London
EC2M 1SL
Director Name | Powergen Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 December 1998(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 02 December 2003) |
Correspondence Address | 53 New Broad Street London EC2M 1SL |
Secretary Name | Powergen Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 1999(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 02 December 2003) |
Correspondence Address | 53 New Broad Street London EC2M 1SL |
Director Name | Mr Stephen Martin Gladman |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(1 week, 5 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 December 1995) |
Role | Solicitor |
Correspondence Address | 33 Glebe Road Groby Leicester LE6 0GT |
Director Name | Andrew Nigel Halford |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 December 1998) |
Role | Financial Manager |
Correspondence Address | The Old Post House Gonalston Nottingham Nottinghamshire NG14 7JA |
Secretary Name | Mr Stephen Martin Gladman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(1 week, 5 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 December 1995) |
Role | Solicitor |
Correspondence Address | 33 Glebe Road Groby Leicester LE6 0GT |
Secretary Name | Ms Julie Viviene Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 May 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Water Mill House Haughton Retford Nottinghamshire DN22 8DY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 53 New Broad Street London EC2M 1SL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2003 | Application for striking-off (1 page) |
13 February 2003 | Return made up to 02/02/03; full list of members
|
17 October 2002 | Registered office changed on 17/10/02 from: city point 1 ropemaker street london EC2Y 9HT (1 page) |
5 June 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
12 February 2002 | Return made up to 02/02/02; full list of members
|
19 September 2001 | Registered office changed on 19/09/01 from: 53 new broad street london EC2M 1SL (1 page) |
31 July 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
6 March 2001 | Return made up to 02/02/01; full list of members
|
23 February 2000 | Return made up to 02/02/00; full list of members
|
18 February 2000 | Accounts for a dormant company made up to 2 January 2000 (3 pages) |
10 November 1999 | Registered office changed on 10/11/99 from: po box 444 woodyard lane wollaton nottingham nottinghamshire NG8 1EZ (1 page) |
13 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
23 July 1999 | Accounts for a dormant company made up to 3 January 1999 (4 pages) |
15 March 1999 | Return made up to 02/02/99; full list of members (6 pages) |
12 February 1999 | New director appointed (1 page) |
12 February 1999 | New director appointed (1 page) |
12 February 1999 | Director resigned (1 page) |
30 October 1998 | Accounts for a dormant company made up to 28 December 1997 (4 pages) |
6 March 1998 | Return made up to 02/02/98; full list of members (7 pages) |
26 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
18 August 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
5 March 1997 | Return made up to 02/02/97; no change of members
|
12 November 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
24 October 1996 | Resolutions
|
24 October 1996 | Resolutions
|
1 June 1996 | Registered office changed on 01/06/96 from: 398 coppice road arnold nottingham NG5 7HX (1 page) |
28 February 1996 | Return made up to 02/02/96; full list of members (7 pages) |
13 December 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
10 October 1995 | Accounting reference date notified as 31/03 (1 page) |
22 March 1995 | Memorandum and Articles of Association (12 pages) |
17 March 1995 | Company name changed bonusboost LIMITED\certificate issued on 20/03/95 (4 pages) |
14 March 1995 | New secretary appointed;director resigned;new director appointed (3 pages) |
14 March 1995 | Registered office changed on 14/03/95 from: 1 mitchell lane bristol BS1 2BS (1 page) |
14 March 1995 | Secretary resigned;new director appointed (3 pages) |