Shackleford
Godalming
Surrey
GU8 6AY
Director Name | Jane Ludford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2001(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 25 February 2003) |
Role | Company Director |
Correspondence Address | 2 Whites Cottages Broadwater Lane Sedgwick West Sussex RH13 6QL |
Secretary Name | Jane Ludford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2001(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 25 February 2003) |
Role | Company Director |
Correspondence Address | 2 Whites Cottages Broadwater Lane Sedgwick West Sussex RH13 6QL |
Director Name | Jennifer Ann Gilbert |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 12 September 1996) |
Role | Housewife |
Correspondence Address | The Old Cottage North Common Road Wivelsfield Green Haywards Heath West Sussex RH17 7RJ |
Secretary Name | Jennifer Ann Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 12 September 1996) |
Role | Housewife |
Correspondence Address | The Old Cottage North Common Road Wivelsfield Green Haywards Heath West Sussex RH17 7RJ |
Director Name | Daniel John Gilbert |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 August 2001) |
Role | Technical Consultant |
Correspondence Address | 84 Upper North Street Brighton East Sussex BN1 3FL |
Secretary Name | Daniel John Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 August 2001) |
Role | Technical Consultant |
Correspondence Address | 84 Upper North Street Brighton East Sussex BN1 3FL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 69-71 East Street Epsom Surrey KT17 1BP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2002 | Application for striking-off (1 page) |
12 June 2002 | Application for reregistration from PLC to private (1 page) |
12 June 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 June 2002 | Re-registration of Memorandum and Articles (1 page) |
12 June 2002 | Resolutions
|
4 September 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
29 August 2001 | New secretary appointed;new director appointed (3 pages) |
29 August 2001 | Secretary resigned;director resigned (1 page) |
21 August 2001 | Return made up to 23/04/01; full list of members (5 pages) |
25 August 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
30 May 2000 | Return made up to 23/04/00; full list of members (7 pages) |
20 June 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
7 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
3 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 1998 | Return made up to 23/04/98; full list of members (6 pages) |
15 May 1998 | Location of debenture register (1 page) |
14 May 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
31 March 1998 | Accounts for a dormant company made up to 31 August 1997 (7 pages) |
28 June 1997 | Return made up to 23/04/97; full list of members (6 pages) |
12 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 1997 | Director's particulars changed (1 page) |
14 April 1997 | Accounts for a dormant company made up to 31 August 1996 (7 pages) |
14 April 1997 | Resolutions
|
20 December 1996 | Accounting reference date shortened from 30/04 to 31/08 (2 pages) |
29 October 1996 | Registered office changed on 29/10/96 from: broyle place ind estate ringmer sussex BN8 5SD (1 page) |
18 September 1996 | New secretary appointed;new director appointed (1 page) |
18 September 1996 | Memorandum and Articles of Association (15 pages) |
18 September 1996 | Secretary resigned;director resigned (3 pages) |
16 September 1996 | Company name changed powerdesk PLC\certificate issued on 16/09/96 (2 pages) |
9 July 1996 | Company name changed powerdesk international PLC\certificate issued on 10/07/96 (2 pages) |
11 June 1996 | Memorandum and Articles of Association (12 pages) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Secretary resigned (1 page) |
7 June 1996 | New secretary appointed;new director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | Registered office changed on 07/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 May 1996 | Company name changed growthstake public LIMITED compa ny\certificate issued on 16/05/96 (2 pages) |
23 April 1996 | Incorporation (10 pages) |