Princes Risborough
Buckinghamshire
HP27 9JA
Director Name | Mr Jolyon Peter Willson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2005(11 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 24 July 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Kings Mead Anna Valley Andover Hampshire SP11 7PN |
Secretary Name | Mr William Lyall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2005(11 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 24 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Appleford Road Sutton Courtenay Abingdon Oxfordshire OX14 4NQ |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Robert Damian Howard |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 April 1995) |
Role | Company Director |
Correspondence Address | Ashfield Blacknest Alton Hampshire GU34 4PZ |
Director Name | Philip Anthony Tempest |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Field House Kirton Ipswich Suffolk IP10 0PZ |
Secretary Name | Robert Damian Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 May 1994) |
Role | Company Director |
Correspondence Address | Ashfield Blacknest Alton Hampshire GU34 4PZ |
Director Name | Colin Maxwell Robertson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 August 1995) |
Role | Company Director |
Correspondence Address | 38 Du Maurier Close Church Crookham Fleet Hampshire GU13 0YA |
Director Name | Andrew Frederick Ricketts |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 1996) |
Role | Group Financial Director |
Correspondence Address | St Andrews Lodge Church Lane West Deeping Peterborough Lincolnshire PE6 9HU |
Director Name | Mr Henry Leonard Tee |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(8 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (resigned 15 July 2005) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Vineyard Manor High Street Much Hadham Hertfordshire SG10 6BS |
Secretary Name | Mr John Beresford Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 April 1999) |
Role | Company Director |
Correspondence Address | Lynbere Apple Grove Ashfield Road Wetherden Stowmarket Suffolk IP14 3LY |
Director Name | Mr Alfred John Vaisey |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1996(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 July 2005) |
Role | Finance Director |
Correspondence Address | Royse House 4 Royse Grove Royston Hertfordshire SG8 9EP |
Secretary Name | Cathryn Ann Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Calder Close Droitwich Worcestershire WR9 8DU |
Director Name | Thomas Michael Moser |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 2005(11 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 May 2006) |
Role | General Manager |
Correspondence Address | Chalet Muehlematt Baar 6340 Switzerland |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1993(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,112,000 |
Current Liabilities | £1,112,000 |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
24 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2007 | Application for striking-off (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 14 david mews london W1U 6EQ (1 page) |
6 October 2006 | Return made up to 15/09/06; full list of members (8 pages) |
18 August 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
7 June 2006 | Director resigned (1 page) |
20 October 2005 | Return made up to 15/09/05; full list of members
|
18 August 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
5 August 2005 | New secretary appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: unit 2B vantage park washingley road huntingdon cambridgeshire PE29 6SR (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | Secretary resigned (1 page) |
21 July 2005 | Company name changed solartron transducers LIMITED\certificate issued on 21/07/05 (2 pages) |
28 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: byron house the cambridge business park cambridge CB4 4WZ (1 page) |
28 September 2004 | Return made up to 15/09/04; full list of members (7 pages) |
29 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
25 September 2003 | Return made up to 15/09/03; full list of members (7 pages) |
8 May 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
20 September 2002 | Return made up to 15/09/02; full list of members (7 pages) |
11 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
21 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
4 May 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
18 October 2000 | Return made up to 15/09/00; full list of members (6 pages) |
16 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
17 September 1999 | Return made up to 15/09/99; no change of members (4 pages) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | New secretary appointed (2 pages) |
21 April 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
29 September 1998 | Return made up to 15/09/98; no change of members (4 pages) |
2 September 1998 | Secretary's particulars changed (1 page) |
14 April 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
22 September 1997 | Return made up to 15/09/97; full list of members (6 pages) |
29 June 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
15 October 1996 | Director's particulars changed (1 page) |
3 October 1996 | Return made up to 15/09/96; no change of members (4 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | Director resigned (1 page) |
19 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
8 July 1996 | Resolutions
|
19 September 1995 | Return made up to 15/09/95; full list of members (6 pages) |
7 September 1995 | Director resigned (2 pages) |
1 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
5 May 1995 | Director's particulars changed (2 pages) |
11 April 1995 | Director resigned (2 pages) |
28 February 1995 | Registered office changed on 28/02/95 from: victoria road farnborough hampshire GU14 7PW (1 page) |
26 January 1995 | Director's particulars changed (2 pages) |
31 October 1994 | Director's particulars changed (2 pages) |
26 October 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1994 | Return made up to 15/09/94; full list of members (8 pages) |
5 August 1994 | Resolutions
|
24 May 1994 | Secretary resigned;new secretary appointed (2 pages) |
7 March 1994 | Memorandum and Articles of Association (13 pages) |
8 February 1994 | Resolutions
|
8 February 1994 | Ad 23/11/93--------- £ si 999999@1=999999 £ ic 1/1000000 (3 pages) |
19 January 1994 | £ nc 100/1000000 23/11/93 (1 page) |
19 January 1994 | Resolutions
|
13 January 1994 | Resolutions
|
10 December 1993 | New director appointed (2 pages) |
7 December 1993 | Particulars of mortgage/charge (11 pages) |
26 November 1993 | New secretary appointed;director resigned;new director appointed (2 pages) |
25 November 1993 | New secretary appointed;director resigned;new director appointed (2 pages) |
25 November 1993 | Accounting reference date notified as 31/12 (1 page) |
25 November 1993 | Registered office changed on 25/11/93 from: 200 aldersgate street london EC1A 4JJ (1 page) |
12 November 1993 | Company name changed arlingdove LIMITED\certificate issued on 15/11/93 (2 pages) |
15 September 1993 | Incorporation (20 pages) |