31 Saint Stephens Avenue
St. Albans
Hertfordshire
AL3 4AA
Director Name | Mr Peter John Bernard Taylor |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1998(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 19 September 2006) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Hamra House Spinney Lane Itchenor Chichester West Sussex PO20 7DJ |
Director Name | Mr Peter David Elliott-Hughes |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2006(9 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 19 September 2006) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | The Meadows Petworth Road Haslemere Surrey GU27 3AX |
Secretary Name | Mr Peter John Brasier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2006(9 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 19 September 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Old Malt House Leigh Hill Road Cobham Surrey KT11 2HX |
Director Name | John Allan Rabjohn Dearden |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 May 2002) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Holton Lodge North Cheriton Templecombe Somerset BA8 0AD |
Secretary Name | John Allan Rabjohn Dearden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(3 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holton Lodge North Cheriton Templecombe Somerset BA8 0AD |
Secretary Name | Mrs Anne Mary Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamra House Spinney Lane Itchenor Chichester West Sussex PO20 7DJ |
Director Name | Wilsons (Company Agents) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Correspondence Address | Steynings House Chapel Place Fisherton Street Salisbury Wiltshire SP2 7RJ |
Director Name | Wilsons (Company Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Correspondence Address | Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ |
Secretary Name | Wilsons (Company Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Correspondence Address | Steynings House Chapel Place Fisherton Street Salisbury Wiltshire SP2 7RJ |
Registered Address | Claridge House 32 Davies Street London W1K 4ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2006 | Application for striking-off (1 page) |
27 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: 41 beach road littlehampton west sussex BN17 5JA (1 page) |
8 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
30 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
1 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
3 March 2004 | Return made up to 20/02/04; full list of members (8 pages) |
15 May 2003 | Return made up to 20/02/03; full list of members (7 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: pegasus house 463A glossop road sheffield S10 2QD (1 page) |
29 June 2002 | Particulars of mortgage/charge (3 pages) |
16 June 2002 | New secretary appointed (2 pages) |
16 June 2002 | Secretary resigned;director resigned (1 page) |
10 June 2002 | Memorandum and Articles of Association (20 pages) |
5 June 2002 | Declaration of assistance for shares acquisition (7 pages) |
5 June 2002 | Resolutions
|
18 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
27 February 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
20 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
6 March 2001 | Return made up to 20/02/01; full list of members (7 pages) |
31 January 2001 | Ad 04/09/00--------- £ si 21@1=21 £ ic 100/121 (2 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
15 March 2000 | Return made up to 20/02/00; full list of members (7 pages) |
10 August 1999 | New director appointed (2 pages) |
24 March 1999 | Return made up to 20/02/99; no change of members
|
24 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
4 August 1998 | Auditor's resignation (1 page) |
22 July 1998 | Registered office changed on 22/07/98 from: 93 crane street salisbury wiltshire SP1 2PZ (1 page) |
4 March 1998 | Return made up to 20/02/98; full list of members (5 pages) |
23 December 1997 | Full accounts made up to 30 June 1997 (15 pages) |
6 March 1997 | Return made up to 20/02/97; full list of members (5 pages) |
6 March 1997 | Director's particulars changed (1 page) |
16 May 1996 | Ad 04/04/96--------- £ si 30@1=30 £ ic 70/100 (1 page) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | Ad 04/04/96--------- £ si 68@1=68 £ ic 2/70 (2 pages) |
16 May 1996 | New director appointed (1 page) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Accounting reference date notified as 30/06 (2 pages) |
2 May 1996 | Resolutions
|
19 April 1996 | Particulars of mortgage/charge (4 pages) |
29 March 1996 | Company name changed wilsco 202 LIMITED\certificate issued on 01/04/96 (2 pages) |
20 February 1996 | Incorporation (19 pages) |