Newport
Essex
CB11 3PQ
Director Name | Stephen Frank Williams |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 1995(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 18 July 2000) |
Role | Electronics Systems Consultant |
Correspondence Address | 7 Chestnut Walk Old Stevenage Hertfordshire SG1 4DD |
Director Name | Brian George Collins |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1996(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 18 July 2000) |
Role | Security Consultant |
Correspondence Address | 24 Brickfield Avenue Leverstock Green Hemel Hempstead Hertfordshire HP3 8NP |
Director Name | Robert Henry Pomphrey |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1996(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 18 July 2000) |
Role | Security Consultant |
Correspondence Address | 39 Tytenhanger Green Tytenhanger St Albans Hertfordshire AL4 0RN |
Secretary Name | Wrights Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 August 1997(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 18 July 2000) |
Correspondence Address | 156 Brompton Road London SW3 1HW |
Secretary Name | Lesley Julian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | Meadows Mill Lane Wendens Ambo Saffron Walde Essex CB11 4JP |
Director Name | Stephen John Challis |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 1995) |
Role | Systems Enghineer |
Correspondence Address | 15 Nunsbury Drive Broxbourne Hertfordshire EN10 6AQ |
Director Name | John Roy Gibson |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 October 1995) |
Role | System Sales |
Correspondence Address | Meadows Annexe Mill Lane, Wendens Ambo Saffron Walden Essex CB11 4JP |
Director Name | Basil Jawett |
---|---|
Date of Birth | December 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(11 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 August 1997) |
Role | Accountant |
Correspondence Address | 8 Holmdene Avenue London NW7 2NA |
Secretary Name | Basil Jawett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(11 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 August 1997) |
Role | Accountant |
Correspondence Address | 8 Holmdene Avenue London NW7 2NA |
Registered Address | 8 Lincolns Inn Fields London WC2A 3BP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 1998 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
18 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 1999 | Voluntary strike-off action has been suspended (1 page) |
14 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
5 August 1999 | Application for striking-off (1 page) |
6 May 1999 | Return made up to 31/07/98; full list of members (7 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (23 pages) |
9 April 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 April 1999 | Resolutions
|
9 April 1999 | Re-registration of Memorandum and Articles (10 pages) |
9 April 1999 | Application for reregistration from PLC to private (1 page) |
16 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 1998 | Full group accounts made up to 30 June 1997 (24 pages) |
9 June 1998 | Ad 23/08/96--------- £ si [email protected] (2 pages) |
12 November 1997 | Director resigned (1 page) |
10 November 1997 | Return made up to 30/06/97; full list of members (8 pages) |
13 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | Secretary resigned (1 page) |
9 October 1997 | Registered office changed on 09/10/97 from: ist floor singer street chambers singer street london EC2A 4ET (1 page) |
10 February 1997 | Particulars of mortgage/charge (3 pages) |
20 November 1996 | Full accounts made up to 30 June 1996 (19 pages) |
29 October 1996 | Ad 01/10/96--------- £ si [email protected]=40000 £ ic 60000/100000 (2 pages) |
29 October 1996 | New secretary appointed;new director appointed (2 pages) |
29 October 1996 | Secretary resigned (1 page) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
24 October 1996 | Memorandum and Articles of Association (55 pages) |
24 October 1996 | Resolutions
|
26 September 1996 | Nc inc already adjusted 23/08/96 (1 page) |
26 September 1996 | Ad 23/08/96--------- £ si [email protected]=5000 £ ic 55000/60000 (2 pages) |
26 September 1996 | Ad 23/08/96--------- £ si [email protected]=5000 £ ic 50000/55000 (2 pages) |
26 September 1996 | Resolutions
|
21 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: 22 bloomsbury square london WC1A 2NS (1 page) |
29 December 1995 | Resolutions
|
8 December 1995 | Accounts for a small company made up to 30 June 1995 (13 pages) |
28 November 1995 | Ad 01/11/95--------- £ si [email protected]=49100 £ ic 900/50000 (2 pages) |
22 November 1995 | Resolutions
|
22 November 1995 | £ nc 1000/50000 19/10/95 (1 page) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | New director appointed (2 pages) |
11 September 1995 | Director resigned (2 pages) |
30 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |