Brighton
BN2 1FG
Secretary Name | Mr William James Flind |
---|---|
Status | Closed |
Appointed | 17 December 2012(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 August 2014) |
Role | Company Director |
Correspondence Address | Flat 3 4 Chichester Terrace Brighton BN2 1FG |
Director Name | Mr George David Angus |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Cause End Road Wootton Bedfordshire MK43 9DB |
Director Name | Stephen Stuart Conway |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1993(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | 4a Lyndhurst Road Hampstead London NW3 5PX |
Director Name | Mr Roy Emanuel Conway |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1993(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitepines 29 Bush Hill Winchmore Hill London N21 2BT |
Director Name | Mr Christopher Anthony Robinson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(20 years, 2 months after company formation) |
Appointment Duration | -1 years, 5 months (resigned 14 March 1993) |
Role | Operational Director |
Country of Residence | England |
Correspondence Address | 48 Homefield Road Old Coulsdon Surrey CR5 1ES |
Secretary Name | Mr George David Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 February 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Cause End Road Wootton Bedfordshire MK43 9DB |
Director Name | Martin Alan Marcus |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | 17 Monkhams Drive Woodford Green Essex IG8 0LG |
Director Name | Allan William Porter |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 July 2000) |
Role | Company Director |
Correspondence Address | 147 Worrin Road Shenfield Essex CM15 8JR |
Director Name | Philip Collett |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | 34 Albion Hill Loughton Essex IG10 4RD |
Director Name | Mandy Joy Niall |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 10 Hawthorns Woodford Green Essex IG8 0RN |
Director Name | Mary Catherine Elizabeth Matthew |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 October 2002) |
Role | Operations Director |
Correspondence Address | 44 Leighton Avenue London E12 6JW |
Director Name | Paul George Angus |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 August 2001) |
Role | IT Director |
Correspondence Address | 30 Antilles Bay Apartments Lawn House Close London E14 9YG |
Director Name | Mr Ernest Arthur Richardson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Townsend Lane Harpenden Hertfordshire AL5 2QS |
Director Name | Kevin Graham Rogers |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 12 Spring Lane Radford Semele Leamington Spa Warwickshire CV31 1XD |
Director Name | Kit Ruparel |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 54 Clarendon Avenue Leamington Spa Warwickshire CV32 4SA |
Director Name | Helen Margaret Dexter |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | The Cottage Mill Lane Halford Shipston On Stour Warwickshire CV34 5BY |
Director Name | Mr Christopher Denis James |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | Beausale House Beausale Warwick Warwickshire CV35 7NZ |
Secretary Name | Mr Christopher Denis James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(27 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Beausale House Beausale Warwick Warwickshire CV35 7NZ |
Director Name | Mr Mark Steven Menhennet |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2002) |
Role | Director Manager |
Country of Residence | United Kingdom |
Correspondence Address | Spinney Cottage Oxton Hill Nottinghamshire NG25 0RN |
Secretary Name | Miss Helen Margaret Dexter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(27 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 October 2010) |
Role | Company Director |
Correspondence Address | 16 16 Aston Magna Moreton In Marsh Gloucestershire GL56 9QQ Wales |
Director Name | Mr Gary Sutton |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(29 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 December 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Swallowdale Walsall Wood Walsall WS9 9RE |
Secretary Name | Mrs Belinda Anne Iliff-Wells |
---|---|
Status | Resigned |
Appointed | 26 October 2010(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 December 2012) |
Role | Company Director |
Correspondence Address | The Message Pad Ltd Innovation Centre Warwick Technology Park Warwick CV34 6UW |
Secretary Name | Glideworth Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1992(18 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 14 March 1994) |
Correspondence Address | 48 Portland Place London W1N 4AJ |
Registered Address | 9 Wimpole Street London W1G 9SR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2014 | Final Gazette dissolved following liquidation (1 page) |
9 May 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
19 February 2014 | Liquidators statement of receipts and payments to 8 January 2014 (10 pages) |
19 February 2014 | Liquidators' statement of receipts and payments to 8 January 2014 (10 pages) |
19 February 2014 | Liquidators statement of receipts and payments to 8 January 2014 (10 pages) |
23 January 2013 | Registered office address changed from the Message Pad Ltd Innovation Centre Warwick Technology Park Warwick CV34 6UW on 23 January 2013 (2 pages) |
22 January 2013 | Appointment of a voluntary liquidator (1 page) |
22 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
22 January 2013 | Resolutions
|
22 January 2013 | Statement of affairs with form 4.19 (5 pages) |
7 January 2013 | Appointment of Mr William James Flind as a secretary (2 pages) |
7 January 2013 | Termination of appointment of Belinda Iliff-Wells as a secretary (1 page) |
7 January 2013 | Termination of appointment of Gary Sutton as a director (1 page) |
7 January 2013 | Appointment of Mr William James Flind as a director (2 pages) |
5 January 2013 | Resolutions
|
27 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders Statement of capital on 2012-03-27
|
19 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
17 June 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
29 October 2010 | Appointment of Mrs Belinda Anne Iliff-Wells as a secretary (1 page) |
26 October 2010 | Termination of appointment of Helen Dexter as a secretary (1 page) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
22 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
22 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
22 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
23 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
19 March 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
1 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
12 February 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
15 March 2007 | Secretary's particulars changed (1 page) |
15 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
17 November 2006 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
4 May 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
27 March 2006 | Resolutions
|
27 March 2006 | Resolutions
|
16 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
3 May 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
22 March 2005 | Return made up to 14/03/05; full list of members (2 pages) |
22 March 2005 | Secretary's particulars changed (1 page) |
7 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
23 March 2004 | Return made up to 14/03/04; full list of members
|
24 March 2003 | Return made up to 14/03/03; full list of members (6 pages) |
13 February 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
8 February 2003 | Particulars of mortgage/charge (6 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
29 March 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
19 March 2002 | Return made up to 14/03/02; full list of members
|
30 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
13 September 2001 | Director resigned (1 page) |
4 May 2001 | New director appointed (2 pages) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
27 March 2001 | Return made up to 14/03/01; full list of members
|
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New secretary appointed;new director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2000 | Director resigned (1 page) |
13 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
2 May 2000 | New director appointed (2 pages) |
6 April 2000 | Return made up to 14/03/00; full list of members (11 pages) |
22 March 2000 | Director resigned (1 page) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
6 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 April 1999 | Return made up to 14/03/99; no change of members (9 pages) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 March 1998 | Return made up to 14/03/98; full list of members (11 pages) |
7 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
4 August 1997 | Director resigned (1 page) |
16 May 1997 | Return made up to 14/03/97; change of members
|
18 April 1997 | Ad 31/12/94--------- £ si 11000@1 (2 pages) |
18 April 1997 | Resolutions
|
20 February 1997 | Auditor's resignation (4 pages) |
13 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
8 September 1996 | £ nc 100000/200000 31/12/95 (1 page) |
8 September 1996 | Resolutions
|
8 September 1996 | Ad 31/12/95--------- £ si 100000@1=100000 £ ic 15462/115462 (2 pages) |
8 September 1996 | Resolutions
|
8 September 1996 | Resolutions
|
23 October 1995 | Ad 31/12/94--------- £ si 15000@1 (2 pages) |
23 October 1995 | Resolutions
|
23 October 1995 | Notice of assignment of name or new name to shares (1 page) |
23 October 1995 | Resolutions
|
6 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
21 June 1995 | Particulars of mortgage/charge (3 pages) |
31 May 1995 | Resolutions
|
18 April 1995 | Return made up to 14/03/95; full list of members (22 pages) |