Bourne End
Buckinghamshire
SL8 5EB
Secretary Name | TMB Consultants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2002(6 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 04 March 2003) |
Correspondence Address | 4 Boringdon Terrace Turnchapel Plymouth Devon PL9 9TQ |
Director Name | Andrew Timothy Southorn |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2002) |
Role | Solicitor |
Correspondence Address | 53 Heath Road St Leonards Ringwood Hampshire BH24 2PZ |
Secretary Name | Mark David Furber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 February 1999) |
Role | Solicitor |
Correspondence Address | Oaktree Cottage Blacknoll Lae East Knighton Dorchester Dorset DT2 8LL |
Secretary Name | John Thomas Byfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Home Farm Green Lane Cadnam SO40 2NR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Hillingdon East |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2002 | Application for striking-off (1 page) |
11 September 2002 | Full accounts made up to 31 March 2002 (9 pages) |
4 September 2002 | Registered office changed on 04/09/02 from: equity court 73-75 millbrook road east southampton hampshire SO15 1RJ (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | New director appointed (2 pages) |
18 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
16 January 2002 | Annual return made up to 29/12/01 (3 pages) |
10 January 2001 | Annual return made up to 29/12/00 (3 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
27 July 2000 | Auditor's resignation (1 page) |
3 July 2000 | Auditor's resignation (1 page) |
20 January 2000 | Annual return made up to 29/12/99 (3 pages) |
6 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
21 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 1999 | Annual return made up to 29/12/98 (4 pages) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | Secretary resigned (1 page) |
11 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
9 January 1998 | Annual return made up to 29/12/97 (4 pages) |
9 January 1998 | Resolutions
|
15 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
29 January 1997 | Annual return made up to 29/12/96 (4 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
6 September 1996 | Accounting reference date notified as 31/03 (1 page) |
1 May 1996 | New director appointed (2 pages) |
26 April 1996 | New secretary appointed (2 pages) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | Registered office changed on 21/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 April 1996 | Secretary resigned (1 page) |
19 April 1996 | Company name changed yieldadvance LIMITED\certificate issued on 22/04/96 (2 pages) |
29 December 1995 | Incorporation (20 pages) |