Wylam
Northumberland
NE41 8BH
Secretary Name | Mr Matthew Arthur Richard Sellen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2007(12 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 18 November 2008) |
Role | Director Of Corporate Resource |
Country of Residence | England |
Correspondence Address | 20 Goldsmid Road Tonbridge Kent TN9 2BX |
Director Name | Gordon Haig Brough |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Victoria Square London SW1W 0RB |
Director Name | Philip Edward Skerrett |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 73 Park Crescent Twickenham Middlesex TW2 6NS |
Director Name | Eric Brian Roycroft |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 12 months (resigned 15 September 2001) |
Role | Retired |
Correspondence Address | 36 St Georges Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2SY |
Secretary Name | Lindsay Marguerite Ann Sartori |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 11 years (resigned 10 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Friars Greyfriars Lane, Storrington Pulborough West Sussex Rh20 4h |
Director Name | Dr Nicholas Anthony Dermot Carey |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2001(6 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 14 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorse House Brook House Lane Lower Whitley Cheshire WA4 4ER |
Secretary Name | Mrs Joanna Mary Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 94 Grove Park London SE5 8LE |
Secretary Name | CLP Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Correspondence Address | Fifth Floor 99 Charterhouse Street London EC1M 6NQ |
Registered Address | Gordon House 10 Greencoat Place London SW1P 1PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2008 | Application for striking-off (1 page) |
13 May 2008 | Director appointed mr alastair balls (1 page) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | New secretary appointed (1 page) |
1 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
28 September 2007 | Director resigned (1 page) |
30 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | New secretary appointed (2 pages) |
1 September 2006 | Return made up to 05/05/06; full list of members (6 pages) |
23 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
24 July 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
8 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
4 June 2004 | Return made up to 05/05/04; full list of members (6 pages) |
8 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
29 May 2003 | Return made up to 05/05/03; full list of members (6 pages) |
14 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
26 June 2002 | Return made up to 05/05/02; full list of members (6 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | New director appointed (2 pages) |
8 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
11 June 2001 | Return made up to 05/05/01; full list of members (6 pages) |
7 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
21 June 2000 | Return made up to 05/05/00; full list of members (6 pages) |
25 August 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
6 July 1999 | Return made up to 05/05/99; full list of members (7 pages) |
11 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
10 July 1998 | Return made up to 05/05/98; no change of members (4 pages) |
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
7 July 1997 | Return made up to 05/05/97; no change of members
|
17 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
20 June 1996 | Return made up to 05/05/96; full list of members (6 pages) |
9 January 1996 | Accounting reference date notified as 31/03 (1 page) |
12 October 1995 | Resolutions
|
12 October 1995 | Resolutions
|
12 October 1995 | Resolutions
|
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | Secretary resigned (2 pages) |
11 October 1995 | Registered office changed on 11/10/95 from: 1 dyers building london EC1N 2SX (1 page) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | New secretary appointed (2 pages) |
13 June 1995 | Company name changed hugodrax (2) LIMITED\certificate issued on 14/06/95 (4 pages) |
5 May 1995 | Incorporation (42 pages) |