Dinton
Aylesbury
Buckinghamshire
HP17 8TX
Director Name | Mr Richard Charles Quintin Ambler |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2001(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 26 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Wandle Road London SW1 7DW |
Secretary Name | Mr William Charles Henry Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2003(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 26 October 2010) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Neish House St. Fillans Crieff PH6 2NF Scotland |
Secretary Name | Sarah Elizabeth Bertolotti |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2010(14 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 26 October 2010) |
Role | Company Director |
Correspondence Address | 202 Fulham Road London SW10 9PJ |
Director Name | Mr Mark Jocelyn Dorman |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moat Mill Newick Lane Mayfield East Sussex TN20 6RF |
Secretary Name | Charles Stuart Webb Swingland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Basement Flat 37 Leckford Road Oxford Oxfordshire OX2 6HY |
Director Name | Andrew Evans |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 January 1999) |
Role | Consultant |
Correspondence Address | Flat 4 207 Sandgate Road Folkestone Kent CT20 2HT |
Director Name | Mr John Christopher Leeksma Bailey |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 May 1999) |
Role | Solicitor |
Correspondence Address | 4 Bedford Row London WC1R 4DF |
Secretary Name | Mr John Christopher Leeksma Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 May 1999) |
Role | Company Director |
Correspondence Address | 4 Bedford Row London WC1R 4DF |
Secretary Name | Mr Andrew Napier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bigstrup House Oxford Road Dinton Aylesbury Buckinghamshire HP17 8TX |
Director Name | Mr David John Wheatley |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Russets Hopgarden Lane Sevenoaks Kent TN13 1PX |
Secretary Name | Mr David John Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Russets Hopgarden Lane Sevenoaks Kent TN13 1PX |
Director Name | Mr William Charles Henry Phillips |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(7 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 09 September 2006) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Neish House St. Fillans Crieff PH6 2NF Scotland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 3 202 Fulham Road London SW10 9PJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 July 2010 | Appointment of Sarah Elizabeth Bertolotti as a secretary (3 pages) |
14 July 2010 | Appointment of Sarah Elizabeth Bertolotti as a secretary (3 pages) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2010 | Application to strike the company off the register (3 pages) |
1 July 2010 | Application to strike the company off the register (3 pages) |
11 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders Statement of capital on 2010-05-11
|
11 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders Statement of capital on 2010-05-11
|
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
30 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
23 September 2008 | Accounts made up to 31 March 2008 (3 pages) |
19 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
2 February 2008 | Accounts made up to 31 March 2007 (3 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Return made up to 13/03/07; full list of members (7 pages) |
15 May 2007 | Return made up to 13/03/07; full list of members (7 pages) |
15 May 2007 | Director resigned (1 page) |
20 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
20 January 2007 | Accounts made up to 31 March 2006 (3 pages) |
28 March 2006 | Return made up to 13/03/06; full list of members (7 pages) |
28 March 2006 | Return made up to 13/03/06; full list of members (7 pages) |
22 November 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
22 November 2005 | Accounts made up to 31 March 2005 (3 pages) |
22 March 2005 | Return made up to 13/03/05; full list of members
|
22 March 2005 | Return made up to 13/03/05; full list of members (7 pages) |
12 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
12 January 2005 | Accounts made up to 31 March 2004 (3 pages) |
23 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
23 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
27 September 2003 | New secretary appointed;new director appointed (2 pages) |
27 September 2003 | New secretary appointed;new director appointed (2 pages) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | Secretary resigned (1 page) |
9 July 2003 | Accounts made up to 31 March 2003 (3 pages) |
9 July 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
21 March 2003 | Return made up to 13/03/03; full list of members (7 pages) |
21 March 2003 | Return made up to 13/03/03; full list of members (7 pages) |
6 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
6 January 2003 | Accounts made up to 31 March 2002 (3 pages) |
4 April 2002 | Return made up to 18/03/02; full list of members (7 pages) |
4 April 2002 | Return made up to 18/03/02; full list of members (7 pages) |
1 February 2002 | New director appointed (3 pages) |
1 February 2002 | New director appointed (3 pages) |
31 January 2002 | Accounts for a dormant company made up to 31 March 2001 (8 pages) |
31 January 2002 | Accounts made up to 31 March 2001 (8 pages) |
24 January 2002 | New secretary appointed;new director appointed (3 pages) |
24 January 2002 | New secretary appointed;new director appointed (3 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
13 April 2001 | Return made up to 18/03/01; full list of members (6 pages) |
13 April 2001 | Return made up to 18/03/01; full list of members
|
11 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
17 August 2000 | Return made up to 18/03/00; full list of members (8 pages) |
17 August 2000 | Return made up to 18/03/00; full list of members (8 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (18 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (18 pages) |
2 July 1999 | Full accounts made up to 31 March 1998 (12 pages) |
2 July 1999 | Full accounts made up to 31 March 1998 (12 pages) |
4 June 1999 | Return made up to 18/03/99; full list of members (10 pages) |
4 June 1999 | Return made up to 18/03/99; full list of members (10 pages) |
4 June 1999 | Secretary resigned;director resigned (1 page) |
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | Secretary resigned;director resigned (1 page) |
27 April 1999 | Memorandum and Articles of Association (24 pages) |
27 April 1999 | Memorandum and Articles of Association (24 pages) |
19 April 1999 | Memorandum and Articles of Association (24 pages) |
19 April 1999 | Memorandum and Articles of Association (24 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
22 January 1999 | Ad 11/01/98--------- £ si [email protected] (2 pages) |
22 January 1999 | Ad 18/12/98--------- £ si [email protected]=25 £ ic 12332/12357 (2 pages) |
22 January 1999 | Ad 18/12/98--------- £ si [email protected]=25 £ ic 12332/12357 (2 pages) |
22 January 1999 | Ad 11/01/98--------- £ si [email protected] (2 pages) |
31 December 1998 | Ad 24/08/98--------- £ si [email protected]=180 £ ic 12152/12332 (2 pages) |
31 December 1998 | Ad 22/06/98--------- £ si [email protected]=2152 £ ic 10000/12152 (8 pages) |
31 December 1998 | Ad 24/08/98--------- £ si [email protected]=180 £ ic 12152/12332 (2 pages) |
31 December 1998 | Ad 22/06/98--------- £ si [email protected]=2152 £ ic 10000/12152 (8 pages) |
17 December 1998 | £ nc 25000/40000 27/03/98 (1 page) |
17 December 1998 | £ nc 25000/40000 27/03/98 (1 page) |
8 December 1998 | Ad 26/03/98--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages) |
8 December 1998 | Ad 26/03/98--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages) |
8 July 1998 | Return made up to 18/03/98; full list of members (8 pages) |
8 July 1998 | Return made up to 18/03/98; full list of members (8 pages) |
25 June 1998 | Location of register of members (1 page) |
25 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 1998 | Location of register of members (1 page) |
25 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 1998 | Resolutions
|
18 May 1998 | Location of register of members (1 page) |
18 May 1998 | £ nc 1000/10000 28/02/98 (1 page) |
18 May 1998 | Resolutions
|
18 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | Location of register of members (1 page) |
18 May 1998 | £ nc 1000/10000 28/02/98 (1 page) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | Resolutions
|
18 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | Resolutions
|
13 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
7 April 1998 | Particulars of mortgage/charge (7 pages) |
7 April 1998 | Particulars of mortgage/charge (7 pages) |
20 February 1998 | Particulars of mortgage/charge (3 pages) |
20 February 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
21 April 1997 | Return made up to 18/03/97; full list of members (6 pages) |
21 April 1997 | Return made up to 18/03/97; full list of members (6 pages) |
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | Secretary resigned (1 page) |
24 March 1996 | Secretary resigned (1 page) |
24 March 1996 | Secretary resigned (1 page) |
18 March 1996 | Incorporation (14 pages) |