Cardiff
CF10 5BH
Wales
Director Name | Mr Adrian Patrick White |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2008(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 19 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St William House Tresillian Terrace Cardiff CF10 5BH Wales |
Director Name | David Anthony Baggaley |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | Broadwater 37 Alyth Road Talbot Woods Bournemouth Dorset BH3 7DG |
Director Name | Mr Roger Gazzard |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Court House Ham Lane, Kingston Seymour Clevedon Avon BS21 6XE |
Secretary Name | Michael Peter Kilbee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | 2 Westdene Way Weybridge Surrey KT13 9RG |
Director Name | Mr Peter Francis Hook |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treetops 8 Queenswood Drive Ferndown Dorset BH22 9SU |
Director Name | Michael Peter Kilbee |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | Wychway Cavendish Road Weybridge Surrey KT13 0JW |
Secretary Name | Sharon Noelle O'Connor |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 March 1999(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 September 2003) |
Role | Company Director |
Correspondence Address | 176 Blagdon Road New Malden Surrey KT3 4AL |
Director Name | James Michael Bury |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(6 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 14 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 9 Turnpike Close Dinas Powys Cardiff South Glamorgan CF64 4HT Wales |
Director Name | Mr John Lewis Davies |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 December 2006) |
Role | Company Director |
Correspondence Address | 68 The Plain Epping Essex CM16 6TW |
Director Name | Mr David Keith Potts |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Woodchester Park Knotty Green Beaconsfield Buckinghamshire HP9 2TU |
Secretary Name | David Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(11 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 10 Convent Close Beckenham Kent BR3 5GD |
Secretary Name | Stephen John Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(17 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 28 February 2010) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 25 Gresham Street London EC2V 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 April 2011 | Amended accounts for a dormant company made up to 31 December 2010 (5 pages) |
8 April 2011 | Amended accounts made up to 31 December 2010 (5 pages) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 March 2011 | Application to strike the company off the register (4 pages) |
28 March 2011 | Application to strike the company off the register (4 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
10 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders Statement of capital on 2010-08-10
|
10 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders Statement of capital on 2010-08-10
|
4 March 2010 | Termination of appointment of Stephen Hopkins as a secretary (1 page) |
4 March 2010 | Termination of appointment of Stephen Hopkins as a secretary (1 page) |
1 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
30 October 2009 | Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages) |
24 October 2009 | Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages) |
24 October 2009 | Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages) |
24 October 2009 | Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages) |
23 October 2009 | Appointment of Stephen John Hopkins as a secretary (3 pages) |
23 October 2009 | Appointment of Stephen John Hopkins as a secretary (3 pages) |
15 October 2009 | Termination of appointment of David Jarvis as a secretary (1 page) |
15 October 2009 | Termination of appointment of David Jarvis as a secretary (1 page) |
20 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
8 July 2009 | Accounts made up to 31 December 2008 (5 pages) |
21 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
1 July 2008 | Accounts made up to 31 December 2007 (5 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
28 May 2008 | Director appointed adrian patrick white (1 page) |
28 May 2008 | Director appointed adrian patrick white (1 page) |
13 May 2008 | Appointment Terminated Director michael kilbee (1 page) |
13 May 2008 | Appointment terminated director michael kilbee (1 page) |
5 October 2007 | New director appointed (1 page) |
5 October 2007 | New director appointed (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
17 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
28 June 2007 | Accounts made up to 31 December 2006 (5 pages) |
28 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
17 August 2006 | Accounts made up to 31 December 2005 (5 pages) |
17 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
27 July 2006 | Return made up to 17/07/06; full list of members (6 pages) |
27 July 2006 | Return made up to 17/07/06; full list of members (6 pages) |
9 August 2005 | Return made up to 17/07/05; full list of members (6 pages) |
9 August 2005 | Return made up to 17/07/05; full list of members (6 pages) |
19 April 2005 | Accounts made up to 31 December 2004 (4 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
3 March 2005 | Director's particulars changed (2 pages) |
3 March 2005 | Director's particulars changed (2 pages) |
26 November 2004 | Director's particulars changed (2 pages) |
26 November 2004 | Director's particulars changed (2 pages) |
29 July 2004 | Return made up to 17/07/04; full list of members (6 pages) |
29 July 2004 | Return made up to 17/07/04; full list of members (6 pages) |
28 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
28 May 2004 | Accounts made up to 31 December 2003 (4 pages) |
26 April 2004 | Director's particulars changed (1 page) |
26 April 2004 | Director's particulars changed (1 page) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | New secretary appointed (2 pages) |
24 September 2003 | New secretary appointed (2 pages) |
29 July 2003 | Return made up to 17/07/03; full list of members (6 pages) |
29 July 2003 | Return made up to 17/07/03; full list of members (6 pages) |
14 July 2003 | Accounts made up to 31 December 2002 (4 pages) |
14 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
13 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
13 September 2002 | Accounts made up to 31 December 2001 (4 pages) |
22 July 2002 | Return made up to 17/07/02; full list of members (6 pages) |
22 July 2002 | Return made up to 17/07/02; full list of members (6 pages) |
16 January 2002 | Director's particulars changed (2 pages) |
16 January 2002 | Director's particulars changed (2 pages) |
25 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
25 October 2001 | Accounts made up to 31 December 2000 (4 pages) |
25 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
25 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
6 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
6 October 2000 | Accounts made up to 31 December 1999 (3 pages) |
21 July 2000 | Return made up to 17/07/00; full list of members (6 pages) |
21 July 2000 | Return made up to 17/07/00; full list of members (6 pages) |
19 May 2000 | New director appointed (3 pages) |
19 May 2000 | New director appointed (3 pages) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
11 February 2000 | New director appointed (6 pages) |
11 February 2000 | New director appointed (6 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
28 October 1999 | Accounts made up to 31 December 1998 (3 pages) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
26 July 1999 | Return made up to 17/07/99; full list of members (19 pages) |
26 July 1999 | Return made up to 17/07/99; full list of members (19 pages) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | New secretary appointed (2 pages) |
3 April 1999 | Registered office changed on 03/04/99 from: 51 holdenhurst road bournemouth dorset BH8 8EP (1 page) |
3 April 1999 | Registered office changed on 03/04/99 from: 51 holdenhurst road bournemouth dorset BH8 8EP (1 page) |
26 July 1998 | Return made up to 17/07/98; full list of members (13 pages) |
26 July 1998 | Return made up to 17/07/98; full list of members (13 pages) |
4 March 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
4 March 1998 | Accounts made up to 31 December 1997 (3 pages) |
3 June 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
3 June 1997 | Accounts made up to 31 December 1996 (3 pages) |
5 February 1997 | Location of register of members (1 page) |
5 February 1997 | Location of register of directors' interests (1 page) |
5 February 1997 | Location of register of members (1 page) |
5 February 1997 | Location of register of directors' interests (1 page) |
12 August 1996 | Return made up to 17/07/96; full list of members (7 pages) |
12 August 1996 | Return made up to 17/07/96; full list of members (7 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
6 May 1996 | Director resigned (1 page) |
6 May 1996 | Director resigned (1 page) |
1 May 1996 | Company name changed sharp information rentals limite d\certificate issued on 02/05/96 (2 pages) |
1 May 1996 | Company name changed sharp information rentals limite d\certificate issued on 02/05/96 (2 pages) |
26 February 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
26 February 1996 | Accounts made up to 31 December 1995 (3 pages) |
20 July 1995 | Return made up to 17/07/95; full list of members (6 pages) |
20 July 1995 | Return made up to 17/07/95; full list of members (12 pages) |
23 March 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
23 March 1995 | Accounts made up to 31 December 1994 (3 pages) |