Fordingbridge
Hampshire
SP6 1RD
Director Name | Calvin Robinson Hastings |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 April 2003(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 24 January 2006) |
Role | Engineer |
Correspondence Address | 54 Lebanon Hills Drive Pittsburgh Pa 15228 United States |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2003(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 24 January 2006) |
Correspondence Address | Minerva House 5 Montague Close London SE1 9BB |
Secretary Name | Susan Karen Cousins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 April 2003) |
Role | Secretary |
Correspondence Address | 15 Pealsham Gardens Fordingbridge Hampshire SP6 1RD |
Director Name | Mr John Dennis Thorogood |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2004) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Limberlost Farm Limberlost Farm, Crookham Common Thatcham Berks RG19 8DH |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Minerva House Montague Close London SE1 9BB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2005 | Application for striking-off (1 page) |
9 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Return made up to 23/01/05; full list of members (2 pages) |
26 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
12 January 2005 | Director resigned (1 page) |
28 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 January 2004 | Return made up to 23/01/04; full list of members (3 pages) |
5 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
27 June 2003 | Resolutions
|
13 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (3 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: 15 pealsham gardens fordingbridge hampshire SP6 1RD (1 page) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: minerva house montague close london SE1 9BB (1 page) |
6 May 2003 | New secretary appointed (2 pages) |
24 February 2003 | Return made up to 23/01/03; full list of members (6 pages) |
24 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 January 2001 | Return made up to 23/01/01; full list of members (6 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 February 2000 | Company name changed t&sk flow consultants LTD.\certificate issued on 15/02/00 (2 pages) |
31 January 2000 | Return made up to 23/01/00; full list of members (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 January 1999 | Return made up to 23/01/99; full list of members (6 pages) |
10 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 January 1998 | Return made up to 23/01/98; no change of members (4 pages) |
14 November 1997 | Resolutions
|
14 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
26 March 1997 | Return made up to 23/01/97; full list of members (6 pages) |
16 September 1996 | Accounting reference date notified as 31/03 (1 page) |
4 April 1996 | Company name changed computer monitor LIMITED\certificate issued on 09/04/96 (2 pages) |
7 March 1996 | Registered office changed on 07/03/96 from: suite 12763 72 new bond street london W1Y 9DD (1 page) |
7 March 1996 | New director appointed (2 pages) |
23 January 1996 | Incorporation (27 pages) |