Crawley Road
Woburn
Bedfordshire
MK17 9QD
Secretary Name | Prospect Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 23 September 2005(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 23 March 2010) |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Director Name | Mr Paul William Butcher |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 March 1994) |
Role | Chartered Accountant |
Correspondence Address | 66 Thorpe Bank Road Shepherds Bush London W12 0PQ |
Director Name | Andrew David Miller |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 May 2000) |
Role | Race Team Manager |
Correspondence Address | The Old Bakehouse Little Street Sulgrave Banbury Oxfordshire OX17 2SG |
Director Name | David John Stubbs |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 May 2000) |
Role | Race Team Manager |
Correspondence Address | 18 Bell Close Helmdon Brackley Northamptonshire NN13 5UH |
Director Name | Mr Ian Hedley Wallis |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(5 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 December 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Capatus House 73 Mortlake High Street London SW14 8HL |
Director Name | Mr Robert Leslie Armstrong |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | New Zealander,Britis |
Status | Resigned |
Appointed | 17 March 1994(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Maple Road Harpenden Hertfordshire AL5 2DS |
Secretary Name | Hilary Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 December 1998) |
Role | Secretary |
Correspondence Address | 15 Cobbitts Road Maulden Bedford MK45 2ED |
Director Name | Mr Nigel Christopher Newton |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 September 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Grange Short Street Chillenden Kent CT3 1PR |
Secretary Name | Mr Robert Leslie Armstrong |
---|---|
Nationality | New Zealander,Britis |
Status | Resigned |
Appointed | 24 December 1998(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Maple Road Harpenden Hertfordshire AL5 2DS |
Director Name | Mr David James Ring |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(11 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 July 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House Kerrfield Winchester Hampshire SO22 5EX |
Secretary Name | Mr Nigel Christopher Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 September 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Grange Short Street Chillenden Kent CT3 1PR |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1992(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 March 1994) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Secretary Name | Prospect Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2000(13 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 October 2001) |
Correspondence Address | Third Floor Eagle House 110 Jermyn Street London SW1Y 6RH |
Registered Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2009 | Application to strike the company off the register (3 pages) |
26 November 2009 | Application to strike the company off the register (3 pages) |
1 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
1 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
27 March 2009 | Secretary's Change of Particulars / prospect secretaries LTD / 02/02/2008 / HouseName/Number was: , now: eighth floor; Street was: third floor eagle house, now: 6 new street square; Area was: 110 jermyn street, now: ; Post Code was: SW1Y 6RH, now: EC4A 3AQ; Country was: , now: england (1 page) |
27 March 2009 | Secretary's change of particulars / prospect secretaries LTD / 02/02/2008 (1 page) |
14 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
14 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
20 May 2008 | Return made up to 01/04/08; full list of members (3 pages) |
20 May 2008 | Return made up to 01/04/08; full list of members (3 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH (1 page) |
15 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
15 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
3 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
3 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
4 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
4 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
16 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
16 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | New secretary appointed (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | New secretary appointed (1 page) |
11 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
11 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
13 May 2004 | Return made up to 01/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 01/04/04; full list of members
|
30 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
18 May 2003 | Return made up to 01/04/03; full list of members
|
18 May 2003 | Return made up to 01/04/03; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
25 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
25 April 2002 | Return made up to 01/04/02; full list of members
|
10 January 2002 | Accounts for a small company made up to 31 December 2000 (5 pages) |
10 January 2002 | Accounts for a small company made up to 31 December 2000 (5 pages) |
27 October 2001 | Secretary resigned (1 page) |
27 October 2001 | New secretary appointed (2 pages) |
27 October 2001 | Secretary resigned (1 page) |
27 October 2001 | New secretary appointed (2 pages) |
30 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
30 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Secretary resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: the stewart building bradbourne drive tilbrook milton keynes MK7 8BJ (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: the stewart building bradbourne drive tilbrook milton keynes MK7 8BJ (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
19 April 2000 | Return made up to 01/04/00; full list of members (8 pages) |
19 April 2000 | Return made up to 01/04/00; full list of members
|
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
18 June 1999 | Memorandum and Articles of Association (19 pages) |
18 June 1999 | Memorandum and Articles of Association (19 pages) |
6 April 1999 | Return made up to 01/04/99; no change of members (6 pages) |
6 April 1999 | Return made up to 01/04/99; no change of members (6 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
31 January 1999 | New secretary appointed (2 pages) |
31 January 1999 | Secretary resigned (1 page) |
31 January 1999 | New secretary appointed (2 pages) |
31 January 1999 | Secretary resigned (1 page) |
29 January 1999 | Company name changed paul stewart racing (uk) LIMITED\certificate issued on 01/02/99 (2 pages) |
29 January 1999 | Company name changed paul stewart racing (uk) LIMITED\certificate issued on 01/02/99 (2 pages) |
19 October 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
19 October 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
20 June 1998 | Particulars of mortgage/charge (3 pages) |
20 June 1998 | Particulars of mortgage/charge (3 pages) |
18 April 1998 | Return made up to 01/04/98; full list of members (8 pages) |
18 April 1998 | Return made up to 01/04/98; full list of members (8 pages) |
26 March 1998 | Registered office changed on 26/03/98 from: 3RD floor eagle house 110 jermyn street london SW1Y 6RH (1 page) |
26 March 1998 | Registered office changed on 26/03/98 from: 3RD floor eagle house 110 jermyn street london SW1Y 6RH (1 page) |
7 January 1998 | Director's particulars changed (1 page) |
7 January 1998 | Director's particulars changed (1 page) |
7 January 1998 | Director's particulars changed (1 page) |
7 January 1998 | Director's particulars changed (1 page) |
24 September 1997 | Accounts for a medium company made up to 31 December 1996 (15 pages) |
24 September 1997 | Accounts for a medium company made up to 31 December 1996 (15 pages) |
28 April 1997 | Return made up to 01/04/97; full list of members (6 pages) |
28 April 1997 | Secretary's particulars changed (1 page) |
28 April 1997 | Secretary's particulars changed (1 page) |
28 April 1997 | Return made up to 01/04/97; full list of members (6 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
17 December 1996 | Registered office changed on 17/12/96 from: rawlinson & hunter (cjab-22) 6TH floor one hanover square london W1A 4SR (1 page) |
17 December 1996 | Registered office changed on 17/12/96 from: rawlinson & hunter (cjab-22) 6TH floor one hanover square london W1A 4SR (1 page) |
13 October 1996 | Accounts for a small company made up to 31 December 1995 (13 pages) |
13 October 1996 | Accounts for a small company made up to 31 December 1995 (13 pages) |
9 April 1996 | Return made up to 01/04/96; full list of members (7 pages) |
9 April 1996 | Return made up to 01/04/96; full list of members (7 pages) |
16 August 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
13 April 1995 | Return made up to 01/04/95; full list of members (7 pages) |
13 April 1995 | Return made up to 01/04/95; full list of members (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |