Collingham
West Yorkshire
LS22 5JP
Director Name | Maeve O`Brien |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 October 1995(1 week, 4 days after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Accountant |
Correspondence Address | 11 Bewley Grove Willsbrook Woods Dublin Irish Ireland |
Secretary Name | Steven Andrew Bunch |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2001(6 years after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Loss Advisor |
Correspondence Address | 3 Marshal Close Alton Hampshire GU34 1RA |
Director Name | Lee Clifford Staunton |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2002(6 years, 10 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Loss Adjuster |
Correspondence Address | 36 Phipps Hatch Lane Enfield Middlesex EN2 0HN |
Director Name | Anthony Goldsbury |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 October 1995(same day as company formation) |
Role | Managing Director |
Correspondence Address | Tradewinds The Summit Howth County Dublin Irish |
Director Name | Stephen Clive Skippins |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 158 Maldon Road Tiptree Essex CO5 0PH |
Secretary Name | Stephen Clive Skippins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 158 Maldon Road Tiptree Essex CO5 0PH |
Director Name | Ciaran Breen |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 October 1995(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 July 1999) |
Role | Loss Adjuster |
Correspondence Address | 35 Crodaw Forest Park Celbridge County Kildare Irish |
Director Name | Alan Martin Lynch |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 October 1995(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 July 1999) |
Role | Liability Adjuster |
Correspondence Address | 6 Bellevue Court Frankfield Cork Ireland |
Director Name | Michael William Payne |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1995(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 March 2001) |
Role | Underwriter |
Correspondence Address | Wroughton 47 Sundridge Avenue Bromley Kent BR1 2QA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 March 2007 | Dissolved (1 page) |
---|---|
4 December 2006 | Liquidators statement of receipts and payments (5 pages) |
4 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 October 2006 | Liquidators statement of receipts and payments (5 pages) |
9 May 2006 | Appointment of a voluntary liquidator (1 page) |
3 May 2006 | Liquidators statement of receipts and payments (5 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: union house 117 high street billericay essex CM12 9AH (1 page) |
25 April 2005 | Resolutions
|
25 April 2005 | Appointment of a voluntary liquidator (1 page) |
25 April 2005 | Declaration of solvency (3 pages) |
29 November 2004 | Return made up to 03/10/04; full list of members (16 pages) |
17 November 2004 | £ ic 100/67 10/09/04 £ sr 33@1=33 (1 page) |
19 October 2004 | Resolutions
|
21 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
15 March 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
10 October 2003 | Return made up to 03/10/03; full list of members (9 pages) |
27 January 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
22 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
21 October 2002 | New director appointed (2 pages) |
21 August 2002 | Memorandum and Articles of Association (14 pages) |
18 August 2002 | Resolutions
|
24 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
21 January 2002 | Director's particulars changed (1 page) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | Return made up to 03/10/01; full list of members
|
21 September 2001 | Secretary resigned;director resigned (1 page) |
1 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
7 November 2000 | Director's particulars changed (1 page) |
7 November 2000 | Return made up to 03/10/00; full list of members (8 pages) |
16 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
3 November 1999 | Return made up to 03/10/99; full list of members (10 pages) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
22 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
21 December 1998 | Return made up to 03/10/98; full list of members (9 pages) |
15 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
15 October 1997 | Return made up to 03/10/97; full list of members (9 pages) |
9 July 1997 | Resolutions
|
2 July 1997 | Location of register of members (1 page) |
5 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
7 May 1997 | Particulars of mortgage/charge (6 pages) |
4 March 1997 | Accounting reference date extended from 30/06/96 to 30/09/96 (1 page) |
10 November 1996 | New director appointed (2 pages) |
1 November 1996 | Ad 14/10/95--------- £ si 95@1 (2 pages) |
1 November 1996 | Registered office changed on 01/11/96 from: 120 east road london N1 6AA (1 page) |
1 November 1996 | Ad 14/10/95--------- £ si 4@1 (2 pages) |
1 November 1996 | Return made up to 03/10/96; full list of members (10 pages) |
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | Resolutions
|
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | Div 14/10/95 (1 page) |
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | New director appointed (2 pages) |
17 June 1996 | Accounting reference date notified as 30/06 (1 page) |
3 October 1995 | Incorporation (28 pages) |