of Registered Office 16 October 2007
AA - Annual Accounts 14 August 2007
363s - Annual Return 23 July 2007
363s - Annual Return 20 June 2006
AA - Annual Accounts 08 June 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 22 July 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 17 July 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 04 July 2001
363s - Annual Return 22 February 2001
225 - Change of Accounting Reference Date 30 January 2001
363s - Annual Return 24 July 2000
287 - Change in situation or address of Registered Office 10 May 2000
395 - Particulars of a mortgage or charge 21 February 2000
RESOLUTIONS - N/A 27 January 2000
RESOLUTIONS - N/A 27 January 2000
RESOLUTIONS - N/A 27 January 2000
RESOLUTIONS - N/A 27 January 2000
RESOLUTIONS - N/A 27 January 2000
RESOLUTIONS - N/A 27 January 2000
AA - Annual Accounts 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
287 - Change in situation or address of Registered Office 27 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2000
123 - Notice of increase in nominal capital 27 January 2000
363s - Annual Return 08 July 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
287 - Change in situation or address of Registered Office 02 July 1999
MEM/ARTS - N/A 02 July 1999
CERTNM - Change of name certificate 25 June 1999
NEWINC - New incorporation documents 10 June 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 14 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.