Sunningdale
Berkshire
SL5 9RW
Director Name | Bruce McKenzie Thompson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1999(5 years, 3 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ewhurst Lodge Ruxley Crescent Claygate Surrey KT10 0TZ |
Director Name | Mr Nigel Peter Lingwood |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2001(7 years after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Park Avenue South London N8 8LT |
Secretary Name | Mr Nigel Peter Lingwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2001(7 years after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Park Avenue South London N8 8LT |
Director Name | Christopher Eyles |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Green Lane Amersham Buckinghamshire HP6 6AR |
Director Name | Mrs Marianne Culver |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wisteria Cottage 12 Linkswood Road Burnham Buckinghamshire SL1 8AT |
Secretary Name | Christopher Eyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Green Lane Amersham Buckinghamshire HP6 6AR |
Director Name | Sukh Rayay |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(4 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 11 October 1999) |
Role | Managing Director |
Correspondence Address | 44 Middleton Avenue Greenford Middlesex UB6 8BB |
Director Name | Mr Paul Graham Webster |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(4 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 11 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milford House 7 Saint Huberts Close Gerrards Cross Buckinghamshire SL9 7EN |
Director Name | Andrew Michael Reay Parkinson |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 July 2001) |
Role | Company Director |
Correspondence Address | Tadlow House Tadlow Royston Hertfordshire SG8 0EL |
Secretary Name | Andrew Michael Reay Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 July 2001) |
Role | Company Director |
Correspondence Address | Tadlow House Tadlow Royston Hertfordshire SG8 0EL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
17 February 2007 | Dissolved (1 page) |
---|---|
17 November 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: 20 bunhill row london EC1Y 8UD (1 page) |
28 July 2006 | Resolutions
|
28 July 2006 | Declaration of solvency (3 pages) |
28 July 2006 | Appointment of a voluntary liquidator (1 page) |
14 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
13 December 2005 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
24 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
7 December 2004 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
4 May 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
20 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
10 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
26 November 2002 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
8 July 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
12 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
2 August 2001 | Return made up to 17/06/01; full list of members (7 pages) |
31 July 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
25 July 2001 | New secretary appointed;new director appointed (2 pages) |
17 July 2001 | Secretary resigned;director resigned (1 page) |
24 November 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
28 September 2000 | Return made up to 17/06/00; full list of members
|
19 April 2000 | Company name changed flashpoint technology LIMITED\certificate issued on 20/04/00 (2 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Registered office changed on 19/10/99 from: 54 burnham lane slough berks SL1 6LN (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New secretary appointed;new director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Secretary resigned;director resigned (1 page) |
20 July 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
14 July 1999 | Return made up to 17/06/99; no change of members (4 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
14 July 1998 | Return made up to 17/06/98; full list of members (6 pages) |
13 October 1997 | Director's particulars changed (1 page) |
14 July 1997 | Return made up to 17/06/97; no change of members (4 pages) |
10 July 1997 | Full accounts made up to 30 September 1996 (6 pages) |
16 July 1996 | Return made up to 17/06/96; no change of members (4 pages) |
4 April 1996 | Full accounts made up to 30 September 1995 (6 pages) |
21 July 1995 | Return made up to 17/06/95; full list of members
|