Warley Gap
Brentwood
Essex
CM13 3DR
Director Name | Paul Anthony Western |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 17 October 2006) |
Role | Accountant |
Correspondence Address | The Rustlings Warley Gap Brentwood Essex CM13 3DR |
Secretary Name | Paul Anthony Western |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2001(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 17 October 2006) |
Role | Accountant |
Correspondence Address | The Rustlings Warley Gap Brentwood Essex CM13 3DR |
Secretary Name | Paul Anthony Western |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 January 2000) |
Role | Company Director |
Correspondence Address | The Spinney 3 Parkway Romford Essex RM2 5NT |
Director Name | James Pickup |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 August 2001) |
Role | Company Director |
Correspondence Address | Crooklands Farm Goosnargh Lane Goosnargh Preston Lancashire PR3 2JU |
Director Name | Mr William Samuel Clive Richards |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 August 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lower Hope Ullingswick Hereford Herefordshire HR1 3JF Wales |
Secretary Name | Ian Paul Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Jacksons Edge Road Disley Stockport Cheshire SK12 2JL |
Registered Address | 51 Queen Anne Street London W1G 9HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
17 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2006 | Application for striking-off (1 page) |
26 July 2005 | Return made up to 25/05/05; full list of members (7 pages) |
3 March 2005 | Full accounts made up to 31 July 2004 (10 pages) |
17 June 2004 | Return made up to 25/05/04; full list of members
|
4 March 2004 | Full accounts made up to 31 July 2003 (10 pages) |
13 August 2003 | Return made up to 25/05/03; full list of members (7 pages) |
7 May 2003 | Full accounts made up to 31 July 2002 (9 pages) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | New secretary appointed (2 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (9 pages) |
2 January 2002 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
13 September 2001 | Registered office changed on 13/09/01 from: xpertise group PLC pacific road,atlantic office park, altrincham cheshire WA14 5BJ (1 page) |
21 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
11 June 2001 | Return made up to 25/05/01; full list of members
|
27 June 2000 | Full accounts made up to 5 January 2000 (12 pages) |
8 June 2000 | Return made up to 25/05/00; full list of members (7 pages) |
15 March 2000 | New director appointed (3 pages) |
23 February 2000 | Company name changed dct resources LIMITED\certificate issued on 23/02/00 (2 pages) |
30 January 2000 | Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page) |
30 January 2000 | Secretary resigned (1 page) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | Registered office changed on 30/01/00 from: 51 queen anne street london W1M 9FA (1 page) |
30 January 2000 | New secretary appointed (2 pages) |
26 January 2000 | Resolutions
|
26 January 2000 | Declaration of assistance for shares acquisition (7 pages) |
17 January 2000 | Particulars of mortgage/charge (7 pages) |
17 January 2000 | Particulars of mortgage/charge (3 pages) |
17 January 2000 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Full accounts made up to 28 February 1999 (12 pages) |
14 July 1999 | Return made up to 25/05/99; no change of members (6 pages) |
30 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
22 June 1998 | Return made up to 25/05/98; full list of members (8 pages) |
29 October 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
15 July 1997 | Accounts for a small company made up to 28 February 1996 (6 pages) |
9 June 1997 | Return made up to 25/05/97; no change of members (6 pages) |
11 August 1996 | Return made up to 25/05/96; no change of members (6 pages) |
13 June 1996 | Company name changed london elite LIMITED\certificate issued on 14/06/96 (2 pages) |
29 December 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
20 July 1995 | Return made up to 25/05/95; full list of members
|