Noak Hill
Romford
Essex
RM3 9AP
Secretary Name | Westour Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 2004(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 01 December 2009) |
Correspondence Address | 5/6 The Shrubberies George Lane London E18 1BG |
Director Name | Mr Bryan Michael Fellick |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Manor Close Felpham Bognor Regis West Sussex PO22 7PN |
Secretary Name | Mr Bryan Michael Fellick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Manor Close Felpham Bognor Regis West Sussex PO22 7PN |
Director Name | Elaine Maguire |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 50 Old Manor Road Rustington Littlehampton West Sussex BN16 3QL |
Director Name | Mr Franco Bandegiati |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 January 1998(2 years after company formation) |
Appointment Duration | 1 year (resigned 01 January 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 42c Hartopp Road Sutton Coldfield West Midlands B74 2QR |
Secretary Name | Claudia Wenk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Tree Tops Roman Park Little Aston Park Sutton Coldfield West Midlands B74 3AF |
Director Name | Mr Brian Johnson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(3 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 February 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Moorwood Drive Sale Cheshire M33 4QB |
Secretary Name | Mrs Sonia Anne Unsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 284 Manor Avenue Sale Cheshire M33 4NB |
Director Name | Deborah Stuart Roberts |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(8 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 30 July 2004) |
Role | Sales And Marketing Manager |
Correspondence Address | 1 Hill View Cottage Sluice Lane Rufford Lancashire L40 1SP |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
1 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2009 | Application for striking-off (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from 62 priory road noak hill romford essex RM3 9AP (1 page) |
21 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
17 April 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
28 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
4 July 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
8 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
1 February 2006 | Return made up to 22/12/05; full list of members (2 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
26 January 2005 | Return made up to 22/12/04; full list of members
|
11 December 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Registered office changed on 20/08/04 from: 487 chester road old trafford manchester M16 9HF (1 page) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | New director appointed (1 page) |
20 August 2004 | New secretary appointed (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
5 January 2004 | Return made up to 22/12/03; full list of members (6 pages) |
30 July 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
27 January 2003 | Return made up to 22/12/02; full list of members (6 pages) |
10 May 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
28 December 2001 | Return made up to 22/12/01; full list of members
|
2 October 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
21 February 2001 | Return made up to 22/12/00; full list of members
|
8 February 2001 | Registered office changed on 08/02/01 from: 7TH floor six acre house town square sale cheshire M33 7WZ (1 page) |
10 November 2000 | Particulars of mortgage/charge (5 pages) |
14 August 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
29 December 1999 | Return made up to 22/12/99; full list of members
|
26 July 1999 | Resolutions
|
26 July 1999 | Ad 01/06/99--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
26 July 1999 | £ nc 1000/10000 01/06/99 (1 page) |
15 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
13 May 1999 | Secretary resigned (1 page) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Registered office changed on 08/02/99 from: c/o servis (uk) LTD darlaston road wednesbury west midlands WS10 7TJ (1 page) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | New director appointed (2 pages) |
30 December 1998 | Return made up to 22/12/98; full list of members (6 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
6 March 1998 | Registered office changed on 06/03/98 from: lloyds bank chambers high street littlehampton BN17 5AD (1 page) |
12 February 1998 | New secretary appointed (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Secretary resigned;director resigned (1 page) |
8 January 1998 | Return made up to 22/12/97; full list of members
|
27 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
12 February 1997 | Return made up to 22/12/96; full list of members (6 pages) |
9 August 1996 | Accounting reference date notified as 31/12 (1 page) |
27 February 1996 | New director appointed (2 pages) |
1 February 1996 | Registered office changed on 01/02/96 from: knighton house 56 mortimer street london W1N 8BY (1 page) |
31 January 1996 | Company name changed lionshield LIMITED\certificate issued on 01/02/96 (2 pages) |
30 January 1996 | Ad 23/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 January 1996 | Registered office changed on 12/01/96 from: 17 city business centre lower road london SE16 1AA (1 page) |
22 December 1995 | Incorporation (22 pages) |