Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Director Name | Mr David Alfred Penn |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2004(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 26 April 2005) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Secretary Name | Fiona Margaret Gillespie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2004(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 26 April 2005) |
Role | Company Director |
Correspondence Address | 6 Blakeney Close London NW1 0BR |
Director Name | Antony John Wise |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 August 1999) |
Role | Company Director |
Correspondence Address | 21 Maltby Way Lower Earley Reading Berkshire RG1 4AE |
Director Name | David Smith |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 August 1997) |
Role | Sales Manager |
Correspondence Address | 19 Foxlydiate Lane Redditch Worcestershire B97 5PB |
Director Name | Keith William Pearson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 August 1997) |
Role | Sales Manager |
Correspondence Address | 16 Parkinson Drive Atherstone North Warwickshire CV9 3DL |
Secretary Name | Brian Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(1 week, 1 day after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 12 Aylesham Way Yateley Camberley Surrey GU17 7NR |
Director Name | Mr Peter Joseph Kinder Haslehurst |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1993(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Crowholt Farm Cowbrook Lane Gawsworth Macclesfield Cheshire SK11 0JH |
Director Name | Jeffrey Jacques Hobbs |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1993(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | 1 Cedar Copse Bromley Kent BR1 2NY |
Secretary Name | Ian Charles Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 18 Ladyday Place Slough Berkshire SL1 3UU |
Secretary Name | Mr Cedric William Peachey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 26 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Norroy Road London SW15 1PF |
Director Name | John Ralph Edwards |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Hedges 25 Saint Johns Street Crowthorne Berkshire RG45 7NJ |
Secretary Name | Mr David Alfred Penn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(6 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 17 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Mark Hamish Longdin |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2001) |
Role | Chartered Accountant |
Correspondence Address | 19 Alverton Avenue Poole Dorset BH15 2QF |
Secretary Name | Brian Frederick Blewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 February 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Cedar Avenue Blackwater Camberley Surrey GU17 0JE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 765 Finchley Road London NW11 8DS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£55,848 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
26 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2004 | Application for striking-off (1 page) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 July 2003 (9 pages) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | New director appointed (2 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: c/o sun hml engineering unit 8 trafalgar way tuscam trading estate camberley surrey GU15 3BN (1 page) |
10 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
28 May 2003 | Accounts for a dormant company made up to 31 July 2002 (9 pages) |
1 July 2002 | Director resigned (1 page) |
31 May 2002 | Full accounts made up to 31 July 2001 (10 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: c/o air log LTD north lane aldershot hampshire GU12 4QH (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
16 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
3 April 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
3 April 2001 | Director resigned (1 page) |
14 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
12 July 2000 | Return made up to 20/06/00; full list of members
|
23 December 1999 | Registered office changed on 23/12/99 from: air log LTD north lane aldershot hampshire GU12 4QH (1 page) |
8 December 1999 | Resolutions
|
21 October 1999 | Registered office changed on 21/10/99 from: c/o zwicky engineering LIMITED molly millars lane wokingham berks RG11 2RY (1 page) |
10 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | Secretary resigned (1 page) |
26 August 1999 | Full accounts made up to 31 December 1997 (14 pages) |
23 August 1999 | Return made up to 20/06/99; full list of members (6 pages) |
23 August 1999 | New director appointed (2 pages) |
17 August 1999 | Director resigned (1 page) |
11 August 1999 | New director appointed (2 pages) |
2 August 1999 | New secretary appointed (2 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Secretary resigned (1 page) |
2 August 1999 | New director appointed (4 pages) |
19 July 1999 | Auditors statement (1 page) |
19 July 1999 | Auditor's resignation (1 page) |
3 August 1998 | Director resigned (1 page) |
6 July 1998 | Secretary resigned (1 page) |
6 July 1998 | New secretary appointed (2 pages) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
29 August 1997 | Company name changed birmingham pump supplies LIMITED\certificate issued on 29/08/97 (2 pages) |
14 August 1997 | Return made up to 20/06/97; no change of members (6 pages) |
14 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
26 July 1996 | Particulars of mortgage/charge (3 pages) |
23 July 1996 | Return made up to 20/06/96; full list of members (8 pages) |
23 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
26 July 1995 | Return made up to 20/06/95; no change of members (6 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |