Empingham Road
Ketton
Rutland
PE9 3RP
Director Name | Mr Nicholas James Tarn |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2012(108 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 12 February 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 64 Park Hill Carshalton Beeches Surrey SM5 3RZ |
Director Name | John Simpson Binmore |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(88 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 April 1992) |
Role | Chartered Accountant |
Correspondence Address | Bleak House Robinsons Hill Melbourne Derbyshire DE73 1DJ |
Director Name | Robert Ian Cunningham |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(88 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 April 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 43 Gorse Lane Oadby Leicester Leicestershire LE2 4RR |
Secretary Name | John Simpson Binmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(88 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 April 1992) |
Role | Company Director |
Correspondence Address | Bleak House Robinsons Hill Melbourne Derbyshire DE73 1DJ |
Director Name | Mr John Alan Gibbs King |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(88 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 24 April 1995) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ashvale Close Nailsea Bristol BS48 1QH |
Director Name | Carleton Adrian Young |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(88 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | The Old Rectory Castle Combe Chippenham Wiltshire SN14 7HU |
Secretary Name | Mark Richard Henson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(88 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazeland Steading Morton Lincolnshire PE10 0PW |
Secretary Name | Mr John Alan Gibbs King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(89 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ashvale Close Nailsea Bristol BS48 1QH |
Director Name | Mr David John Loftus |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(89 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 April 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 48 Oakdale Road Downend Bristol BS16 6EA |
Director Name | Mr Howard Sutton |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(89 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 March 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Hedges Elms Cross Bradford On Avon Wiltshire BA15 2AD |
Director Name | Tom Clifford Walker |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(90 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 April 1995) |
Role | Company Director |
Correspondence Address | Hepburn House Frankleigh Bradford On Avon Wiltshire BA15 2PF |
Director Name | Clinton John Raymond Gleave |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(99 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 31 May 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kenneth Crescent Willesden Green London NW2 4PT |
Director Name | Clayhill Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1985 (Born 37 years ago) |
Status | Resigned |
Appointed | 22 April 1995(91 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 May 2003) |
Correspondence Address | Brunel House 14 Avon Reach Chippenham Wiltshire SN15 1EE |
Director Name | Brunel Holdings Plc (Corporation) |
---|---|
Date of Birth | June 1909 (Born 113 years ago) |
Status | Resigned |
Appointed | 24 April 1995(91 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 May 2003) |
Correspondence Address | Brunel House 14 Avon Reach Chippenham Wiltshire SN15 1EE |
Registered Address | First Floor Times Place 45 Pall Mall London SW1Y 5GP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2012 | Application to strike the company off the register (3 pages) |
16 October 2012 | Application to strike the company off the register (3 pages) |
24 September 2012 | Statement of capital on 24 September 2012
|
24 September 2012 | Statement of capital on 24 September 2012
|
14 September 2012 | Appointment of Mr Nicholas James Tarn as a director (3 pages) |
14 September 2012 | Statement by directors (1 page) |
14 September 2012 | Solvency statement dated 03/09/12 (1 page) |
14 September 2012 | Resolutions
|
14 September 2012 | Appointment of Mr Nicholas James Tarn as a director on 3 September 2012 (3 pages) |
14 September 2012 | Statement by Directors (1 page) |
14 September 2012 | Solvency Statement dated 03/09/12 (1 page) |
14 September 2012 | Resolutions
|
31 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
1 June 2012 | Termination of appointment of John King as a secretary (2 pages) |
1 June 2012 | Termination of appointment of Clinton Gleave as a director (1 page) |
1 June 2012 | Termination of appointment of John Alan Gibbs King as a secretary on 31 December 2009 (2 pages) |
1 June 2012 | Termination of appointment of Clinton John Raymond Gleave as a director on 31 May 2009 (1 page) |
28 May 2012 | Restoration by order of the court (3 pages) |
28 May 2012 | Restoration by order of the court (3 pages) |
16 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
19 October 2006 | Accounts made up to 31 December 2005 (1 page) |
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2006 | Application for striking-off (1 page) |
15 June 2006 | Application for striking-off (1 page) |
7 December 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
7 December 2005 | Accounts made up to 31 December 2004 (4 pages) |
5 December 2005 | Return made up to 22/11/05; full list of members (7 pages) |
5 December 2005 | Return made up to 22/11/05; full list of members (7 pages) |
8 December 2004 | Return made up to 22/11/04; full list of members (7 pages) |
8 December 2004 | Return made up to 22/11/04; full list of members (7 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
28 September 2004 | Accounts made up to 31 December 2003 (4 pages) |
9 December 2003 | Return made up to 22/11/03; full list of members
|
9 December 2003 | Return made up to 22/11/03; full list of members (7 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (1 page) |
17 June 2003 | New director appointed (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (1 page) |
17 June 2003 | New director appointed (1 page) |
9 January 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
9 January 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: brunel house 14 avon reach chippenham wiltshire SN15 1EE (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: brunel house 14 avon reach chippenham wiltshire SN15 1EE (1 page) |
9 December 2002 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
9 December 2002 | Accounts made up to 30 June 2002 (4 pages) |
2 December 2002 | Return made up to 22/11/02; full list of members (7 pages) |
2 December 2002 | Return made up to 22/11/02; full list of members (7 pages) |
18 December 2001 | Return made up to 22/11/01; full list of members (6 pages) |
18 December 2001 | Return made up to 22/11/01; full list of members (6 pages) |
10 September 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
10 September 2001 | Accounts made up to 30 June 2001 (4 pages) |
23 March 2001 | Company name changed dickinson intergrated solutions LIMITED\certificate issued on 23/03/01 (2 pages) |
23 March 2001 | Company name changed dickinson intergrated solutions LIMITED\certificate issued on 23/03/01 (2 pages) |
18 December 2000 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
18 December 2000 | Accounts made up to 30 June 2000 (4 pages) |
12 December 2000 | Return made up to 22/11/00; full list of members (6 pages) |
12 December 2000 | Return made up to 22/11/00; full list of members (6 pages) |
22 June 2000 | Company name changed vicars-oakes LIMITED\certificate issued on 22/06/00 (2 pages) |
22 June 2000 | Company name changed vicars-oakes LIMITED\certificate issued on 22/06/00 (2 pages) |
21 March 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
21 March 2000 | Accounts made up to 30 June 1999 (4 pages) |
30 December 1999 | Return made up to 22/11/99; full list of members (6 pages) |
30 December 1999 | Return made up to 22/11/99; full list of members (6 pages) |
3 March 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
3 March 1999 | Accounts made up to 30 June 1998 (3 pages) |
9 December 1998 | Return made up to 22/11/98; no change of members (4 pages) |
9 December 1998 | Return made up to 22/11/98; no change of members (4 pages) |
9 March 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
9 March 1998 | Accounts made up to 30 June 1997 (3 pages) |
31 December 1997 | Return made up to 22/11/97; no change of members (4 pages) |
31 December 1997 | Return made up to 22/11/97; no change of members (4 pages) |
29 April 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
29 April 1997 | Accounts made up to 30 June 1996 (3 pages) |
30 December 1996 | Return made up to 22/11/96; full list of members (6 pages) |
30 December 1996 | Return made up to 22/11/96; full list of members (6 pages) |
12 March 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
12 March 1996 | Accounts made up to 30 June 1995 (3 pages) |
5 December 1995 | Return made up to 22/11/95; no change of members (4 pages) |
5 December 1995 | Return made up to 22/11/95; no change of members (4 pages) |
24 May 1995 | Director resigned (2 pages) |
24 May 1995 | Director resigned;new director appointed (2 pages) |
24 May 1995 | Director resigned;new director appointed (2 pages) |
24 May 1995 | Director resigned (2 pages) |
24 May 1995 | Director resigned;new director appointed (2 pages) |
24 May 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (133 pages) |