Alconbury
Cambridgeshire
PE17 5EP
Secretary Name | Colin Christopher Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 1998(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 14 January 2003) |
Role | Company Director |
Correspondence Address | The Mead The Brookside Alconbury PE17 5EP |
Director Name | Anthony Arthur James Banard Smith |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | Manor Barns, Manor Lane Whilton Northampton Northamptonshire |
Secretary Name | Christopher David Thomas Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | The Mead The Brookside Alconbury Cambridgeshire PE17 5EP |
Director Name | Colin Christopher Dixon |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 March 1998) |
Role | Computer Trainer |
Correspondence Address | The Mead The Brookside Alconbury PE17 5EP |
Director Name | Rohan Richard Courtney |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(11 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 09 July 1997) |
Role | Company Director |
Correspondence Address | Deepwood Lower Wood Road Ludlow Shropshire SY8 2JQ Wales |
Director Name | Mr Henry Leonard Gewanter |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 2000(4 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Hadley Gardens Chiswick London W4 4NU |
Registered Address | Chelco House 39 Camberwell Church Street Londonr SE5 8TR |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2002 | Application for striking-off (1 page) |
1 February 2002 | Full accounts made up to 30 September 2000 (17 pages) |
5 November 2001 | Return made up to 01/09/01; full list of members (6 pages) |
23 January 2001 | Full accounts made up to 30 September 1999 (16 pages) |
21 January 2001 | Director resigned (1 page) |
6 November 2000 | Return made up to 01/09/00; full list of members (6 pages) |
25 January 2000 | Ad 18/01/00--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages) |
25 January 2000 | New director appointed (1 page) |
9 November 1999 | Return made up to 01/09/99; full list of members
|
9 November 1999 | Registered office changed on 09/11/99 from: 7 artichoke mews artichoke place london SE5 8TS (1 page) |
30 July 1999 | Full accounts made up to 30 September 1998 (15 pages) |
26 August 1998 | Return made up to 01/09/98; no change of members (4 pages) |
12 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
18 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | Secretary resigned (1 page) |
29 December 1997 | Return made up to 01/09/97; full list of members (6 pages) |
13 November 1997 | Registered office changed on 13/11/97 from: 24 bevis marks london EC3A 7NR (1 page) |
29 September 1997 | Director resigned (1 page) |
15 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
4 April 1997 | Director's particulars changed (1 page) |
13 January 1997 | Ad 08/11/96--------- £ si 100@1 (2 pages) |
13 January 1997 | Statement of affairs (3 pages) |
18 December 1996 | Ad 08/11/96--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
18 December 1996 | Ad 08/11/96--------- £ si 9800@1=9800 £ ic 200/10000 (2 pages) |
18 November 1996 | New director appointed (5 pages) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | New director appointed (2 pages) |
12 November 1996 | £ nc 100/100000 08/11/96 (1 page) |
12 November 1996 | Resolutions
|
22 October 1996 | Return made up to 01/09/96; full list of members (7 pages) |
20 August 1996 | Registered office changed on 20/08/96 from: lansdowne house berkeley square london W1X 6DL (1 page) |
1 September 1995 | Incorporation (24 pages) |