Stoke Poges
Slough
Berkshire
SL2 4PA
Director Name | Mr Andrew Hamilton Yeomans |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2004(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 20 October 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Exeter Close Tonbridge Kent TN10 4NT |
Secretary Name | Sandra Janet Honess |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Roland Way London SW7 3RF |
Director Name | David Paul Hager |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years (resigned 08 May 1998) |
Role | Consulting Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Mallards Point Grafham Bramley Guildford Surrey GU5 0LH |
Secretary Name | Mr Andrew Hamilton Yeomans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Exeter Close Tonbridge Kent TN10 4NT |
Director Name | Roger Stephen Parkin |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 August 2004) |
Role | Consulting Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Ebbisham Lodge 1 Downs Avenue Epsom Surrey KT18 5HQ |
Secretary Name | Ms Deborah Jane Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(9 years after company formation) |
Appointment Duration | 3 years (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 128 Portland Road Kingston Upon Thames Surrey KT1 2SW |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 6 More London Place London SE1 2DA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Latest Accounts | 30 September 2007 (16 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
20 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2009 | Application for striking-off (1 page) |
4 March 2009 | Return made up to 26/01/09; full list of members (5 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
8 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
7 April 2008 | Location of debenture register (1 page) |
26 February 2008 | Secretary's change of particulars / sandra honess / 22/02/2008 (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | New secretary appointed (2 pages) |
4 April 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
3 April 2007 | Return made up to 13/03/07; full list of members (5 pages) |
10 April 2006 | Return made up to 13/03/06; full list of members (5 pages) |
27 February 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
9 April 2005 | Return made up to 13/03/05; full list of members (5 pages) |
23 February 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
13 December 2004 | Memorandum and Articles of Association (44 pages) |
4 October 2004 | Company name changed pfa administration LIMITED\certificate issued on 04/10/04 (2 pages) |
29 September 2004 | Resolutions
|
29 September 2004 | Location of register of members (non legible) (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | New director appointed (1 page) |
2 August 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
13 May 2004 | Return made up to 13/03/04; full list of members (5 pages) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | New secretary appointed (2 pages) |
5 March 2004 | Registered office changed on 05/03/04 from: st olaf house london bridge city london SE1 2PE (1 page) |
14 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
5 March 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
4 March 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
28 March 2002 | Return made up to 13/03/02; full list of members
|
27 February 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
22 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
16 February 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
7 April 2000 | Return made up to 20/03/00; full list of members (6 pages) |
2 March 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
8 October 1998 | Resolutions
|
24 September 1998 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
27 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
25 February 1998 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
14 March 1997 | Return made up to 20/03/97; no change of members (4 pages) |
27 February 1997 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
2 May 1996 | Resolutions
|
29 March 1996 | Return made up to 20/03/96; full list of members
|
14 March 1996 | Company name changed gwensor LIMITED\certificate issued on 12/03/96 (2 pages) |
4 May 1995 | Accounting reference date notified as 30/04 (1 page) |
18 April 1995 | Registered office changed on 18/04/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
18 April 1995 | Director resigned;new director appointed (2 pages) |
18 April 1995 | Resolutions
|
18 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
20 March 1995 | Incorporation (28 pages) |