Knuston
Wellingborough
Northamptonshire
NN29 7EX
Secretary Name | Just Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 February 2012(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 30 May 2017) |
Correspondence Address | Suite 3b2 Northside House Mount Pleasant Barnet Herts. EN4 9EB |
Director Name | Mr Peter Lewis Walker |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 February 1996) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Plymouth Wharf London E14 3EL |
Secretary Name | Mrs Margaret Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 25 Church Avenue Sidcup Kent DA14 6BU |
Director Name | Mr Henry James |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 October 1998) |
Role | Public Relatons |
Correspondence Address | 17 Beaumont Avenue Richmond London Surrey TW9 7HE |
Director Name | Linda Cooke |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 1998) |
Role | Personal Assistant |
Correspondence Address | 122 Prince Henry Road Charlton London SE7 8PN |
Secretary Name | Linda Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 1998) |
Role | Personal Assistant |
Correspondence Address | 122 Prince Henry Road Charlton London SE7 8PN |
Director Name | Mrs Claire Marie Wilson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 October 2002) |
Role | Admin Manager |
Country of Residence | England |
Correspondence Address | 28 Moss Path Galleywood Chelmsford CM2 8YG |
Secretary Name | Carol Anne Friend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 18 Blomfield Court Maida Vale London W9 1TS |
Secretary Name | Carol Anne Friend |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 18 Blomfield Court Maida Vale London W9 1TS |
Director Name | Pamela Mounter |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(15 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Grandison Road London SW11 6LN |
Director Name | Mr Warren Jack Newman |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(15 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Thalia Close Greenwich London SE10 9NA |
Director Name | Mr Richard John Pollen |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(15 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 April 2011) |
Role | Corporate Comms Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Three Firs House Bramshott Chase Hindhead Surrey GU26 6DG |
Director Name | Jonquil Edwina Simons |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(15 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 April 2011) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Penthouse Merton Place Western Lane Minehead Somerset TA24 8BZ |
Secretary Name | Mrs Claire Marie Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 November 2006) |
Role | Admin Executive |
Country of Residence | England |
Correspondence Address | 28 Moss Path Galleywood Chelmsford CM2 8YG |
Director Name | Carol Anne Friend |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 18 Blomfield Court Maida Vale London W9 1TS |
Director Name | Carol Anne Friend |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 18 Blomfield Court Maida Vale London W9 1TS |
Secretary Name | Mr Peter Lewis Walker |
---|---|
Status | Resigned |
Appointed | 12 April 2010(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 February 2012) |
Role | Company Director |
Correspondence Address | New Cottage Knuston Road Knuston Wellingborough Northamptonshire NN29 7EX |
Secretary Name | Dart Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 July 1992) |
Correspondence Address | 32-36 Bath Road Hounslow Middlesex TW3 3EB |
Website | pielleconsulting.com |
---|---|
Telephone | 020 79637417 |
Telephone region | London |
Registered Address | Suite 3b2, Northside House Mount Pleasent Cockfosters EN4 9EB |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £26,578 |
Current Liabilities | £215,923 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 May 2016 | Compulsory strike-off action has been suspended (1 page) |
27 May 2016 | Compulsory strike-off action has been suspended (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 January 2014 | Appointment of Just Nominees Limited as a secretary (2 pages) |
18 January 2014 | Termination of appointment of Peter Walker as a secretary (1 page) |
18 January 2014 | Appointment of Just Nominees Limited as a secretary (2 pages) |
18 January 2014 | Termination of appointment of Peter Walker as a secretary (1 page) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
21 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
10 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Amended accounts made up to 31 March 2010 (3 pages) |
20 June 2011 | Amended accounts made up to 31 March 2010 (3 pages) |
13 June 2011 | Termination of appointment of Pamela Mounter as a director (1 page) |
13 June 2011 | Termination of appointment of Jonquil Simons as a director (1 page) |
13 June 2011 | Termination of appointment of Richard Pollen as a director (1 page) |
13 June 2011 | Termination of appointment of Richard Pollen as a director (1 page) |
13 June 2011 | Termination of appointment of Warren Newman as a director (1 page) |
13 June 2011 | Termination of appointment of Pamela Mounter as a director (1 page) |
13 June 2011 | Termination of appointment of Warren Newman as a director (1 page) |
13 June 2011 | Termination of appointment of Jonquil Simons as a director (1 page) |
7 March 2011 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
7 March 2011 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
19 November 2010 | Registered office address changed from Museum House 25 Museum Street London WC1A 1PL on 19 November 2010 (2 pages) |
19 November 2010 | Registered office address changed from Museum House 25 Museum Street London WC1A 1PL on 19 November 2010 (2 pages) |
8 June 2010 | Appointment of Mr Peter Lewis Walker as a director (2 pages) |
8 June 2010 | Termination of appointment of Carol Friend as a director (1 page) |
8 June 2010 | Director's details changed for Mr Peter Lewis Walker on 12 April 2010 (2 pages) |
8 June 2010 | Termination of appointment of Carol Friend as a secretary (1 page) |
8 June 2010 | Termination of appointment of Carol Friend as a secretary (1 page) |
8 June 2010 | Secretary's details changed for Mr Peter Lewis Walker on 12 April 2010 (1 page) |
8 June 2010 | Director's details changed for Mr Peter Lewis Walker on 12 April 2010 (2 pages) |
8 June 2010 | Appointment of Mr Peter Lewis Walker as a secretary (1 page) |
8 June 2010 | Appointment of Mr Peter Lewis Walker as a director (2 pages) |
8 June 2010 | Appointment of Mr Peter Lewis Walker as a secretary (1 page) |
8 June 2010 | Termination of appointment of Carol Friend as a director (1 page) |
8 June 2010 | Secretary's details changed for Mr Peter Lewis Walker on 12 April 2010 (1 page) |
7 January 2010 | Director's details changed for Mr Richard John Pollen on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Warren Jack Newman on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Warren Jack Newman on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Jonquil Edwina Simons on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Warren Jack Newman on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Richard John Pollen on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
7 January 2010 | Director's details changed for Jonquil Edwina Simons on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Jonquil Edwina Simons on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
7 January 2010 | Director's details changed for Mr Richard John Pollen on 7 January 2010 (2 pages) |
12 May 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
12 May 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
5 April 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 April 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
12 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
12 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
21 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
21 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
10 April 2007 | Return made up to 31/12/06; full list of members (4 pages) |
10 April 2007 | Return made up to 31/12/06; full list of members (4 pages) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | New secretary appointed (2 pages) |
28 June 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
28 June 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
3 June 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
3 June 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
20 December 2004 | Return made up to 31/12/04; full list of members
|
20 December 2004 | Return made up to 31/12/04; full list of members
|
17 August 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
17 August 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members
|
21 January 2003 | Return made up to 31/12/02; full list of members
|
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | New director appointed (2 pages) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | Ad 09/10/02--------- £ si 71@71=5041 £ ic 2/5043 (2 pages) |
25 October 2002 | Ad 09/10/02--------- £ si 71@71=5041 £ ic 2/5043 (2 pages) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
12 September 2002 | Company name changed metier consulting international LIMITED\certificate issued on 12/09/02 (2 pages) |
12 September 2002 | Company name changed metier consulting international LIMITED\certificate issued on 12/09/02 (2 pages) |
26 April 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
26 April 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
18 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
18 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 July 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 July 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 May 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: 32-36 bath road hounslow TW3 3EF (1 page) |
19 May 2000 | Registered office changed on 19/05/00 from: 32-36 bath road hounslow TW3 3EF (1 page) |
19 May 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
17 May 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
17 May 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
24 March 1999 | Full accounts made up to 31 March 1998 (5 pages) |
24 March 1999 | Full accounts made up to 31 March 1998 (5 pages) |
11 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 December 1998 | New director appointed (1 page) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | New director appointed (1 page) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | New secretary appointed (2 pages) |
24 December 1998 | New secretary appointed (2 pages) |
18 August 1998 | Secretary resigned;director resigned (1 page) |
18 August 1998 | Secretary resigned;director resigned (1 page) |
22 April 1998 | Full accounts made up to 31 March 1997 (5 pages) |
22 April 1998 | Full accounts made up to 31 March 1997 (5 pages) |
8 April 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 April 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
19 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 February 1997 | Full accounts made up to 31 March 1996 (5 pages) |
7 February 1997 | Full accounts made up to 31 March 1996 (5 pages) |
27 February 1996 | Director resigned;new director appointed (2 pages) |
27 February 1996 | Director resigned;new director appointed (2 pages) |
19 February 1996 | New secretary appointed;director resigned;new director appointed (2 pages) |
19 February 1996 | Secretary resigned (2 pages) |
19 February 1996 | New secretary appointed;director resigned;new director appointed (2 pages) |
19 February 1996 | Secretary resigned (2 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (4 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (4 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members
|
29 January 1996 | Return made up to 31/12/95; no change of members
|
9 June 1995 | Company name changed\certificate issued on 09/06/95 (2 pages) |
9 June 1995 | Company name changed\certificate issued on 09/06/95 (2 pages) |