Bridge Road
Long Sutton
Lincolnshire
PE12 9EQ
Director Name | Rosalind Ilona Campbell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 1999(4 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 16 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 6 Hawthorn Close Watford Hertfordshire WD17 4SB |
Director Name | Paul Alan Leach |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 1999(4 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 16 October 2001) |
Role | Treasurer |
Correspondence Address | 20 Malvern Road Maidenhead Berkshire SL6 7RH |
Director Name | Andrew Scott Rosen |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 06 August 1999(4 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 16 October 2001) |
Role | Company Director |
Correspondence Address | 301 West 53rd Street New York Ny 10019 United States |
Director Name | Mr Gwynfor Paul Tyley |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 1999(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 16 October 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Prospect Road St. Albans Hertfordshire AL1 2AX |
Secretary Name | Rosalind Ilona Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 1999(4 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 16 October 2001) |
Role | Company Director |
Correspondence Address | 6 Hawthorn Close Watford Hertfordshire WD17 4SB |
Director Name | Julian David Dell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 37 The Moor Melbourn Royston Hertfordshire SG8 6ED |
Director Name | Mr Peter Frederick Morgan |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 October 1997) |
Role | Cd/Cs |
Correspondence Address | The Oaks Spring Lane Yelden Bedfordshire MK44 1AT |
Secretary Name | Mr Peter Frederick Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 October 1997) |
Role | Cd/Cs |
Correspondence Address | The Oaks Spring Lane Yelden Bedfordshire MK44 1AT |
Director Name | Douglas John Ward |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 October 1997) |
Role | Managing Director |
Correspondence Address | Aldercar Hall Aldercar Lane Langley Mill Nottingham NG16 4HJ |
Director Name | Barry James Mehew |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 September 1999) |
Role | Chartered Accountant |
Correspondence Address | 16f Garlinge Road London NW2 3TR |
Secretary Name | Mr Martin Bertram Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 September 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Halefield Hale Lane Wendover Buckinghamshire HP22 6NQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hillsdown House 32 Hampstead High Street London NW3 1QD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2001 | Application for striking-off (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
4 October 2000 | Director's particulars changed (1 page) |
31 July 2000 | Return made up to 20/07/00; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | New director appointed (2 pages) |
1 September 1999 | Resolutions
|
1 September 1999 | New director appointed (3 pages) |
1 September 1999 | New director appointed (3 pages) |
1 September 1999 | New director appointed (3 pages) |
26 August 1999 | Particulars of mortgage/charge (7 pages) |
16 August 1999 | Return made up to 20/07/99; full list of members (9 pages) |
8 December 1998 | Resolutions
|
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
30 July 1998 | Return made up to 20/07/98; full list of members (5 pages) |
30 July 1998 | Registered office changed on 30/07/98 from: 100 irchester road rushden northamponshire NN10 9XQ (1 page) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
17 October 1997 | Secretary resigned;director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
10 October 1997 | Auditor's resignation (2 pages) |
25 July 1997 | Return made up to 20/07/97; full list of members (6 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | New director appointed (2 pages) |
28 July 1996 | Return made up to 20/07/96; full list of members (6 pages) |
18 September 1995 | Ad 22/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 September 1995 | Accounting reference date notified as 31/12 (1 page) |
21 August 1995 | Secretary resigned;new director appointed (2 pages) |
21 August 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
21 August 1995 | Registered office changed on 21/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 July 1995 | Incorporation (12 pages) |