Piltdown
East Sussex
TN22 3XN
Secretary Name | Mr John Berchmans Minch |
---|---|
Nationality | Irish,British |
Status | Closed |
Appointed | 30 May 2007(11 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 13 May 2008) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Barnes House Piltdown East Sussex TN22 3XN |
Director Name | Mr Peter David Austen |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pippins Popes Lane Cookham Dean Berkshire SL6 9NY |
Director Name | Mr Richard Holland |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 January 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Downacre Doggetts Wood Lane Chalfont St Giles HP8 4TH |
Secretary Name | Mr Mark Devin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 February 2000) |
Role | Company Director |
Correspondence Address | 2 The Green Bishops Stortford Hertfordshire CM23 3ER |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Director Name | Mr John Leslie Christmas |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 September 2000(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 January 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Innerdown Langton Road Langton Green Tunbridge Wells Kent TN3 0BA |
Secretary Name | Mr John Leslie Christmas |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 05 October 2001(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Innerdown Langton Road Langton Green Tunbridge Wells Kent TN3 0BA |
Director Name | Gregory Anthony Smith |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 February 2006) |
Role | Finance Director |
Correspondence Address | 12 Levignen Close Church Crookham Hampshire GU52 0TW |
Secretary Name | Gregory Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 February 2006) |
Role | Company Director |
Correspondence Address | 12 Levignen Close Church Crookham Hampshire GU52 0TW |
Director Name | Mr Edward Myles Knighton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 June 2007) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Southmoor Road Oxford Oxfordshire OX2 6RD |
Secretary Name | Mr Edward Myles Knighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 May 2007) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Southmoor Road Oxford Oxfordshire OX2 6RD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O B N Jackson Norton 1 Grays Inn Square Grays Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: aldwych house 71-91 aldwych london WC2B 4HN (1 page) |
11 July 2007 | Resolutions
|
11 July 2007 | Appointment of a voluntary liquidator (1 page) |
11 July 2007 | Declaration of solvency (3 pages) |
13 June 2007 | New secretary appointed (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Secretary resigned (1 page) |
8 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
16 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2006 | Resolutions
|
16 October 2006 | Certificate of reduction of issued capital (1 page) |
16 October 2006 | Reduction of iss capital and minute (oc) (5 pages) |
30 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
12 June 2006 | Particulars of mortgage/charge (7 pages) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Declaration of assistance for shares acquisition (12 pages) |
5 June 2006 | Particulars of mortgage/charge (17 pages) |
23 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
16 February 2006 | New secretary appointed;new director appointed (3 pages) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
25 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
24 May 2005 | Return made up to 16/05/05; full list of members (2 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: 295 regent street london W1B 2JH (1 page) |
21 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
28 May 2004 | Return made up to 16/05/04; full list of members (5 pages) |
10 March 2004 | Particulars of mortgage/charge (19 pages) |
10 March 2004 | Particulars of mortgage/charge (11 pages) |
14 February 2004 | Resolutions
|
6 February 2004 | Memorandum and Articles of Association (5 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
29 January 2004 | Director resigned (1 page) |
27 January 2004 | Resolutions
|
27 January 2004 | £ nc 1000/36090000 19/01/04 (1 page) |
27 January 2004 | Ad 19/01/04--------- £ si 36089000@1=36089000 £ ic 2/36089002 (2 pages) |
22 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Secretary resigned;director resigned (1 page) |
20 January 2004 | Auditor's resignation (1 page) |
18 December 2003 | Particulars of mortgage/charge (21 pages) |
3 December 2003 | New director appointed (3 pages) |
3 December 2003 | New director appointed (2 pages) |
17 June 2003 | Return made up to 16/05/03; no change of members (7 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
19 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
14 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
29 October 2001 | New secretary appointed (2 pages) |
4 September 2001 | Registered office changed on 04/09/01 from: c/o boosey & hawkes PLC deansbrook road edgware middlesex HA8 9BB (1 page) |
2 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
14 June 2001 | Return made up to 16/05/01; full list of members
|
25 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
22 September 2000 | New director appointed (4 pages) |
13 September 2000 | Secretary's particulars changed (1 page) |
8 June 2000 | Return made up to 16/05/00; full list of members (6 pages) |
6 June 2000 | Director resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | New secretary appointed (2 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
14 June 1999 | Return made up to 16/05/99; no change of members (5 pages) |
4 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
4 June 1998 | Return made up to 16/05/98; full list of members (6 pages) |
17 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
30 May 1997 | Return made up to 16/05/97; full list of members (6 pages) |
6 November 1996 | Resolutions
|
6 November 1996 | Resolutions
|
6 November 1996 | Resolutions
|
10 June 1996 | Return made up to 16/05/96; full list of members (8 pages) |
12 January 1996 | Accounting reference date notified as 31/12 (1 page) |
22 December 1995 | Memorandum and Articles of Association (12 pages) |
18 December 1995 | Company name changed buildrom LIMITED\certificate issued on 19/12/95 (4 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | New secretary appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | Director resigned (2 pages) |
14 December 1995 | Secretary resigned (2 pages) |
14 December 1995 | Registered office changed on 14/12/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 October 1995 | Incorporation (12 pages) |