Abbotsley St Neots
Huntingdon
Cambridgeshire
PE19 6UD
Director Name | Colin Francis Warlow |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2000(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 29 April 2003) |
Role | Computer Consultant |
Correspondence Address | 13 Mountfort Close Eynesbury St. Neots Cambridgeshire PE19 2NQ |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Leonard Colin John Sanders |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 37 Linclare Place Eaton Ford St Neots Huntingdon Cambridgeshire PE19 3AH |
Secretary Name | Robert Oliver Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(6 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 10 Homestead Somersham Huntingdon Cambridgeshire PE17 3JL |
Secretary Name | David Parsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 1999) |
Role | Marketing Business Consultant |
Correspondence Address | Vine Cottage New Road, Woodwalton Huntingdon Cambridgeshire PE17 5YT |
Director Name | Geoffrey John Mellor |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 1999) |
Role | General Manager |
Correspondence Address | 8 Palmerston Street Bedford Bedfordshire MK41 7SE |
Director Name | Thomas Glyn Jones |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(4 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 November 2000) |
Role | Fitter |
Correspondence Address | 16 High Street Yelling, St. Neots Huntingdon Cambridgeshire PE19 1JA |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1995(1 week, 6 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 November 1995) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 39 Hendon Lane Finchley London N3 1RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
29 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
14 August 2001 | Registered office changed on 14/08/01 from: gunner mustafa suite torrington house 811 high road finchley london N12 8JW (1 page) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | Director resigned (1 page) |
2 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
28 April 2000 | Accounting reference date extended from 30/04/00 to 31/10/00 (1 page) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | Director resigned (1 page) |
30 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | Return made up to 28/04/99; no change of members (4 pages) |
29 July 1999 | Secretary resigned (1 page) |
16 October 1998 | Return made up to 28/04/98; no change of members
|
12 June 1998 | Director resigned (1 page) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
11 June 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1997 | Return made up to 28/04/97; full list of members (6 pages) |
20 June 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
4 December 1996 | Ad 11/11/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 December 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
4 December 1996 | Accounting reference date shortened from 11/05/96 to 30/04/96 (1 page) |
14 November 1996 | Return made up to 28/04/96; full list of members
|
14 November 1996 | Registered office changed on 14/11/96 from: torrington house 811 high road finchley london N12 8JW (1 page) |
4 September 1996 | New secretary appointed (2 pages) |
4 September 1996 | Secretary resigned (1 page) |
29 May 1996 | Registered office changed on 29/05/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
14 April 1996 | Secretary resigned (1 page) |
14 April 1996 | New secretary appointed (2 pages) |
14 April 1996 | New director appointed (2 pages) |
24 May 1995 | Resolutions
|
24 May 1995 | Accounting reference date shortened from 31/03 to 11/05 (1 page) |
24 May 1995 | Accounts for a dormant company made up to 11 May 1995 (1 page) |
18 May 1995 | Company name changed likesound LIMITED\certificate issued on 19/05/95 (4 pages) |
28 April 1995 | Incorporation (24 pages) |