5 Mayfield Drive
Shrewsbury
Shropshire
SY2 6PB
Wales
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 March 2007(54 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 21 October 2008) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Director Name | David Robert Baker |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(39 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 07 June 2001) |
Role | Accountant |
Correspondence Address | Fairleigh 6 North Hermitage Shrewsbury Salop SY3 7JW Wales |
Director Name | Mr Michael David Eagles |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(39 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 January 1997) |
Role | Insurance Broker |
Correspondence Address | 25 Upbrook Mews London W2 3HG |
Secretary Name | David Robert Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(39 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 11 November 1996) |
Role | Company Director |
Correspondence Address | Fairleigh 6 North Hermitage Shrewsbury Salop SY3 7JW Wales |
Secretary Name | Andrew John Bodenham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 March 1998) |
Role | Company Director |
Correspondence Address | 4 Cadogan Gardens Tunbridge Wells Kent TN1 2UL |
Secretary Name | David John Bearryman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1998(45 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 12 March 2007) |
Role | Company Director |
Correspondence Address | 2 Norman Avenue Epsom Surrey KT17 3AB |
Registered Address | 8-10 New Fetter Lane London EC4A 1RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
21 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2008 | Full accounts made up to 30 September 2007 (10 pages) |
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2008 | Application for striking-off (1 page) |
30 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
22 March 2007 | New secretary appointed (2 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: 2 america square london EC2N 2LU (1 page) |
22 March 2007 | Location of register of members (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Resolutions
|
22 March 2007 | Return made up to 18/10/06; full list of members (6 pages) |
24 October 2006 | Director's particulars changed (1 page) |
2 August 2006 | Full accounts made up to 30 September 2005 (10 pages) |
15 November 2005 | Return made up to 18/10/05; full list of members (6 pages) |
19 April 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
24 November 2004 | Return made up to 18/10/04; full list of members (6 pages) |
25 June 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
6 January 2004 | Return made up to 18/10/03; full list of members (6 pages) |
23 July 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
18 October 2002 | Return made up to 18/10/02; full list of members
|
23 July 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: 1 great tower street london EC3R 5AH (1 page) |
17 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
20 June 2001 | Director resigned (1 page) |
30 March 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
23 March 2001 | New director appointed (2 pages) |
15 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
10 April 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
22 October 1999 | Return made up to 18/10/99; full list of members (6 pages) |
30 June 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
25 June 1999 | Secretary's particulars changed (1 page) |
25 June 1999 | Secretary's particulars changed (1 page) |
28 October 1998 | Company name changed brentnall beard LIMITED\certificate issued on 29/10/98 (2 pages) |
27 October 1998 | Return made up to 18/10/98; no change of members (6 pages) |
9 June 1998 | Secretary resigned (1 page) |
16 March 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
17 November 1997 | Return made up to 18/10/97; full list of members (6 pages) |
4 August 1997 | Full accounts made up to 30 September 1996 (7 pages) |
22 July 1997 | Resolutions
|
24 January 1997 | Director resigned (1 page) |
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | Return made up to 18/10/96; no change of members
|
14 November 1996 | New secretary appointed (2 pages) |
4 August 1996 | Full accounts made up to 30 September 1995 (7 pages) |
2 November 1995 | Return made up to 18/10/95; no change of members (4 pages) |
28 May 1995 | Full accounts made up to 30 September 1994 (8 pages) |