Wendover
Buckinghamshire
HP22 6DJ
Director Name | Mr Nigel Brabbins |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2005(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 13 March 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Overthorpe Banbury Oxfordshire OX17 2AE |
Secretary Name | Mrs Penelope Julie Tembra |
---|---|
Status | Closed |
Appointed | 31 May 2010(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 March 2012) |
Role | Company Director |
Correspondence Address | 5th Floor Winchester House 259 ? 269 Old Marylebone Road London NW1 5RA |
Director Name | Mr Mark Arthur Alexander Allardyce |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 92 Rocky Lane Eccles Manchester Lancashire M30 9LY |
Secretary Name | Mr Darren Josef Allardyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Role | Insolvency Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 31 Pendlebury Road Swinton Manchester Lancashire M27 4AG |
Director Name | Graham Pilkington |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2002) |
Role | Company Management |
Country of Residence | England |
Correspondence Address | 3 Holly Grange Langham Road Bowdon Cheshire Wa14 |
Director Name | Geoffrey Robinson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 July 2000) |
Role | Company Director |
Correspondence Address | 714 Golf Park Drive Celebration Florida 34747 United States |
Director Name | John Stephen Smith |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(7 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 30 November 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 82 Carsick Hill Crescent Sheffield South Yorkshire S10 3LT |
Director Name | Mr Samuel Alan Wauchope |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Theydon Grove Epping Essex CM16 4QA |
Director Name | Mr Ashoni Kumar Mehta |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Tangier Road Richmond Surrey TW10 5DW |
Director Name | Graham Robert Lewis |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 October 2005) |
Role | Company Director |
Correspondence Address | 32 Ernest Road Wivenhoe Colchester Essex CO7 9LQ |
Secretary Name | Michael William Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(10 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 30 December 2003) |
Role | Company Director |
Correspondence Address | 30 Winterdown Road Esher Surrey KT10 8LJ |
Secretary Name | Mr Michael John Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2003(11 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 02 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Heath Parsonage Lane Farnham Common Slough Berkshire SL2 3NZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Secretarial Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2004(12 years after company formation) |
Appointment Duration | 5 years (resigned 23 July 2009) |
Correspondence Address | One London Wall London EC2Y 5AB |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2009(17 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 May 2010) |
Correspondence Address | One London Wall London EC2Y 5AB |
Registered Address | Winchester House 259 ? 269 Old Marylebone Road London NW1 5RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2011 | Application to strike the company off the register (3 pages) |
21 November 2011 | Application to strike the company off the register (3 pages) |
14 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
14 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
21 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
29 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Registered office address changed from One London Wall London EC2Y 5AB on 22 June 2010 (1 page) |
22 June 2010 | Registered office address changed from One London Wall London EC2Y 5AB on 22 June 2010 (1 page) |
21 June 2010 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
21 June 2010 | Appointment of Mrs Penelope Julie Tembra as a secretary (1 page) |
21 June 2010 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
21 June 2010 | Appointment of Mrs Penelope Julie Tembra as a secretary (1 page) |
30 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
30 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
29 July 2009 | Secretary appointed maclay murray & spens LLP (1 page) |
29 July 2009 | Secretary appointed maclay murray & spens LLP (1 page) |
28 July 2009 | Appointment Terminated Secretary secretarial solutions LIMITED (1 page) |
28 July 2009 | Appointment terminated secretary secretarial solutions LIMITED (1 page) |
6 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
17 February 2009 | Accounts made up to 31 July 2008 (4 pages) |
17 February 2009 | Accounts for a dormant company made up to 31 July 2008 (4 pages) |
12 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
12 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
27 May 2008 | Accounts made up to 31 July 2007 (5 pages) |
27 May 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
12 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
12 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
15 February 2007 | Accounts made up to 31 July 2006 (7 pages) |
15 February 2007 | Accounts for a dormant company made up to 31 July 2006 (7 pages) |
27 June 2006 | Secretary's particulars changed (1 page) |
27 June 2006 | Return made up to 12/06/06; full list of members (2 pages) |
27 June 2006 | Secretary's particulars changed (1 page) |
27 June 2006 | Return made up to 12/06/06; full list of members (2 pages) |
14 March 2006 | Accounts made up to 31 July 2005 (7 pages) |
14 March 2006 | Accounts for a dormant company made up to 31 July 2005 (7 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: 5 old bailey london EC4M 7JX (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 5 old bailey london EC4M 7JX (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
23 June 2005 | Return made up to 12/06/05; full list of members (2 pages) |
23 June 2005 | Return made up to 12/06/05; full list of members (2 pages) |
3 June 2005 | Accounts made up to 31 July 2004 (9 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 July 2004 (9 pages) |
1 June 2005 | Auditor's resignation (1 page) |
1 June 2005 | Auditor's resignation (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: c/o ultrasis PLC 13-17 long lane london EC1A 9PN (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: c/o ultrasis PLC 13-17 long lane london EC1A 9PN (1 page) |
21 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
21 July 2004 | Return made up to 12/06/04; full list of members
|
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Secretary resigned (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
8 January 2004 | Full accounts made up to 31 July 2003 (15 pages) |
8 January 2004 | Full accounts made up to 31 July 2003 (15 pages) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | New secretary appointed (2 pages) |
9 July 2003 | Return made up to 12/06/03; full list of members (6 pages) |
9 July 2003 | Return made up to 12/06/03; full list of members
|
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
3 January 2003 | Registered office changed on 03/01/03 from: 185/187 stockport road cheadle cheshire SK8 2DR (1 page) |
3 January 2003 | Registered office changed on 03/01/03 from: 185/187 stockport road cheadle cheshire SK8 2DR (1 page) |
2 January 2003 | Full accounts made up to 31 July 2002 (15 pages) |
2 January 2003 | Full accounts made up to 31 July 2001 (15 pages) |
2 January 2003 | Full accounts made up to 31 July 2001 (15 pages) |
2 January 2003 | Full accounts made up to 31 July 2002 (15 pages) |
24 October 2002 | Auditor's resignation (1 page) |
24 October 2002 | Auditor's resignation (1 page) |
29 July 2002 | Return made up to 12/06/02; full list of members (8 pages) |
29 July 2002 | Return made up to 12/06/02; full list of members (8 pages) |
27 May 2002 | Delivery ext'd 3 mth 31/07/01 (2 pages) |
27 May 2002 | Delivery ext'd 3 mth 31/07/01 (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
30 July 2001 | Resolutions
|
30 July 2001 | S-div 23/07/01 (1 page) |
30 July 2001 | Resolutions
|
30 July 2001 | S-div 23/07/01 (1 page) |
30 July 2001 | £ nc 1000000/1002000 07/07/00 (1 page) |
30 July 2001 | £ nc 1000000/1002000 07/07/00 (1 page) |
27 July 2001 | Return made up to 12/06/01; full list of members (12 pages) |
27 July 2001 | Return made up to 12/06/01; full list of members (12 pages) |
16 March 2001 | Full accounts made up to 31 July 2000 (12 pages) |
16 March 2001 | Full accounts made up to 31 July 2000 (12 pages) |
4 August 2000 | New director appointed (3 pages) |
4 August 2000 | New director appointed (3 pages) |
31 July 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
31 July 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | New director appointed (3 pages) |
27 July 2000 | New director appointed (3 pages) |
27 July 2000 | Director resigned (1 page) |
21 July 2000 | S-div 07/07/00 (1 page) |
21 July 2000 | S-div 07/07/00 (1 page) |
17 July 2000 | Ad 07/07/00--------- £ si [email protected]=95 £ ic 1000/1095 (4 pages) |
17 July 2000 | Resolutions
|
17 July 2000 | Ad 07/07/00--------- £ si [email protected]=95 £ ic 1000/1095 (4 pages) |
17 July 2000 | Resolutions
|
10 July 2000 | Return made up to 12/06/00; full list of members (8 pages) |
10 July 2000 | Return made up to 12/06/00; full list of members (8 pages) |
20 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
20 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
19 December 1999 | Director resigned (1 page) |
19 December 1999 | Director resigned (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
15 July 1999 | Return made up to 12/06/99; full list of members
|
15 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
25 February 1999 | Full accounts made up to 30 June 1998 (12 pages) |
25 February 1999 | Full accounts made up to 30 June 1998 (12 pages) |
20 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 1998 | Full accounts made up to 30 June 1997 (14 pages) |
24 July 1998 | Full accounts made up to 30 June 1997 (14 pages) |
15 July 1998 | Return made up to 12/06/98; no change of members (4 pages) |
15 July 1998 | Return made up to 12/06/98; no change of members (4 pages) |
16 July 1997 | Return made up to 12/06/97; no change of members (4 pages) |
16 July 1997 | Return made up to 12/06/97; no change of members (4 pages) |
26 February 1997 | Full accounts made up to 30 June 1996 (13 pages) |
26 February 1997 | Full accounts made up to 30 June 1996 (13 pages) |
21 August 1996 | Return made up to 12/06/96; full list of members (6 pages) |
21 August 1996 | Return made up to 12/06/96; full list of members (6 pages) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
12 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
12 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
9 January 1996 | Registered office changed on 09/01/96 from: c/o the owen pickup partnership 3A school road sale cheshire M33 1XY (1 page) |
9 January 1996 | Registered office changed on 09/01/96 from: c/o the owen pickup partnership 3A school road sale cheshire M33 1XY (1 page) |
11 September 1995 | Ad 30/06/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 September 1995 | Ad 30/06/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 August 1995 | Return made up to 12/06/95; no change of members (4 pages) |
3 August 1995 | Return made up to 12/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
6 October 1992 | Resolutions
|
6 October 1992 | Resolutions
|
12 June 1992 | Incorporation (18 pages) |
12 June 1992 | Incorporation (18 pages) |