Aston
Stevenage
Hertfordshire
SG2 7EN
Director Name | Nicholas John Teunon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2003(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 11 December 2007) |
Role | Accountant |
Correspondence Address | 29 Monro Drive Guildford Surrey GU2 9PS |
Secretary Name | Nicholas John Teunon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2003(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 11 December 2007) |
Role | Accountant |
Correspondence Address | 29 Monro Drive Guildford Surrey GU2 9PS |
Director Name | Mr Richard Charles Henry |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(3 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 19 August 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bailiffs Farmhouse Ibworth Basingstoke Hampshire RG26 5TG |
Director Name | Michael William Dudleston Jones |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 June 1993) |
Role | Company Director |
Correspondence Address | 2 Humberdale Close Swanland North Ferriby North Humberside HU14 3NS |
Director Name | Christopher Keith Mellor |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 June 1993) |
Role | Company Director |
Correspondence Address | 20 Queens Road Harrogate North Yorkshire HG2 0HB |
Director Name | Robert Brian Simpson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(3 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 March 2000) |
Role | Chief Executive |
Correspondence Address | 1 Combe Royal Crescent Bath Avon BA2 6EZ |
Director Name | Mr Anthony Warner |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cross Keys House Foston On The Wolds Driffield East Yorkshire YO25 8BJ |
Director Name | Colin Thomas Webb |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(3 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 1995) |
Role | Journalist |
Correspondence Address | Fairfield House Pine Grove Chichester West Sussex PO19 3PN |
Secretary Name | Michael William Dudleston Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 June 1993) |
Role | Company Director |
Correspondence Address | 2 Humberdale Close Swanland North Ferriby North Humberside HU14 3NS |
Director Name | Stuart Hall |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 March 1994) |
Role | Company Director |
Correspondence Address | Broadgates 28 Pelham Road Clavering Saffron Walden Essex CB11 4PQ |
Secretary Name | Stuart Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(4 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 March 1994) |
Role | Company Director |
Correspondence Address | Broadgates 28 Pelham Road Clavering Saffron Walden Essex CB11 4PQ |
Secretary Name | Mr Richard Graham Duxbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tamarind Arthington Lane Pool-In-Wharfedale Otley West Yorkshire LS21 1JZ |
Secretary Name | Karen Lesley Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 December 1997) |
Role | Company Director |
Correspondence Address | 7 Etchingham Road London E15 2DF |
Secretary Name | Mr Richard John Bradley Marjoribanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 May 2003) |
Role | Company Secretary/Accountant |
Country of Residence | England |
Correspondence Address | 8 Tewit Well Avenue Harrogate North Yorkshire HG2 8AP |
Director Name | Mr Richard John Bradley Marjoribanks |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 May 2003) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 8 Tewit Well Avenue Harrogate North Yorkshire HG2 8AP |
Registered Address | Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£20,802 |
Current Liabilities | £20,802 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2007 | Application for striking-off (1 page) |
27 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
21 September 2006 | Return made up to 26/08/06; full list of members
|
14 September 2005 | Return made up to 26/08/05; full list of members
|
18 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
13 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
10 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
9 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
29 August 2003 | Location of register of members (1 page) |
29 August 2003 | Location of register of directors' interests (1 page) |
27 August 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
13 June 2003 | Secretary resigned;director resigned (1 page) |
13 June 2003 | New secretary appointed;new director appointed (4 pages) |
1 October 2002 | Return made up to 26/08/02; full list of members (6 pages) |
28 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
3 September 2001 | Return made up to 26/08/01; full list of members (5 pages) |
3 September 2001 | Director's particulars changed (1 page) |
3 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2000 | Resolutions
|
6 September 2000 | Return made up to 26/08/00; full list of members (5 pages) |
24 August 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
4 May 2000 | New director appointed (3 pages) |
20 April 2000 | Director resigned (1 page) |
26 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
9 September 1999 | Return made up to 26/08/99; full list of members (8 pages) |
19 July 1999 | Resolutions
|
19 July 1999 | Resolutions
|
15 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
17 September 1998 | Return made up to 26/08/98; full list of members (6 pages) |
29 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | Secretary resigned (1 page) |
19 September 1997 | Return made up to 26/08/97; full list of members (6 pages) |
29 October 1996 | New secretary appointed (3 pages) |
29 October 1996 | Return made up to 26/08/96; full list of members (6 pages) |
29 October 1996 | Secretary resigned (1 page) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | Secretary's particulars changed (1 page) |
29 October 1996 | Director resigned (1 page) |
11 October 1996 | Registered office changed on 11/10/96 from: the bishop's manor howden north humberside DN14 7BL (1 page) |
13 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
4 October 1995 | Return made up to 26/08/95; full list of members (6 pages) |
30 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
26 September 1989 | Particulars of mortgage/charge (3 pages) |
5 December 1988 | Wd 24/11/88 ad 25/10/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |