London
W1U 7AL
Director Name | Mr Jeremy Rowley |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2014(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 28 November 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr Christopher David Burley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Spinney The Camp Stroud Gloucestershire GL6 7HP Wales |
Director Name | Mr Duncan Ross Stewart |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Gloucester Road, Upleadon Newent GL18 1EJ Wales |
Secretary Name | Mr Christopher David Burley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Spinney The Camp Stroud Gloucestershire GL6 7HP Wales |
Director Name | Mr Rodney Alexander Duncan |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | High Ridings Mill Lane Strensham Worcester Worcestershire WR8 9LB |
Director Name | Mr John Andrew Bradshaw |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 September 1997) |
Role | Chartered Engineer |
Correspondence Address | Underleaf Upleaden Newent Glos Gl18 |
Director Name | Mr Frederick Anthony McCluskey |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2002) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 12 Alpine Way Sunderland Tyne & Wear SR3 1TN |
Director Name | Anthony Church |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 June 2004) |
Role | Operations Director |
Correspondence Address | 381 Painswick Road Matson Gloucester Gloucestershire GL4 4DD Wales |
Director Name | Ralph Vincent Shaw |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2000(8 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 22 October 2007) |
Role | Vice President Finance |
Correspondence Address | 104 Hunters Hill Alexandria Kentucky 41001 United States |
Director Name | Mr Joseph Kevin Christopher Kelly |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(12 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 08 February 2010) |
Role | Vp Sales |
Country of Residence | England |
Correspondence Address | 17 Grovebury Locks Heath Hampshire SO31 6PL |
Director Name | Mr Brian Paul McGinnis |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2009(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 June 2012) |
Role | Vice President Finance |
Country of Residence | United States |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Secretary Name | Ms Teresa Field |
---|---|
Status | Resigned |
Appointed | 08 February 2010(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr Ryan Lee Schrick |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2012(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2015) |
Role | Vp Of Finance |
Country of Residence | United States |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr Eric Saussaye |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 May 2013(21 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 February 2014) |
Role | Business Executive |
Country of Residence | France |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Accurist House 44 Baker Street London W1U 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Hytork Services LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
23 February 1999 | Delivered on: 3 March 1999 Satisfied on: 23 March 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Triplex works on the south east side of eastern avenue gloucester gloucestershire t/n GR67362. Fully Satisfied |
---|---|
18 August 1998 | Delivered on: 19 August 1998 Satisfied on: 23 March 2000 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: The principal sum of £18,755.34 and all other sums due from the company to the chargee. Particulars: Fixed charge over 1XBMW 520I motor car,reg/no nesl 625. Fully Satisfied |
19 August 1997 | Delivered on: 22 August 1997 Satisfied on: 27 July 2001 Persons entitled: Royscot Trust PLC,Royscot Leasing Limited, Royscot Industrial Leasing Limited, Royscot Commercial Leasing Limited& Royscot Spa Leasing Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 x 1991 pollard mori seiki mh 40 horizontal machining centre with fanuc omc control system serial no.621 Complete with standard equipment and the proceeds and products thereof. See the mortgage charge document for full details. Fully Satisfied |
22 May 1992 | Delivered on: 22 May 1992 Satisfied on: 27 July 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed and floating charge all book debts and other debts and the undertaking and all assets present and future. Fully Satisfied |
1 May 1992 | Delivered on: 15 May 1992 Satisfied on: 23 March 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee onany account whatsoever. Particulars: See form 395 ref M621C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 May 2017 | Voluntary strike-off action has been suspended (1 page) |
13 May 2017 | Voluntary strike-off action has been suspended (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | Application to strike the company off the register (3 pages) |
11 April 2017 | Application to strike the company off the register (3 pages) |
20 March 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
20 March 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
19 October 2016 | Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page) |
19 October 2016 | Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page) |
6 September 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
6 September 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
10 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
30 September 2015 | Termination of appointment of Ryan Lee Schrick as a director on 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Christopher David Burley as a director on 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Christopher David Burley as a director on 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Ryan Lee Schrick as a director on 30 September 2015 (1 page) |
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
30 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
13 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
11 February 2014 | Appointment of Mr Jeremy Rowley as a director (2 pages) |
11 February 2014 | Appointment of Mr Jeremy Rowley as a director (2 pages) |
6 February 2014 | Termination of appointment of Eric Saussaye as a director (1 page) |
6 February 2014 | Termination of appointment of Eric Saussaye as a director (1 page) |
21 January 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
21 January 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
14 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Register(s) moved to registered office address (1 page) |
14 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Appointment of Mr Eric Saussaye as a director (2 pages) |
14 May 2013 | Appointment of Mr Eric Saussaye as a director (2 pages) |
14 May 2013 | Register(s) moved to registered office address (1 page) |
7 February 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
7 February 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
16 August 2012 | Appointment of Mr Ryan Lee Schrick as a director (2 pages) |
16 August 2012 | Appointment of Mr Ryan Lee Schrick as a director (2 pages) |
18 July 2012 | Termination of appointment of Brian Mcginnis as a director (1 page) |
18 July 2012 | Termination of appointment of Brian Mcginnis as a director (1 page) |
4 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Registered office address changed from 6 Bracken Hill South West Industrial Estate Peterlee SR8 2LS on 4 May 2012 (1 page) |
4 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Registered office address changed from 6 Bracken Hill South West Industrial Estate Peterlee SR8 2LS on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from 6 Bracken Hill South West Industrial Estate Peterlee SR8 2LS on 4 May 2012 (1 page) |
23 January 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
23 January 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
17 May 2011 | Director's details changed for Mr Brian Paul Mcginnis on 1 October 2010 (2 pages) |
17 May 2011 | Director's details changed for Mr Brian Paul Mcginnis on 1 October 2010 (2 pages) |
17 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Director's details changed for Mr Brian Paul Mcginnis on 1 October 2010 (2 pages) |
17 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
9 February 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
30 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Register(s) moved to registered inspection location (1 page) |
29 April 2010 | Register inspection address has been changed (1 page) |
29 April 2010 | Register inspection address has been changed (1 page) |
29 April 2010 | Register(s) moved to registered inspection location (1 page) |
11 February 2010 | Appointment of Ms Teresa Field as a secretary (1 page) |
11 February 2010 | Appointment of Ms Teresa Field as a secretary (1 page) |
11 February 2010 | Appointment of Mrs Victoria Jane Smith as a secretary (1 page) |
11 February 2010 | Appointment of Mrs Victoria Jane Smith as a secretary (1 page) |
10 February 2010 | Termination of appointment of Joseph Kelly as a director (1 page) |
10 February 2010 | Termination of appointment of Christopher Burley as a secretary (1 page) |
10 February 2010 | Termination of appointment of Christopher Burley as a secretary (1 page) |
10 February 2010 | Termination of appointment of Joseph Kelly as a director (1 page) |
4 February 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
30 September 2009 | Director appointed brian paul mcginnis (2 pages) |
30 September 2009 | Director appointed brian paul mcginnis (2 pages) |
27 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
7 February 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
7 February 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
8 September 2008 | Location of register of members (1 page) |
8 September 2008 | Return made up to 16/04/08; full list of members (3 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from 6 bracken hill south west industrial estate peterlee county durham SR8 2LS (1 page) |
8 September 2008 | Location of register of members (1 page) |
8 September 2008 | Location of debenture register (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from 6 bracken hill south west industrial estate peterlee county durham SR8 2LS (1 page) |
8 September 2008 | Location of debenture register (1 page) |
8 September 2008 | Return made up to 16/04/08; full list of members (3 pages) |
7 May 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
7 May 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
7 June 2007 | Return made up to 17/04/07; full list of members
|
7 June 2007 | Return made up to 17/04/07; full list of members
|
25 April 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
25 April 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
22 May 2006 | Return made up to 16/04/06; full list of members
|
22 May 2006 | Return made up to 16/04/06; full list of members
|
15 February 2006 | Accounts for a dormant company made up to 30 September 2005 (8 pages) |
15 February 2006 | Accounts for a dormant company made up to 30 September 2005 (8 pages) |
13 May 2005 | Return made up to 16/04/05; full list of members (7 pages) |
13 May 2005 | Return made up to 16/04/05; full list of members (7 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
13 January 2005 | Accounts for a dormant company made up to 30 September 2004 (8 pages) |
13 January 2005 | Accounts for a dormant company made up to 30 September 2004 (8 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
28 April 2004 | Return made up to 16/04/04; full list of members
|
28 April 2004 | Return made up to 16/04/04; full list of members
|
10 February 2004 | Full accounts made up to 30 September 2003 (13 pages) |
10 February 2004 | Full accounts made up to 30 September 2003 (13 pages) |
14 April 2003 | Return made up to 16/04/03; full list of members (8 pages) |
14 April 2003 | Return made up to 16/04/03; full list of members (8 pages) |
5 April 2003 | Full accounts made up to 30 September 2002 (14 pages) |
5 April 2003 | Full accounts made up to 30 September 2002 (14 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
6 October 2002 | Registered office changed on 06/10/02 from: 28 imperial square cheltenham gloucestershire GL50 1RH (1 page) |
6 October 2002 | Registered office changed on 06/10/02 from: 28 imperial square cheltenham gloucestershire GL50 1RH (1 page) |
14 July 2002 | Resolutions
|
14 July 2002 | Resolutions
|
2 July 2002 | Re sec 394 (1 page) |
2 July 2002 | Re sec 394 (1 page) |
15 May 2002 | Full accounts made up to 30 September 2001 (14 pages) |
15 May 2002 | Full accounts made up to 30 September 2001 (14 pages) |
3 May 2002 | Resolutions
|
3 May 2002 | Resolutions
|
22 April 2002 | Return made up to 16/04/02; full list of members (7 pages) |
22 April 2002 | Return made up to 16/04/02; full list of members (7 pages) |
27 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: charter house the square lower bristol road bath BA2 3BH (1 page) |
19 July 2001 | Registered office changed on 19/07/01 from: charter house the square lower bristol road bath BA2 3BH (1 page) |
22 June 2001 | Full accounts made up to 30 September 2000 (16 pages) |
22 June 2001 | Full accounts made up to 30 September 2000 (16 pages) |
4 May 2001 | Return made up to 16/04/01; full list of members (7 pages) |
4 May 2001 | Return made up to 16/04/01; full list of members (7 pages) |
30 April 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
30 April 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
10 August 2000 | Auditor's resignation (1 page) |
10 August 2000 | Auditor's resignation (1 page) |
3 July 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
3 July 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
5 May 2000 | Return made up to 16/04/00; full list of members
|
5 May 2000 | Return made up to 16/04/00; full list of members
|
23 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
29 November 1999 | Full accounts made up to 30 April 1999 (15 pages) |
29 November 1999 | Full accounts made up to 30 April 1999 (15 pages) |
9 November 1999 | Secretary's particulars changed (1 page) |
9 November 1999 | Secretary's particulars changed (1 page) |
26 May 1999 | Return made up to 16/04/99; no change of members (4 pages) |
26 May 1999 | Return made up to 16/04/99; no change of members (4 pages) |
3 March 1999 | Particulars of mortgage/charge (3 pages) |
3 March 1999 | Particulars of mortgage/charge (3 pages) |
23 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1999 | £ nc 1000/1000000 12/02/99 (1 page) |
19 February 1999 | £ nc 1000/1000000 12/02/99 (1 page) |
19 February 1999 | Resolutions
|
19 February 1999 | Resolutions
|
30 November 1998 | Full accounts made up to 30 April 1998 (14 pages) |
30 November 1998 | Full accounts made up to 30 April 1998 (14 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
28 May 1998 | Return made up to 16/04/98; full list of members (6 pages) |
28 May 1998 | Return made up to 16/04/98; full list of members (6 pages) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | Director resigned (1 page) |
8 December 1997 | Full accounts made up to 30 April 1997 (14 pages) |
8 December 1997 | Full accounts made up to 30 April 1997 (14 pages) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Director resigned (1 page) |
22 August 1997 | Particulars of mortgage/charge (3 pages) |
22 August 1997 | Particulars of mortgage/charge (3 pages) |
16 June 1997 | Return made up to 16/04/97; full list of members (8 pages) |
16 June 1997 | Return made up to 16/04/97; full list of members (8 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
8 January 1997 | Full accounts made up to 30 April 1996 (14 pages) |
8 January 1997 | Full accounts made up to 30 April 1996 (14 pages) |
17 June 1996 | Return made up to 16/04/96; full list of members (6 pages) |
17 June 1996 | Return made up to 16/04/96; full list of members (6 pages) |
15 February 1996 | Full accounts made up to 30 April 1995 (14 pages) |
15 February 1996 | Full accounts made up to 30 April 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |