Church Road
Halstead
Kent
TN14 7HE
Director Name | Angela Jane Morey |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2004(9 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 15 February 2005) |
Role | Company Director |
Correspondence Address | The Limes 89 Middle Street Brockham Betchworth Surrey RH3 7HL |
Director Name | Mr David Gwilym Anthony |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2004(9 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 15 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Retreat Church Lane Stoke Poges Buckinghamshire SL2 4NZ |
Director Name | Martin James Cutbill |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2004(9 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 15 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lawnsdale Cuddington Northwich Cheshire CW8 2UT |
Director Name | Barbara Iversen |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2004(9 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 15 February 2005) |
Role | Company Director |
Correspondence Address | Hamilton House Ley Hill Chesham Buckinghamshire HP5 1UN |
Secretary Name | John Nathaniel McDowall Sims |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2004(9 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 15 February 2005) |
Role | Company Director |
Correspondence Address | 21 Bargrove Avenue Hemel Hempstead Hertfordshire HP1 1QP |
Director Name | Miss Angela Jane Morey |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Redstone Park Redhill Surrey RH1 4AT |
Secretary Name | Miss Angela Jane Morey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Redstone Park Redhill Surrey RH1 4AT |
Director Name | Mr James Edward Black |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 March 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Oakwood Drive Newton Mearns Glasgow G77 5PU Scotland |
Secretary Name | Alistair Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 February 1998) |
Role | Accountant |
Correspondence Address | 4 Victoria Park Gardens North Glasgow G11 7EJ Scotland |
Secretary Name | John William Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 November 1999) |
Role | Company Director |
Correspondence Address | 52 Findhorn Place Edinburgh Midlothian EH9 2NS Scotland |
Director Name | John McCabe |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 December 1999) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 58 Battock Road Brightons Falkirk Stirlingshire FK2 0TT Scotland |
Secretary Name | Joyce Ferrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 November 1999) |
Role | Company Director |
Correspondence Address | 11 Seaside Place Aberdour Burntisland Fife KY3 0TX Scotland |
Director Name | John Alastair Wight |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(3 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 29 June 1999) |
Role | Company Director |
Correspondence Address | 22 Fairfield Drive Clarkston Glasgow G76 7YH Scotland |
Secretary Name | Raymond Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(5 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Holly House The Steadings Wicker Lane, Guilden Sutton Chester Cheshire CH3 7EL Wales |
Secretary Name | Mr Paul Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Vaughans Lane Great Boughton Chester Cheshire CH3 5XF Wales |
Secretary Name | Mr John William Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 August 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Overdale Grange Skipton North Yorkshire BD23 6AG |
Director Name | Mr John Graham Goodfellow |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(9 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 09 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 White Hills Croft Skipton North Yorkshire BD23 1LW |
Director Name | Mr Peter Anthony Hetherington |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(9 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 09 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Corsham Way Crowthorne Berkshire RG45 6NN |
Director Name | Mr Ronald Joseph McCormick |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(9 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 09 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ghaistrills Wharfeside Avenue Threshfield Skipton North Yorkshire BD23 5BS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Wallbrook Business Centre Green Lane Hounslow Middlesex TW4 6NW |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
28 September 2004 | Return made up to 19/09/04; full list of members
|
22 September 2004 | Application for striking-off (1 page) |
8 September 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
7 September 2004 | Secretary's particulars changed (1 page) |
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
18 August 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Resolutions
|
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: the bailey skipton north yorkshire BD23 1DN (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (4 pages) |
15 April 2004 | New director appointed (3 pages) |
21 October 2003 | Return made up to 19/09/03; full list of members (6 pages) |
2 September 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
7 October 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
7 October 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
7 October 2002 | Return made up to 19/09/02; full list of members (6 pages) |
14 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: fairfax house fulwood place grays inn london WC1V (1 page) |
27 November 2001 | Resolutions
|
21 September 2001 | Return made up to 19/09/01; full list of members (5 pages) |
29 June 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: 8 fredricks place london EC3R 8AT (1 page) |
8 January 2001 | Accounts for a dormant company made up to 29 February 2000 (5 pages) |
16 October 2000 | Return made up to 19/09/00; full list of members (5 pages) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | New secretary appointed (1 page) |
7 January 2000 | Director resigned (1 page) |
5 December 1999 | New secretary appointed (2 pages) |
5 December 1999 | Secretary resigned (1 page) |
5 December 1999 | Secretary resigned (1 page) |
23 November 1999 | Auditor's resignation (1 page) |
23 September 1999 | Return made up to 19/09/99; no change of members (7 pages) |
12 July 1999 | Director resigned (1 page) |
9 July 1999 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
9 October 1998 | Return made up to 19/09/98; full list of members
|
10 July 1998 | New director appointed (3 pages) |
10 July 1998 | New secretary appointed (1 page) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | New director appointed (4 pages) |
3 July 1998 | Resolutions
|
18 June 1998 | New secretary appointed (1 page) |
11 June 1998 | Director resigned (1 page) |
1 June 1998 | Accounts for a dormant company made up to 28 February 1998 (5 pages) |
4 February 1998 | Accounting reference date extended from 31/12/97 to 28/02/98 (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: seloduct house station road redhill surrey RH1 1NS (1 page) |
24 September 1997 | Return made up to 19/09/97; no change of members (5 pages) |
16 June 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
16 June 1997 | Resolutions
|
16 October 1996 | Return made up to 22/09/96; no change of members
|
11 June 1996 | Resolutions
|
11 June 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
13 November 1995 | Return made up to 22/09/95; full list of members
|
31 October 1995 | Ad 11/07/95--------- £ si 4@1=4 £ ic 6/10 (2 pages) |
22 September 1994 | Incorporation (17 pages) |