Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales
Director Name | Mr Henry John Pitman |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2003(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 12 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinbury Park Duntisbourne Rouse Cirencester Gloucestershire GL7 7LG Wales |
Secretary Name | Mr Richard Hawke Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2005(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Halland Road Cheltenham Gloucestershire GL53 0DJ Wales |
Director Name | Dave Michael Kitchen |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 November 1991) |
Role | Company Director |
Correspondence Address | 57 Dunlin Road Terenure Ext 13 Kempton Park 1620 Foreign |
Secretary Name | Michael Henry Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 November 1991) |
Role | Company Director |
Correspondence Address | 1 Crestwood Drive Stone Staffordshire ST15 0LW |
Director Name | Mr Charles David Franklin |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(8 months, 1 week after company formation) |
Appointment Duration | 11 years, 8 months (resigned 10 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Lyndhurst Grove Aston Lodge Stone Staffordshire ST15 8TP |
Director Name | Alexandra Heymann |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 November 1991(8 months, 1 week after company formation) |
Appointment Duration | 11 years, 8 months (resigned 10 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Alton 12 Ripon Drive Weeping Cross Stafford Staffordshire ST17 4UA |
Director Name | Anton Heymann |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 November 1991(8 months, 1 week after company formation) |
Appointment Duration | 11 years, 8 months (resigned 10 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Alton 12 Ripon Drive Weeping Cross Stafford Staffordshire ST17 4UA |
Secretary Name | Mr Charles David Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(8 months, 1 week after company formation) |
Appointment Duration | 11 years, 8 months (resigned 10 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Lyndhurst Grove Aston Lodge Stone Staffordshire ST15 8TP |
Director Name | Mr Peter John Martin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vine Cottage 48 High Street Wangrove Berkshire RG10 8BY |
Secretary Name | Mr Simon Marcus Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Ash Woodbridge Lane Withington Cheltenham Gloucestershire GL54 4BP Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 87-91 Newman Street London W1T 3EY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2007 | Application for striking-off (1 page) |
19 December 2006 | Director resigned (1 page) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: 165 queen victoria street london EC4V 4DD (1 page) |
6 April 2006 | Return made up to 08/03/06; full list of members (2 pages) |
15 September 2005 | Director's particulars changed (1 page) |
1 August 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
4 April 2005 | Return made up to 08/03/05; full list of members (2 pages) |
8 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | Secretary resigned (1 page) |
2 February 2005 | Auditor's resignation (1 page) |
31 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
26 March 2004 | Return made up to 08/03/04; full list of members
|
7 November 2003 | Declaration of assistance for shares acquisition (21 pages) |
21 October 2003 | Particulars of mortgage/charge (5 pages) |
21 October 2003 | Full accounts made up to 30 November 2002 (17 pages) |
13 October 2003 | Secretary resigned;director resigned (1 page) |
7 October 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
7 October 2003 | New director appointed (4 pages) |
7 October 2003 | Resolutions
|
7 October 2003 | Registered office changed on 07/10/03 from: 1 marconi gate staffordshire technology park stafford ST18 0FZ (1 page) |
7 October 2003 | New director appointed (4 pages) |
7 October 2003 | New secretary appointed;new director appointed (4 pages) |
16 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2003 | Return made up to 08/03/03; full list of members (8 pages) |
13 March 2003 | Auditor's resignation (1 page) |
12 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
18 March 2002 | Return made up to 08/03/02; full list of members (8 pages) |
4 April 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
19 March 2001 | Return made up to 08/03/01; full list of members (8 pages) |
18 April 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
17 March 2000 | Return made up to 08/03/00; full list of members (8 pages) |
6 February 2000 | Registered office changed on 06/02/00 from: 1 gaol mews gaol road stafford staffordshire ST16 3AN (1 page) |
28 May 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
22 March 1999 | Return made up to 08/03/99; full list of members
|
11 August 1998 | Resolutions
|
11 August 1998 | Ad 30/06/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
11 August 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
11 August 1998 | Resolutions
|
8 September 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
27 March 1997 | Return made up to 08/03/97; no change of members
|
24 May 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
2 April 1996 | Return made up to 08/03/96; no change of members
|
6 October 1995 | Particulars of mortgage/charge (4 pages) |
11 September 1995 | Particulars of mortgage/charge (4 pages) |
18 April 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
16 March 1995 | Return made up to 08/03/95; full list of members
|
21 March 1994 | Return made up to 08/03/94; no change of members (4 pages) |
12 March 1993 | Return made up to 08/03/93; no change of members
|
20 November 1991 | Ad 13/11/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 August 1991 | Memorandum and Articles of Association (8 pages) |
12 August 1991 | Company name changed shieldrelay LIMITED\certificate issued on 13/08/91 (2 pages) |
17 July 1991 | Resolutions
|
8 March 1991 | Incorporation (9 pages) |