Upper Weedon
Northamptonshire
NN7 4PR
Secretary Name | Susan Elizabeth Snook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(17 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 20 June 2006) |
Role | Company Director |
Correspondence Address | 1 Home Farm Close Weedon Northampton Northamptonshire NN7 4PR |
Director Name | Paul William Hart |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 08 May 2003) |
Role | Lithographer |
Correspondence Address | Hartfield House 198 Laleham Road Staines Middlesex TW18 2PA |
Director Name | Jeffrey Lloyd Ross |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 June 2003) |
Role | Accountant |
Correspondence Address | Whitedown House Whitedown Lane Thorndown Road Windlesham Surrey GU20 6DE |
Secretary Name | Jeffrey Lloyd Ross |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | Whitedown House Whitedown Lane Thorndown Road Windlesham Surrey GU20 6DE |
Secretary Name | Ms Celia Wetherall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Woodlands Stubbs Road Everdon Nr Daventry Northants NN11 3BN |
Secretary Name | Jeffrey Lloyd Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2003) |
Role | Company Director |
Correspondence Address | Whitedown House Whitedown Lane Thorndown Road Windlesham Surrey GU20 6DE |
Registered Address | Unit 3 40 Kimpton Road Sutton Surrey SM3 9QP |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Stonecot |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £39,127 |
Cash | £4,181 |
Current Liabilities | £81,964 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2005 | Voluntary strike-off action has been suspended (1 page) |
8 November 2005 | Application for striking-off (1 page) |
14 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members
|
9 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Secretary resigned;director resigned (1 page) |
6 June 2003 | New secretary appointed (2 pages) |
18 February 2003 | Company name changed printing techniques (equipment) LIMITED\certificate issued on 18/02/03 (2 pages) |
8 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
10 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
9 May 2002 | Director's particulars changed (1 page) |
11 March 2002 | Return made up to 31/12/01; full list of members
|
18 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
15 May 2001 | Particulars of mortgage/charge (4 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members
|
6 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
2 May 2000 | New secretary appointed (2 pages) |
10 April 2000 | Secretary resigned (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: 591 london road north cheam surrey SM3 9AG (1 page) |
6 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
8 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 August 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
10 December 1996 | Director's particulars changed (2 pages) |
14 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 October 1990 | Particulars of mortgage/charge (3 pages) |
10 August 1990 | Memorandum and Articles of Association (8 pages) |