Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Secretary Name | Mr David Alfred Penn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 1998(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 03 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Hugh Kenneth Hughes |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 March 1996) |
Role | Company Director |
Correspondence Address | The Old School House Peeks Brook Lane Horley Surrey RH6 9ST |
Director Name | Nicholas Hughes |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 March 1996) |
Role | Company Director |
Correspondence Address | 2 Royal Crescent Mews Brighton East Sussex BN2 1AW |
Secretary Name | Peter Harvey Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 May 1996) |
Role | Company Director |
Correspondence Address | 7 Colchester Vale Forest Row East Sussex RH18 5HH |
Director Name | Mr Peter Joseph Kinder Haslehurst |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Crowholt Farm Cowbrook Lane Gawsworth Macclesfield Cheshire SK11 0JH |
Director Name | Jeffrey Jacques Hobbs |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | 1 Cedar Copse Bromley Kent BR1 2NY |
Director Name | David Barrington Martin |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(7 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 97 Wyatts Drive Thorpe Bay Southend On Sea Essex SS1 3DE |
Secretary Name | Jeffrey Jacques Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(8 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 April 1999) |
Role | Company Director |
Correspondence Address | 1 Cedar Copse Bromley Kent BR1 2NY |
Director Name | Richard Aylmer Bonnie |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(10 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 08 July 2003) |
Role | Administration Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridge Hill Court Buckland Newton Dorchester Dorset DT2 7BT |
Director Name | David James Ring |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(10 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 1999) |
Role | Managing Director |
Correspondence Address | 74 Rareridge Lane Bishops Waltham Southampton Hampshire SO32 1DX |
Director Name | John Ralph Edwards |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Hedges 25 Saint Johns Street Crowthorne Berkshire RG45 7NJ |
Registered Address | 765 Finchley Road London NW11 8DS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£73,000 |
Current Liabilities | £73,000 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2004 | Application for striking-off (1 page) |
6 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 July 2003 (2 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
21 July 2003 | Director resigned (1 page) |
20 March 2003 | Auditor's resignation (1 page) |
20 February 2003 | Full accounts made up to 31 July 2002 (13 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
19 November 2002 | Registered office changed on 19/11/02 from: lambourn court wyndyke furlong abingdon oxfordshire OX14 1UH (1 page) |
1 July 2002 | Director resigned (1 page) |
6 June 2002 | Full accounts made up to 31 July 2001 (13 pages) |
4 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
30 January 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
21 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
6 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
28 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
6 April 1999 | Full accounts made up to 31 December 1997 (13 pages) |
29 March 1999 | Director resigned (1 page) |
22 January 1999 | Resolutions
|
15 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: 6 sloane square london SW1W 8EE (1 page) |
16 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | New director appointed (4 pages) |
16 October 1998 | New director appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Registered office changed on 12/06/96 from: gatwick house horley surrey. RH6 9SU (1 page) |
15 May 1996 | Company name changed scoba logistics LTD.\certificate issued on 16/05/96 (2 pages) |
10 May 1996 | New secretary appointed (1 page) |
10 May 1996 | Secretary resigned (2 pages) |
19 April 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
19 March 1996 | Director resigned (5 pages) |
19 March 1996 | New director appointed (1 page) |
19 March 1996 | Director resigned (5 pages) |
19 March 1996 | New director appointed (1 page) |
19 March 1996 | New director appointed (3 pages) |
12 March 1996 | Particulars of mortgage/charge (3 pages) |
12 March 1996 | Company name changed ael logistics LTD\certificate issued on 13/03/96 (2 pages) |
30 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |