Buckingham Road Weedon
Aylesbury
Buckinghamshire
HP22 4DP
Secretary Name | Claire Elizabeth Webster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2008(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 22 December 2009) |
Role | Secretary |
Correspondence Address | Farthing Garden Layer Breton Heath Layer Breton Colchester Essex CO2 0PW |
Director Name | Mr Richard James Woodfield |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 May 1999) |
Role | Company Director |
Correspondence Address | Longacre Chapel Lane Barnacle Warwickshire CV7 9LF |
Director Name | Jaleh Siassi Faiz |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 01 December 1992(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 October 1994) |
Role | Consultant |
Correspondence Address | 53 Addison Road London W14 8JJ |
Director Name | Dr David John Salt |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 1997) |
Role | Computer Consultant |
Correspondence Address | 100 Cobbold Road London E11 3NS |
Director Name | Mr Mark Frank Rafter |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 May 1999) |
Role | Computer Consultant |
Correspondence Address | 3 Archery Road Leamington Spa Warwickshire CV31 3PT |
Director Name | Rebecca Amanda Hemsley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 October 1994) |
Role | Solicitor |
Correspondence Address | Long Acre Chapel Lane Barnacle Coventry Warwickshire CV7 9LF |
Director Name | Fuad Faiz |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 May 1999) |
Role | Company Director |
Correspondence Address | 53 Addison Road London W14 8JJ |
Director Name | Mr Garry Bulmer |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 May 1999) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 6 Craven Street Coventry West Midlands CV5 8DU |
Secretary Name | Mr Alastair Cluer Melhuish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 May 1999) |
Role | Management Consultant |
Correspondence Address | 18 Greenwood Drive Angmering W Sussex BN16 4ND |
Director Name | Adrian Irwin |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 February 1997) |
Role | Consultant |
Correspondence Address | 7 Lakeside Bedworth Nuneaton Warwickshire CV12 8SP |
Director Name | Paul Twentyman |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 February 1999) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 39 North Road Clifton Upon Dunsmore Rugby Warwickshire CV23 0BN |
Director Name | Miss Sarah Jane Monk |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 April 1996) |
Role | Consultant |
Correspondence Address | 37 Leighton Road Moseley Birmingham B13 8HD |
Director Name | Mr Brian Peter Whitford |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(3 years after company formation) |
Appointment Duration | 1 year (resigned 19 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warden House The Green, Culworth Banbury Oxfordshire OX17 2BB |
Director Name | David Foster |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(4 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 06 May 1999) |
Role | Operations Director |
Correspondence Address | Hillside Farm Hoggrills End Coleshill Birmingham West Midlands B46 2DD |
Director Name | Oliver Campbell Radnor Gilchrist |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(4 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 06 May 1999) |
Role | Chartered Accountant |
Correspondence Address | 4 Glebe Villas North Street Petworth West Sussex GU28 0DH |
Director Name | Mrs Irene Norma Brown |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2002) |
Role | Company Official |
Country of Residence | England |
Correspondence Address | The Grove Walls Hill Road Torquay Devon TQ1 3LZ |
Secretary Name | Christopher Gary Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 July 2000) |
Role | Company Official |
Correspondence Address | 25 Heritage Court Lichfield Staffordshire WS14 9ST |
Secretary Name | Una Mary Croxford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(8 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 65 Church Road Boldmere Sutton Coldfield Birmingham West Midlands B73 5RQ |
Secretary Name | Philip Haines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 May 2002) |
Role | Company Director |
Correspondence Address | 19 Thirlestane Close Kenilworth Warwickshire CV8 2PW |
Secretary Name | Una Mary Croxford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 November 2004) |
Role | Company Director |
Correspondence Address | 65 Church Road Boldmere Sutton Coldfield Birmingham West Midlands B73 5RQ |
Director Name | Mr Laurence David Shaw |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Nightingale Road Guildford Surrey GU1 1ER |
Secretary Name | Mike Sansome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2004(12 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 December 2005) |
Role | Company Director |
Correspondence Address | 146 Main Road Wigginton Tamworth Staffordshire B79 9DW |
Secretary Name | Guy Mark Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 January 2007) |
Role | Company Director |
Correspondence Address | 9 West Ridge Coventry West Midlands CV5 9LN |
Secretary Name | Paul Mc Golpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 2 The Byre West Bretton Mills Hudderfield Road Haigh Yorkshire S75 4BX |
Secretary Name | Charles W Pederson |
---|---|
Nationality | America |
Status | Resigned |
Appointed | 30 October 2007(15 years after company formation) |
Appointment Duration | 8 months (resigned 30 June 2008) |
Role | Corporate Counsel |
Correspondence Address | 3 Sheffield Road Winchester Massachusetts 01890 United States |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 65 Leadenhall Street London EC3A 2AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-10-23
|
8 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2009 | Application for striking-off (2 pages) |
25 August 2009 | Min detail amend capital eff 25/08/09 (1 page) |
25 August 2009 | Memorandum and Articles of Association (3 pages) |
25 August 2009 | Solvency statement dated 17/08/09 (1 page) |
25 August 2009 | Resolutions
|
25 August 2009 | Statement by directors (1 page) |
18 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
2 March 2009 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
10 December 2008 | Return made up to 01/10/08; full list of members (3 pages) |
31 July 2008 | Return made up to 01/10/07; full list of members (3 pages) |
9 July 2008 | Appointment terminated secretary paul mc golpin (1 page) |
9 July 2008 | Appointment terminated secretary charles pederson (1 page) |
9 July 2008 | Resolutions
|
9 July 2008 | Secretary appointed claire elizabeth webster (2 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from stonecourt siskin drive coventry CV3 4FJ (1 page) |
4 November 2007 | New director appointed (2 pages) |
4 November 2007 | New secretary appointed (2 pages) |
4 November 2007 | Director resigned (1 page) |
4 November 2007 | Resolutions
|
13 July 2007 | Full accounts made up to 31 December 2006 (9 pages) |
18 February 2007 | Return made up to 01/10/06; full list of members
|
9 February 2007 | Secretary resigned (1 page) |
9 February 2007 | New secretary appointed (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: bentima house 168-172 old street london EC1V 9BP (1 page) |
7 February 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
11 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | Secretary resigned (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
26 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | Secretary resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
7 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
6 January 2003 | Registered office changed on 06/01/03 from: lion house oscott road witton birmingham B6 7UH (1 page) |
28 October 2002 | Ad 18/05/99-24/05/99 £ si [email protected] (28 pages) |
22 October 2002 | Return made up to 01/10/02; full list of members
|
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Director resigned (1 page) |
11 October 2002 | Nc inc already adjusted 27/04/99 (1 page) |
11 October 2002 | Resolutions
|
10 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Secretary resigned (1 page) |
10 January 2002 | Director's particulars changed (1 page) |
10 January 2002 | Return made up to 29/10/01; full list of members
|
29 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
5 July 2001 | Return made up to 29/10/00; full list of members (6 pages) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | Secretary resigned (1 page) |
27 November 2000 | New secretary appointed (2 pages) |
15 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
14 July 2000 | Secretary resigned;director resigned (1 page) |
26 January 2000 | Return made up to 29/10/99; full list of members
|
27 May 1999 | New director appointed (2 pages) |
17 May 1999 | Registered office changed on 17/05/99 from: 61-63 leytonstone road london E15 1JA (1 page) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | New secretary appointed (2 pages) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
8 March 1999 | Director resigned (1 page) |
4 February 1999 | Full accounts made up to 30 June 1998 (19 pages) |
27 January 1999 | Registered office changed on 27/01/99 from: 9/11 north end road london W14 8ST (1 page) |
1 December 1998 | Return made up to 29/10/98; full list of members (8 pages) |
18 August 1998 | £ nc 1000/500000 22/06/98 (3 pages) |
18 August 1998 | Ad 30/06/98--------- £ si [email protected]=400250 £ ic 1000/401250 (2 pages) |
18 August 1998 | Resolutions
|
18 August 1998 | Resolutions
|
18 August 1998 | S-div 22/06/98 (3 pages) |
11 January 1998 | Full accounts made up to 30 June 1997 (14 pages) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Return made up to 29/10/97; no change of members
|
1 May 1997 | Full accounts made up to 30 June 1996 (15 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
2 December 1996 | Return made up to 29/10/96; no change of members (6 pages) |
28 November 1996 | Director resigned (1 page) |
30 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1996 | Director resigned (1 page) |
15 April 1996 | Particulars of mortgage/charge (3 pages) |
15 February 1996 | Amended full accounts made up to 30 June 1995 (17 pages) |
28 December 1995 | Return made up to 29/10/95; full list of members (8 pages) |
9 October 1995 | Full accounts made up to 30 June 1995 (17 pages) |
24 June 1994 | Particulars of mortgage/charge (4 pages) |
20 September 1993 | Particulars of mortgage/charge (3 pages) |