Deerfold Birtley
Bucknell
Salop
SY7 0EF
Wales
Director Name | Mr Martin Howard Leigh |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 1999(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 03 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Millway Mill Hill London NW7 3QY |
Director Name | Mr Jeremy Ian Spring |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 1999(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 03 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highview House The Drive Radlett Hertfordshire WD7 7DA |
Director Name | Jeanette Smith |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 12 Parklands Widnes Cheshire WA8 4NQ |
Director Name | Alan Solomon |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winster Woolton Park Liverpool Merseyside L25 6DU |
Secretary Name | Dudley Sharratt Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 February 1994) |
Role | Certified Accountant |
Correspondence Address | 15 Grimwade Avenue Croydon Surrey CR0 5DJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Kroll Buchler Phillips 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
3 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2004 | Application for striking-off (1 page) |
19 January 2004 | Receiver ceasing to act (1 page) |
19 January 2004 | Receiver's abstract of receipts and payments (5 pages) |
19 January 2004 | Receiver's abstract of receipts and payments (5 pages) |
15 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
7 December 2002 | Registered office changed on 07/12/02 from: kroll buchler phillips 84 grosvenor street london W1K 3LN (1 page) |
25 April 2002 | Statement of Affairs in administrative receivership following report to creditors (9 pages) |
12 March 2002 | Administrative Receiver's report (15 pages) |
17 December 2001 | Registered office changed on 17/12/01 from: international house priestley way london NW2 7AW (1 page) |
5 December 2001 | Appointment of receiver/manager (2 pages) |
25 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2001 | Voluntary strike-off action has been suspended (1 page) |
5 September 2001 | Full accounts made up to 31 May 2001 (12 pages) |
13 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
13 August 2001 | Application for striking-off (1 page) |
27 September 2000 | Director resigned (1 page) |
11 September 2000 | Return made up to 29/07/00; full list of members (7 pages) |
4 September 2000 | Full accounts made up to 31 May 2000 (12 pages) |
29 December 1999 | Full accounts made up to 31 May 1999 (12 pages) |
24 November 1999 | Company name changed colourstyle labels LIMITED\certificate issued on 25/11/99 (2 pages) |
13 August 1999 | Return made up to 29/07/99; full list of members (6 pages) |
2 June 1999 | Particulars of mortgage/charge (10 pages) |
26 May 1999 | New director appointed (3 pages) |
26 May 1999 | New director appointed (3 pages) |
30 December 1998 | Full accounts made up to 31 May 1998 (11 pages) |
10 August 1998 | Return made up to 29/07/98; no change of members
|
9 February 1998 | Full accounts made up to 31 May 1997 (10 pages) |
12 December 1997 | Full accounts made up to 30 September 1996 (12 pages) |
29 August 1997 | Return made up to 29/07/97; no change of members (4 pages) |
22 July 1997 | Accounting reference date shortened from 30/09/97 to 31/05/97 (1 page) |
9 August 1996 | Return made up to 29/07/96; full list of members (6 pages) |
2 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
12 October 1995 | Company name changed parklands (gold labels) LIMITED\certificate issued on 13/10/95 (4 pages) |
10 August 1995 | Return made up to 29/07/95; full list of members (6 pages) |
14 June 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |