Weston Turville
Aylesbury
Buckinghamshire
HP22 5GJ
Secretary Name | David Alexander Locke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 1997(1 year after company formation) |
Appointment Duration | 5 years (closed 22 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pooh Corner Flaxen Field Weston Turville Aylesbury Buckinghamshire HP22 5GJ |
Director Name | Dirk Sommer |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 January 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 June 2001) |
Role | Manager |
Correspondence Address | 7 High Street Victoria Steps Quay Brentford Middlesex TW8 0DX |
Secretary Name | Janine Marjorie Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 January 1997) |
Role | Secretary |
Correspondence Address | 9 Rookery Close Kennington Ashford Kent TN24 9RP |
Director Name | Stephen Denis McMellon |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 May 1998) |
Role | Accountant |
Correspondence Address | Maybank Pavenham Road Felmersham Bedford Bedfordshire MK43 7EX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
22 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2001 | Application for striking-off (1 page) |
31 July 2001 | Director resigned (1 page) |
22 January 2001 | Accounts for a dormant company made up to 31 August 2000 (4 pages) |
5 January 2001 | Return made up to 16/01/01; full list of members (5 pages) |
23 February 2000 | Accounts for a dormant company made up to 31 August 1999 (4 pages) |
1 February 2000 | Return made up to 16/01/00; full list of members (6 pages) |
6 April 1999 | Accounts for a dormant company made up to 31 August 1998 (4 pages) |
4 January 1999 | Return made up to 16/01/99; full list of members (6 pages) |
26 June 1998 | Full accounts made up to 31 August 1997 (12 pages) |
15 June 1998 | Accounting reference date shortened from 31/08/98 to 31/08/97 (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Accounting reference date extended from 31/03/98 to 31/08/98 (1 page) |
20 January 1998 | Return made up to 16/01/98; full list of members (7 pages) |
17 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
22 September 1997 | Secretary resigned (1 page) |
22 September 1997 | New secretary appointed (2 pages) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | Registered office changed on 20/08/97 from: c/o baker tilly the clockhouse 140 london road guildford surrey GU11UW (1 page) |
24 March 1997 | Return made up to 16/01/97; full list of members (7 pages) |
13 March 1997 | New director appointed (2 pages) |
18 October 1996 | Accounting reference date notified as 31/03 (1 page) |
2 July 1996 | New director appointed (2 pages) |
30 May 1996 | Memorandum and Articles of Association (15 pages) |
26 May 1996 | Secretary resigned (1 page) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | Resolutions
|
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | New secretary appointed (2 pages) |
19 February 1996 | Registered office changed on 19/02/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
13 February 1996 | Company name changed speed 5309 LIMITED\certificate issued on 14/02/96 (2 pages) |
16 January 1996 | Incorporation (19 pages) |