Amersham
Buckinghamshire
HP6 5JE
Director Name | Mr Julian Kevin John Swallow |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 185 Clarence Gate Gardens Glentworth Street London NW1 6AR |
Director Name | Mr Christopher John Hennings |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1997(2 years, 1 month after company formation) |
Appointment Duration | 11 years (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Kenilworth Gardens Shooters Hill London SE18 3JB |
Secretary Name | Lucy Caroline Morfill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2000(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 73 Upper Brook Street Winchester Hampshire SO23 8DG |
Director Name | Richard Jackson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2001(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 13 May 2008) |
Role | Sales And Marketing Director |
Correspondence Address | Lakeside Dorton Aylesbury Buckinghamshire HP18 9NH |
Secretary Name | Mr Julian Kevin John Swallow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 185 Clarence Gate Gardens Glentworth Street London NW1 6AR |
Secretary Name | Mr John Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 June 2000) |
Role | Software Director |
Country of Residence | United Kingdom |
Correspondence Address | Montana Devonshire Avenue Amersham Buckinghamshire HP6 5JE |
Director Name | Miss Gillian Elizabeth Smith |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 May 2002) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Southlands Drive Wimbledon London SW19 5QL |
Director Name | John Stewart Gilmour |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(6 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 May 2002) |
Role | Chief Financial Officer |
Correspondence Address | 45 Kingston Lane Teddington Middlesex TW11 9HN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 38 Langham Street London W1W 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 January 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 September 2007 | Liquidators statement of receipts and payments (5 pages) |
18 February 2007 | Liquidators statement of receipts and payments (5 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: 6B middleton place london W1W 7AY (1 page) |
15 August 2006 | Liquidators statement of receipts and payments (5 pages) |
17 February 2006 | Liquidators statement of receipts and payments (5 pages) |
19 August 2005 | Liquidators statement of receipts and payments (5 pages) |
2 March 2005 | Liquidators statement of receipts and payments (5 pages) |
7 September 2004 | Liquidators statement of receipts and payments (5 pages) |
17 February 2004 | Liquidators statement of receipts and payments (5 pages) |
19 February 2003 | Resolutions
|
19 February 2003 | Appointment of a voluntary liquidator (1 page) |
19 February 2003 | Statement of affairs (16 pages) |
31 January 2003 | Registered office changed on 31/01/03 from: purple house 12 corporation street high wycombe buckinghamshire HP13 6TQ (1 page) |
27 January 2003 | Secretary's particulars changed (1 page) |
14 January 2003 | Full accounts made up to 30 April 2002 (11 pages) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
2 June 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
9 April 2002 | Full accounts made up to 30 April 2001 (14 pages) |
7 March 2002 | Return made up to 03/03/02; full list of members (8 pages) |
15 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2002 | Particulars of mortgage/charge (3 pages) |
4 November 2001 | Secretary's particulars changed (1 page) |
9 October 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: 137 euston road london NW1 2AA (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Return made up to 03/03/01; full list of members (8 pages) |
28 January 2001 | Secretary's particulars changed (1 page) |
8 January 2001 | Full accounts made up to 30 April 2000 (11 pages) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | New secretary appointed (2 pages) |
10 March 2000 | Return made up to 03/03/00; full list of members
|
18 February 2000 | Full accounts made up to 30 April 1999 (14 pages) |
15 April 1999 | Return made up to 03/03/99; full list of members (6 pages) |
6 April 1999 | New director appointed (2 pages) |
23 February 1999 | Registered office changed on 23/02/99 from: 29 albemarle street london W1X 3FA (1 page) |
13 October 1998 | Full accounts made up to 30 April 1998 (10 pages) |
26 June 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Resolutions
|
24 March 1998 | Return made up to 03/03/98; no change of members (4 pages) |
15 December 1997 | Auditor's resignation (1 page) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
26 September 1997 | Full accounts made up to 30 April 1997 (13 pages) |
10 September 1997 | Ad 01/05/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
10 September 1997 | Particulars of contract relating to shares (3 pages) |
26 March 1997 | Return made up to 03/03/97; no change of members
|
26 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 1997 | Director's particulars changed (1 page) |
18 February 1997 | Registered office changed on 18/02/97 from: 198 clarence gate gardens glentworth street london NW1 6AU (1 page) |
14 November 1996 | Full accounts made up to 30 April 1996 (11 pages) |
8 March 1996 | Return made up to 03/03/96; full list of members (6 pages) |
12 April 1995 | Ad 27/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 April 1995 | Accounting reference date notified as 30/04 (1 page) |
7 March 1995 | Secretary resigned (2 pages) |
3 March 1995 | Incorporation (16 pages) |