Main Streety
Gumley
Leicestershire
LE16 7RU
Director Name | Dr Sarah Louise Cullen |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2008(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 08 October 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 225 Nine Mile Ride Wokingham Berkshire RG40 3QA |
Director Name | Urho Kustaa Ilmonen |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 17 December 1991(1 year after company formation) |
Appointment Duration | 14 years (resigned 19 December 2005) |
Role | Group Counsel |
Correspondence Address | Kasperinkuja 12ab Helsinki Fin 00840 Foreign |
Director Name | Paul Robert Manser |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 February 1992) |
Role | Solicitor |
Correspondence Address | 62 Crooms Hill Greenwich London SE10 8HG |
Director Name | Col John Vevers |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2001) |
Role | Chartered Engineer And Commercial Director |
Correspondence Address | Herons Court 20 Eriswell Road Walton On Thames Surrey KT12 5DH |
Secretary Name | Col John Vevers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2001) |
Role | Chartered Engineer And Commercial Director |
Correspondence Address | Herons Court 20 Eriswell Road Walton On Thames Surrey KT12 5DH |
Director Name | Wee Hong Kek |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 06 August 2001(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 December 2005) |
Role | Legal Counsel |
Correspondence Address | 32 Lumley Road Cheam Surrey SM3 8NN |
Secretary Name | Wee Hong Kek |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 06 August 2001(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 December 2005) |
Role | Legal Counsel |
Correspondence Address | 32 Lumley Road Cheam Surrey SM3 8NN |
Director Name | Mr Trevor Dryden Foster |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(15 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Tenterleas St Ives Cambridge Cambridgeshire PE27 5QP |
Secretary Name | Edwardjames Poolton Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(15 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 May 2008) |
Role | Legal Counsel |
Correspondence Address | The J'S Main Streety Gumley Leicestershire LE16 7RU |
Director Name | Gary Edward Doyle |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(16 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 28 March 2008) |
Role | Business Controller |
Correspondence Address | Rectory Barn Huntingdon Road, Wyton Huntingdon Cambridgeshire PE28 2AD |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1991(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 February 1992) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Secretary Name | SNR Denton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2008(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 October 2010) |
Correspondence Address | 1 Fleet Place London EC4M 7WS |
Registered Address | Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £18,882,000 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 October 2011 | Final Gazette dissolved following liquidation (1 page) |
8 October 2011 | Final Gazette dissolved following liquidation (1 page) |
8 July 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 July 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 February 2011 | Liquidators' statement of receipts and payments to 9 February 2011 (5 pages) |
24 February 2011 | Liquidators statement of receipts and payments to 9 February 2011 (5 pages) |
24 February 2011 | Liquidators' statement of receipts and payments to 9 February 2011 (5 pages) |
24 February 2011 | Liquidators statement of receipts and payments to 9 February 2011 (5 pages) |
12 October 2010 | Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (3 pages) |
12 October 2010 | Termination of appointment of Snr Denton Secretaries Limited as a secretary (2 pages) |
12 October 2010 | Termination of appointment of Snr Denton Secretaries Limited as a secretary (2 pages) |
12 October 2010 | Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (3 pages) |
14 September 2010 | Liquidators statement of receipts and payments to 9 August 2010 (6 pages) |
14 September 2010 | Liquidators statement of receipts and payments to 9 August 2010 (6 pages) |
14 September 2010 | Liquidators' statement of receipts and payments to 9 August 2010 (6 pages) |
14 September 2010 | Liquidators' statement of receipts and payments to 9 August 2010 (6 pages) |
30 April 2010 | Court order insolvency:replacement of liquidator (8 pages) |
30 April 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 April 2010 | Appointment of a voluntary liquidator (1 page) |
30 April 2010 | Court order insolvency:replacement of liquidator (8 pages) |
30 April 2010 | Appointment of a voluntary liquidator (1 page) |
30 April 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 March 2010 | Liquidators' statement of receipts and payments to 9 February 2010 (5 pages) |
2 March 2010 | Liquidators' statement of receipts and payments to 9 February 2010 (5 pages) |
2 March 2010 | Liquidators statement of receipts and payments to 9 February 2010 (5 pages) |
2 March 2010 | Liquidators statement of receipts and payments to 9 February 2010 (5 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from nokia house summit avenue southwood farnborough hampshire GU14 0NG (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from nokia house summit avenue southwood farnborough hampshire GU14 0NG (1 page) |
26 February 2009 | Resolution INSOLVENCY:special resolution "in specie" (1 page) |
26 February 2009 | Appointment of a voluntary liquidator (2 pages) |
26 February 2009 | Resolution insolvency:special resolution "in specie" (1 page) |
26 February 2009 | Resolutions
|
26 February 2009 | Declaration of solvency (4 pages) |
26 February 2009 | Resolutions
|
26 February 2009 | Declaration of solvency (4 pages) |
26 February 2009 | Appointment of a voluntary liquidator (2 pages) |
28 November 2008 | Return made up to 27/11/08; full list of members (3 pages) |
28 November 2008 | Return made up to 27/11/08; full list of members (3 pages) |
15 May 2008 | Appointment terminated secretary edwardjames morris (1 page) |
15 May 2008 | Secretary appointed dws secretaries LIMITED (2 pages) |
15 May 2008 | Secretary appointed dws secretaries LIMITED (2 pages) |
15 May 2008 | Appointment Terminated Secretary edwardjames morris (1 page) |
12 May 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
12 May 2008 | Accounts made up to 31 December 2007 (8 pages) |
9 May 2008 | Return made up to 27/11/07; no change of members (7 pages) |
9 May 2008 | Return made up to 27/11/07; no change of members (7 pages) |
16 April 2008 | Director appointed doctor sarah cullen (2 pages) |
16 April 2008 | Appointment terminated director gary doyle (1 page) |
16 April 2008 | Director appointed doctor sarah cullen (2 pages) |
16 April 2008 | Appointment Terminated Director gary doyle (1 page) |
5 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Director's particulars changed (1 page) |
14 August 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
14 August 2007 | Accounts made up to 31 December 2006 (8 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
13 December 2006 | Return made up to 27/11/06; full list of members (7 pages) |
13 December 2006 | Return made up to 27/11/06; full list of members (7 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
4 October 2006 | Accounts made up to 31 December 2005 (8 pages) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Director's particulars changed (1 page) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | Return made up to 27/11/05; full list of members (7 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | New secretary appointed;new director appointed (2 pages) |
13 January 2006 | Secretary resigned;director resigned (1 page) |
13 January 2006 | Return made up to 27/11/05; full list of members (7 pages) |
13 January 2006 | New secretary appointed;new director appointed (2 pages) |
13 January 2006 | Secretary resigned;director resigned (1 page) |
26 October 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
26 October 2005 | Accounts made up to 31 December 2004 (8 pages) |
4 January 2005 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
4 January 2005 | Accounts made up to 31 December 2003 (8 pages) |
22 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
22 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
18 March 2004 | Accounts made up to 31 December 2002 (8 pages) |
18 March 2004 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
13 January 2004 | Return made up to 27/11/03; full list of members (7 pages) |
13 January 2004 | Return made up to 27/11/03; full list of members
|
12 June 2003 | Auditor's resignation (2 pages) |
12 June 2003 | Auditor's resignation (2 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: ashwood house pembroke broadway camberley surrey GU15 3SP (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: ashwood house pembroke broadway camberley surrey GU15 3SP (1 page) |
17 January 2003 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
17 January 2003 | Accounts made up to 31 December 2001 (5 pages) |
23 December 2002 | Return made up to 27/11/02; full list of members (7 pages) |
23 December 2002 | Return made up to 27/11/02; full list of members (7 pages) |
31 January 2002 | Return made up to 27/11/01; full list of members (6 pages) |
31 January 2002 | Return made up to 27/11/01; full list of members (6 pages) |
9 October 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
9 October 2001 | Accounts made up to 31 December 2000 (8 pages) |
8 October 2001 | Resolutions
|
8 October 2001 | Resolutions
|
3 September 2001 | New secretary appointed;new director appointed (2 pages) |
3 September 2001 | New secretary appointed;new director appointed (2 pages) |
14 August 2001 | Secretary resigned;director resigned (1 page) |
14 August 2001 | Secretary resigned;director resigned (1 page) |
30 November 2000 | Return made up to 27/11/00; full list of members (6 pages) |
30 November 2000 | Return made up to 27/11/00; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
13 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
13 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
17 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
17 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
3 December 1998 | Return made up to 27/11/98; full list of members (6 pages) |
3 December 1998 | Return made up to 27/11/98; full list of members (6 pages) |
8 October 1998 | Auditor's resignation (1 page) |
8 October 1998 | Auditor's resignation (1 page) |
3 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 December 1997 | Return made up to 27/11/97; full list of members (6 pages) |
3 December 1997 | Return made up to 27/11/97; full list of members (6 pages) |
27 April 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
27 April 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
17 December 1996 | Return made up to 27/11/96; full list of members (6 pages) |
17 December 1996 | Return made up to 27/11/96; full list of members (6 pages) |
8 March 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
8 March 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
29 November 1995 | Return made up to 27/11/95; full list of members (6 pages) |
29 November 1995 | Return made up to 27/11/95; full list of members (6 pages) |
18 September 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
18 September 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
15 March 1994 | Full group accounts made up to 31 December 1993 (28 pages) |
15 March 1994 | Full group accounts made up to 31 December 1993 (28 pages) |
22 August 1993 | Full accounts made up to 31 December 1992 (25 pages) |
22 August 1993 | Full accounts made up to 31 December 1992 (25 pages) |
22 July 1992 | Full accounts made up to 31 December 1991 (9 pages) |
22 July 1992 | Full accounts made up to 31 December 1991 (9 pages) |
19 July 1991 | Ad 11/06/91--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
19 July 1991 | Ad 11/06/91--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
4 March 1991 | Resolutions
|
28 February 1991 | Company name changed hexagon 128 LIMITED\certificate issued on 01/03/91 (2 pages) |
28 February 1991 | Company name changed hexagon 128 LIMITED\certificate issued on 01/03/91 (2 pages) |
26 February 1991 | Ad 15/02/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 February 1991 | Ad 15/02/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 December 1990 | Incorporation (29 pages) |
17 December 1990 | Incorporation (29 pages) |