Tittleshall
Kings Lynn
Norfolk
PE32 2PF
Secretary Name | Keith James Porter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2005(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 19 February 2008) |
Role | Finance Director |
Correspondence Address | 8 Stanley Crescent Prescot Merseyside L34 3LP |
Director Name | Hm Lord Lieutenant Of West Glamorgan David Byron Lewis |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bryn Newydd House Derwen Fawr Road Sketty Green Swansea SA2 8AA Wales |
Director Name | Mr John Michael Mott |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 April 2004) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Southdown Beaford Winkleigh Devon EX19 8NS |
Director Name | Richard Joseph Sadler |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 August 2001) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Pony Chase Cobham Surrey KT11 2PF |
Secretary Name | Brian James Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 June 1999) |
Role | Company Director |
Correspondence Address | 18 Montgomery Road Newport Gwent NP9 6QE Wales |
Director Name | Mr Mark Andrew Barrett |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 October 2000) |
Role | Company Director |
Correspondence Address | 3 Somerset Road Cwmbran Gwent NP44 1YG Wales |
Director Name | David Royston Thomas |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 December 2003) |
Role | Manufacturer |
Correspondence Address | 142 The Highway New Inn Pontypool Gwent NP4 0PH Wales |
Secretary Name | Mr Andrew Maurice Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(4 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 9 Hook Close Osbaston Monmouth Gwent NP25 3BD Wales |
Secretary Name | Paul Llewellyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(8 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 January 2004) |
Role | Company Director |
Correspondence Address | Ty'N Y Berllan Rudry Caerphilly CF83 3DF Wales |
Secretary Name | Clive John Fortis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2005) |
Role | Financial Controller |
Correspondence Address | 12 Greenwood Avenue Laverstock Salisbury Wiltshire SP1 1PD |
Director Name | Stephen David Phillips |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(9 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 28 February 2005) |
Role | Consultant |
Correspondence Address | 3 Stapleton Court, Fluin Lane Frodsham Cheshire WA6 6PQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 71 Gloucester Place London W1U 8JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2007 | Application for striking-off (1 page) |
14 March 2006 | Return made up to 15/03/06; full list of members (6 pages) |
3 February 2006 | Registered office changed on 03/02/06 from: 3 somerset road cwmbran gwent NP44 1YG (1 page) |
12 January 2006 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
21 July 2005 | Return made up to 15/03/05; full list of members (6 pages) |
13 July 2005 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
23 April 2004 | New director appointed (2 pages) |
20 April 2004 | Director resigned (1 page) |
15 April 2004 | New director appointed (2 pages) |
10 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
10 March 2004 | New secretary appointed (1 page) |
14 January 2004 | Secretary resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
16 July 2003 | New secretary appointed (1 page) |
16 July 2003 | Secretary resigned (2 pages) |
2 July 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
2 July 2003 | Full accounts made up to 31 October 2001 (12 pages) |
8 May 2003 | Return made up to 15/03/03; full list of members (7 pages) |
29 May 2002 | Full accounts made up to 31 October 2000 (14 pages) |
17 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
15 November 2001 | Particulars of mortgage/charge (11 pages) |
20 September 2001 | Director resigned (2 pages) |
2 May 2001 | Return made up to 15/03/01; full list of members (7 pages) |
20 February 2001 | Accounting reference date extended from 30/04/00 to 31/10/00 (1 page) |
25 October 2000 | Director resigned (1 page) |
10 August 2000 | Full accounts made up to 30 April 1999 (14 pages) |
26 May 2000 | Return made up to 15/03/00; full list of members
|
9 September 1999 | Particulars of mortgage/charge (4 pages) |
20 July 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | Secretary resigned (1 page) |
18 June 1999 | Return made up to 15/03/99; full list of members (4 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (15 pages) |
21 December 1998 | Director resigned (1 page) |
15 September 1998 | New director appointed (2 pages) |
19 March 1998 | Return made up to 15/03/98; no change of members
|
6 March 1998 | Declaration of assistance for shares acquisition (22 pages) |
9 January 1998 | Particulars of mortgage/charge (6 pages) |
30 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1997 | Full accounts made up to 30 April 1997 (14 pages) |
10 June 1997 | Particulars of mortgage/charge (3 pages) |
3 April 1997 | Return made up to 15/03/97; no change of members (4 pages) |
19 November 1996 | Full accounts made up to 30 April 1996 (13 pages) |
28 March 1996 | Return made up to 15/03/96; full list of members (6 pages) |
28 March 1996 | New director appointed (2 pages) |
10 November 1995 | Location of register of members (1 page) |
10 November 1995 | Accounting reference date notified as 30/04 (1 page) |
21 June 1995 | New secretary appointed (2 pages) |
20 June 1995 | Secretary resigned;new director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | Registered office changed on 20/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 June 1995 | Memorandum and Articles of Association (12 pages) |
20 June 1995 | Director resigned;new director appointed (2 pages) |
5 June 1995 | Company name changed loyalfuture LIMITED\certificate issued on 06/06/95 (4 pages) |
15 March 1995 | Incorporation (9 pages) |