Sherren Avenue, Charlton Down
Charminster Dorchester
Dorset
DT2 9UG
Secretary Name | Oliver William Argyle Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1999(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 25 January 2005) |
Role | Chartered Accountant |
Correspondence Address | Church House Tissington Ashbourne Derbyshire DE6 1RA |
Director Name | Charles Robin Pritchard |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2001(6 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 25 January 2005) |
Role | Company Director |
Correspondence Address | Stanley House Blackwell Shipston On Stour Warwickshire CV36 4PE |
Director Name | Robin Douglas Gordon Parker |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Westlodge Low Road, Easton Norwich Norfolk NR9 5EN |
Secretary Name | Gareth Vaughan Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillberry Rucklers Lane Kings Langley Hertfordshire WD4 9LF |
Director Name | Gareth Vaughan Williams |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2001) |
Role | Company Executive |
Correspondence Address | Hillberry Rucklers Lane Kings Langley Hertfordshire WD4 9LF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 09 May 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 8 John Street London WC1N 2ES |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2004 | Application for striking-off (1 page) |
28 April 2004 | Resolutions
|
28 April 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 April 2004 | Re-registration of Memorandum and Articles (9 pages) |
28 April 2004 | Application for reregistration from PLC to private (1 page) |
3 May 2003 | Return made up to 09/05/03; full list of members
|
3 October 2002 | New director appointed (2 pages) |
19 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
9 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
11 September 2001 | Director resigned (1 page) |
23 July 2001 | Full accounts made up to 31 March 2001 (14 pages) |
22 June 2001 | Return made up to 09/05/01; full list of members (6 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | Return made up to 09/05/00; full list of members (7 pages) |
11 July 2000 | Full accounts made up to 31 March 2000 (14 pages) |
28 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
25 June 1999 | Director resigned (1 page) |
20 June 1999 | Registered office changed on 20/06/99 from: 12 doughty street london WC1N 2PL (1 page) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | Return made up to 09/05/99; full list of members
|
24 March 1999 | Particulars of mortgage/charge (4 pages) |
31 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
21 June 1998 | Return made up to 09/05/98; no change of members (4 pages) |
2 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
13 July 1997 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
3 June 1997 | Return made up to 09/05/97; no change of members (4 pages) |
4 March 1997 | Full accounts made up to 31 May 1996 (13 pages) |
3 June 1996 | Return made up to 09/05/96; full list of members (6 pages) |
2 April 1996 | Accounting reference date extended from 31/03 to 31/05 (1 page) |
10 August 1995 | Application to commence business (2 pages) |
10 August 1995 | Certificate of authorisation to commence business and borrow (1 page) |
9 August 1995 | Accounting reference date notified as 31/03 (1 page) |
9 August 1995 | Ad 09/05/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
15 June 1995 | Director resigned;new director appointed (2 pages) |
15 June 1995 | New director appointed (2 pages) |
15 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
18 May 1995 | Company name changed video connect PLC\certificate issued on 19/05/95 (4 pages) |
9 May 1995 | Incorporation (26 pages) |