Teddington
Middlesex
TW11 9HN
Secretary Name | Miles James Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 1998(2 years, 7 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Correspondence Address | 4 Montpelier Rise Wembley Middlesex HA9 8RG |
Director Name | Mr Anthony William Malpas |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Vicarage Church Road Cranborne Dorset BH21 5PP |
Director Name | Mr Anthony William Malpas |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Vicarage Church Road Cranborne Dorset BH21 5PP |
Director Name | Keith Shipton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Chase House Waverley Avenue Fleet Hampshire GU13 8NN |
Secretary Name | Mr Anthony William Malpas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Vicarage Church Road Cranborne Dorset BH21 5PP |
Director Name | Douglas Charles Rose |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 25 Hawthorne Close Heathfield East Sussex TN21 8HP |
Secretary Name | Douglas Charles Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 June 1998) |
Role | Company Director |
Correspondence Address | 25 Hawthorne Close Heathfield East Sussex TN21 8HP |
Director Name | John Due |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 12 Kestrel House The Falcons Grant Road London SW11 2NE |
Director Name | George Justin Rocke |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(2 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 11 August 1998) |
Role | Company Director |
Correspondence Address | Westpark Rockbourne Fordingbridge Hampshire SP6 3JB |
Director Name | Anthony McGuire |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 June 1998(2 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 September 1998) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 16 Crosthwaite Park East Dun Laoighaire Co Dublin Irish |
Director Name | Ferdinand George De Lisser |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(3 years, 4 months after company formation) |
Appointment Duration | 5 days (resigned 08 March 1999) |
Role | Accountant |
Correspondence Address | 8 Monkleigh Road Morden Surrey SM4 4EW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
16 November 2001 | Dissolved (1 page) |
---|---|
16 August 2001 | Liquidators statement of receipts and payments (5 pages) |
16 August 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 May 2001 | Liquidators statement of receipts and payments (5 pages) |
21 November 2000 | Liquidators statement of receipts and payments (5 pages) |
27 October 2000 | Receiver ceasing to act (1 page) |
27 October 2000 | Receiver's abstract of receipts and payments (3 pages) |
8 June 2000 | Liquidators statement of receipts and payments (5 pages) |
19 May 2000 | Receiver's abstract of receipts and payments (3 pages) |
11 May 2000 | Receiver's abstract of receipts and payments (3 pages) |
12 May 1999 | Appointment of a voluntary liquidator (1 page) |
12 May 1999 | Statement of affairs (28 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: premier house 52 london road twickenham middlesex TW1 3RP (1 page) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Director resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | New director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
10 February 1999 | Ad 01/02/99--------- £ si [email protected]=466 £ ic 1824967/1825433 (3 pages) |
10 February 1999 | S-div 01/02/99 (1 page) |
10 February 1999 | Resolutions
|
9 February 1999 | Return made up to 10/10/98; full list of members
|
20 January 1999 | Director resigned (1 page) |
8 January 1999 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
5 November 1998 | Ad 04/06/98--------- £ si 125547@1=125547 £ ic 2721467/2847014 (2 pages) |
21 September 1998 | Director resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
10 August 1998 | Full group accounts made up to 31 January 1998 (28 pages) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | Resolutions
|
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | Ad 18/05/98--------- £ si 100000@1=100000 £ ic 2241867/2341867 (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Ad 06/05/98--------- £ si 357100@1=357100 £ ic 2341867/2698967 (3 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Ad 21/04/98--------- £ si 22500@1=22500 £ ic 2698967/2721467 (2 pages) |
11 June 1998 | Resolutions
|
21 April 1998 | Memorandum and Articles of Association (5 pages) |
14 April 1998 | Ad 30/09/96-31/12/96 £ si 110000@1 (2 pages) |
14 April 1998 | Ad 09/10/96--------- £ si [email protected] (2 pages) |
14 April 1998 | Ad 18/03/98--------- £ si 96000@1=96000 £ ic 2145867/2241867 (2 pages) |
25 March 1998 | Ad 31/10/97--------- premium £ si 4995@1=4995 £ ic 2286872/2291867 (2 pages) |
25 March 1998 | New director appointed (3 pages) |
23 March 1998 | Return made up to 10/10/97; full list of members
|
13 March 1998 | Ad 12/08/97--------- £ si 50000@1=50000 £ ic 1622101/1672101 (2 pages) |
13 March 1998 | Statement of affairs (20 pages) |
5 March 1998 | Particulars of contract relating to shares (4 pages) |
5 March 1998 | Ad 01/10/97--------- £ si 48000@1=48000 £ ic 1574101/1622101 (2 pages) |
20 February 1998 | Ad 28/02/97--------- £ si 10000@1=10000 £ ic 1353501/1363501 (2 pages) |
20 February 1998 | Ad 10/05/97--------- £ si 94000@1=94000 £ ic 1467601/1561601 (2 pages) |
20 February 1998 | Ad 31/03/97--------- £ si 104100@1=104100 £ ic 1363501/1467601 (2 pages) |
20 February 1998 | Ad 31/07/97--------- £ si 12500@1=12500 £ ic 1561601/1574101 (2 pages) |
9 February 1998 | Director's particulars changed (1 page) |
6 February 1998 | Accounting reference date extended from 31/12/97 to 31/01/98 (1 page) |
4 February 1998 | Director's particulars changed (1 page) |
4 November 1997 | Particulars of mortgage/charge (3 pages) |
24 July 1997 | Auditor's statement (1 page) |
24 July 1997 | Re-registration of Memorandum and Articles (11 pages) |
24 July 1997 | Balance Sheet (2 pages) |
24 July 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
24 July 1997 | Application for reregistration from private to PLC (1 page) |
24 July 1997 | Declaration on reregistration from private to PLC (1 page) |
24 July 1997 | Resolutions
|
24 July 1997 | Auditor's report (2 pages) |
13 June 1997 | Particulars of mortgage/charge (3 pages) |
23 May 1997 | Full group accounts made up to 31 December 1996 (38 pages) |
11 February 1997 | Return made up to 10/10/96; full list of members (7 pages) |
22 January 1997 | New secretary appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
2 December 1996 | Registered office changed on 02/12/96 from: kiln house 210 kings road fulham london SW6 (1 page) |
28 November 1996 | Ad 04/09/96--------- £ si [email protected]=7000 £ ic 1341001/1348001 (2 pages) |
28 November 1996 | Ad 07/11/96--------- £ si 5500@1=5500 £ ic 1348001/1353501 (2 pages) |
28 November 1996 | Ad 10/05/96-31/10/96 £ si 400000@1=400000 £ ic 941001/1341001 (4 pages) |
21 October 1996 | Ad 14/10/96--------- £ si 30000@1=30000 £ ic 1057001/1087001 (2 pages) |
18 October 1996 | Conve 14/10/96 (1 page) |
15 July 1996 | Ad 01/06/96-28/06/96 £ si 146000@1=146000 £ ic 911001/1057001 (3 pages) |
6 May 1996 | New director appointed (3 pages) |
16 April 1996 | Ad 02/04/96--------- £ si 10000@1=10000 £ ic 901001/911001 (2 pages) |
29 March 1996 | Ad 18/03/96--------- £ si 51000@1=51000 £ ic 850001/901001 (2 pages) |
29 March 1996 | Director's particulars changed (1 page) |
29 March 1996 | Location of register of members (1 page) |
29 March 1996 | Director's particulars changed (1 page) |
19 January 1996 | Resolutions
|
19 January 1996 | Resolutions
|
19 January 1996 | Conso s-div 15/12/95 (1 page) |
19 January 1996 | Ad 15/12/95--------- £ si [email protected]=399999 £ si 450000@1=450000 £ ic 2/850001 (2 pages) |
18 January 1996 | Accounting reference date notified as 31/12 (1 page) |
18 January 1996 | Registered office changed on 18/01/96 from: the old vicarage cranborne dorset BH21 5PP (1 page) |
24 November 1995 | Company name changed comptec LIMITED\certificate issued on 27/11/95 (4 pages) |
13 October 1995 | Secretary resigned (2 pages) |
10 October 1995 | Incorporation (22 pages) |