Hertford
Hertfordshire
SG13 8BB
Director Name | Mr Jonathan Harry Cartwright |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rectory Meadow Hawthorn Place Penn Buckinghamshire HP10 8EH |
Director Name | Anthony John Carter |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2002(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 13 May 2008) |
Role | Tax Manager |
Correspondence Address | 10 Delves Close Ringmer Lewes East Sussex BN8 5JW |
Director Name | Mr Graeme Philip Denison |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2002(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 13 May 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 48 Queens Road Hertford Hertfordshire SG13 8BB |
Director Name | Graeme Philip Denison |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 May 1996) |
Role | Secretary |
Correspondence Address | 16 Highfield Road Hertford Hertfordshire SG13 8BH |
Director Name | Edith Jane Osborn |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 May 1996) |
Role | Secretary |
Correspondence Address | September Cottage High Street Brinkley Newmarket Suffolk CB8 0SF |
Director Name | Peter Neville Buckley |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 07 July 2006) |
Role | Company Director |
Correspondence Address | 6 Albert Place London W8 5PD |
Director Name | Hon Charles William Cayzer |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 07 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brize Lodge Leafield Oxfordshire OX7 3DD |
Director Name | Sir David Oliphant Kinloch |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 July 2004) |
Role | Company Director |
Correspondence Address | 29 Walpole Street London SW3 4QS |
Director Name | Maj Michael Gerald Wyatt |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pippin Park Lidgate Newmarket Suffolk CB8 9PP |
Director Name | Mr William Penfold Wyatt |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bleak House 14 The Hollow Knossington Oakham Leicestershire LE15 8LR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 August 2007 | Liquidators statement of receipts and payments (5 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: cayzer house 30 buckingham gate london SW1E 6NN (1 page) |
31 July 2006 | Resolutions
|
31 July 2006 | Appointment of a voluntary liquidator (1 page) |
31 July 2006 | Declaration of solvency (5 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
26 July 2006 | £ ic 150001/50001 22/05/06 £ sr 100000@1=100000 (1 page) |
28 June 2006 | Resolutions
|
16 January 2006 | Group of companies' accounts made up to 31 March 2005 (18 pages) |
11 January 2006 | Return made up to 03/01/06; full list of members (7 pages) |
31 January 2005 | Director's particulars changed (1 page) |
26 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
5 October 2004 | Group of companies' accounts made up to 31 March 2004 (18 pages) |
31 August 2004 | New director appointed (3 pages) |
31 August 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
14 April 2004 | Group of companies' accounts made up to 30 March 2003 (20 pages) |
3 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2004 | Return made up to 03/01/04; full list of members (8 pages) |
5 April 2003 | Ad 21/03/03--------- £ si 100001@1=100001 £ ic 50000/150001 (2 pages) |
21 March 2003 | £ nc 50000/200000 10/03/03 (7 pages) |
21 March 2003 | Resolutions
|
21 March 2003 | Resolutions
|
10 March 2003 | Resolutions
|
25 February 2003 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
25 February 2003 | Cancel sha prem acct/red sha cap £ ic 140000000/ 50000 (4 pages) |
20 February 2003 | Resolutions
|
13 February 2003 | Resolutions
|
12 February 2003 | Ad 24/01/03--------- £ si 999998@1=999998 £ ic 139000002/140000000 (2 pages) |
12 February 2003 | Nc inc already adjusted 24/01/03 (1 page) |
28 January 2003 | Return made up to 03/01/03; full list of members (8 pages) |
16 December 2002 | New director appointed (3 pages) |
13 December 2002 | New director appointed (4 pages) |
21 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
18 January 2002 | Return made up to 03/01/02; full list of members (7 pages) |
28 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: cayzer house 1 thomas more street london E1 9LE (1 page) |
16 January 2001 | Return made up to 03/01/01; full list of members (7 pages) |
3 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
14 January 2000 | Return made up to 03/01/00; full list of members (19 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: cayzer house 1 thomas more street london E1 9LE (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1999 | Return made up to 03/01/99; full list of members (18 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: cayzer house 1 thomas more street london E1 9AR (1 page) |
18 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
19 January 1998 | Return made up to 03/01/98; full list of members (18 pages) |
9 January 1998 | Particulars of mortgage/charge (3 pages) |
9 January 1998 | Particulars of mortgage/charge (3 pages) |
9 January 1998 | Particulars of mortgage/charge (3 pages) |
9 January 1998 | Particulars of mortgage/charge (3 pages) |
24 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
20 January 1997 | Auditor's resignation (1 page) |
15 January 1997 | Return made up to 03/01/97; full list of members (14 pages) |
9 June 1996 | Director resigned (1 page) |
9 June 1996 | Director resigned (1 page) |
24 March 1996 | New director appointed (3 pages) |
19 March 1996 | Memorandum and Articles of Association (7 pages) |
19 March 1996 | Resolutions
|
19 March 1996 | £ nc 1000/139001000 29/02/96 (1 page) |
19 March 1996 | Memorandum and Articles of Association (12 pages) |
19 March 1996 | Ad 29/02/96--------- £ si 139000000@1=139000000 £ ic 2/139000002 (2 pages) |
18 March 1996 | New director appointed (3 pages) |
18 March 1996 | New director appointed (4 pages) |
14 March 1996 | New director appointed (3 pages) |
14 March 1996 | New director appointed (3 pages) |
15 February 1996 | Accounting reference date notified as 31/03 (1 page) |
13 February 1996 | Company name changed minesound LIMITED\certificate issued on 14/02/96 (2 pages) |
11 February 1996 | Registered office changed on 11/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 January 1996 | Incorporation (12 pages) |