Monrovia
Foreign
Secretary Name | Peachtree Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2007(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 15 September 2009) |
Correspondence Address | Sea Meadow House Blackburn Highway Road Town Tortola British Virgin Islands |
Director Name | Mr Christopher Anthony Hare |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(1 year after company formation) |
Appointment Duration | 11 years, 1 month (resigned 16 January 2003) |
Role | Managing Director |
Correspondence Address | 6 Chapel Close Great Addington Kettering Northamptonshire NN14 4RA |
Director Name | Mr David Harris |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 January 1995) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 21 Redesdale Street London SW3 4BL |
Director Name | Mark Basil Andrew Lorimer |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(1 year after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 January 2003) |
Role | Lawyer |
Correspondence Address | 1 Caxton Court Bullen Street London SW11 3ER |
Secretary Name | Antony Robert Mulholland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 September 1993) |
Role | Company Director |
Correspondence Address | 22 Merton Walk Godmanchester Huntingdon Cambridgeshire PE18 8DH |
Secretary Name | Graeme Hamilton Grozier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 January 1995) |
Role | Secretary |
Correspondence Address | 72 Compton Road Brighton East Sussex BN1 5AN |
Secretary Name | Andrew Binks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(4 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 07 February 2007) |
Role | Secretary |
Correspondence Address | 5 Park Farm Road Horsham West Sussex RH12 5EW |
Registered Address | 57 London Road Enfield Middlesex EN2 6SW |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
19 November 2008 | Return made up to 29/11/07; full list of members (3 pages) |
1 May 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
18 February 2007 | New secretary appointed (1 page) |
18 February 2007 | Secretary resigned (1 page) |
27 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
30 November 2006 | Return made up to 29/11/06; full list of members (2 pages) |
12 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
5 January 2006 | Return made up to 29/11/05; full list of members (6 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
14 December 2004 | Return made up to 29/11/04; full list of members (6 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
15 December 2003 | Return made up to 29/11/03; full list of members (6 pages) |
14 February 2003 | New director appointed (1 page) |
14 February 2003 | Director resigned (1 page) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
25 January 2003 | Registered office changed on 25/01/03 from: c/o aim hire LIMITED blackstone road stukeley meadows huntingdon PE18 6EF (1 page) |
24 January 2003 | Director resigned (1 page) |
19 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
31 December 2001 | Return made up to 29/11/01; full list of members
|
15 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
28 December 2000 | Return made up to 29/11/00; full list of members (6 pages) |
1 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
19 December 1999 | Return made up to 29/11/99; full list of members (6 pages) |
16 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
15 December 1998 | Return made up to 29/11/98; no change of members (5 pages) |
2 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
19 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
12 January 1998 | Return made up to 29/11/97; full list of members (7 pages) |
17 December 1997 | Company name changed aim hire finance LIMITED\certificate issued on 18/12/97 (3 pages) |
28 January 1997 | Resolutions
|
28 January 1997 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
30 December 1996 | Return made up to 29/11/96; no change of members
|
30 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
6 December 1995 | Return made up to 29/11/95; no change of members (4 pages) |