Alwalton
Peterborough
PE7 3UW
Director Name | Mr Stephen John Millson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2000(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 25 May 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Green Dragon Lane London N21 2LD |
Secretary Name | Mr Martin John Reece |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2003(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 25 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Ridge Way Edenbridge Kent TN8 6AR |
Director Name | Simon David Jonathan Beddow |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 27 June 1996) |
Role | Solicitor |
Correspondence Address | 91 Elms Crescent Clapham London SW4 8QF |
Director Name | Nathan Jon Horton |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 27 June 1996) |
Role | Solicitor |
Correspondence Address | 14 North Street Claphamn London SW4 0JX |
Secretary Name | Nathan Jon Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 27 June 1996) |
Role | Solicitor |
Correspondence Address | 14 North Street Claphamn London SW4 0JX |
Director Name | Marek Stefan Gumienny |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 August 1997) |
Role | Investment Manager |
Correspondence Address | 13 Lambolle Road Belsize Park London NW3 4HS |
Director Name | Mr Henry Nigel Pakenham McCorkell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 June 1996(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hatch Gaunts Common Wimborne Dorset BH21 4JB |
Secretary Name | Mr Peter Richard Neal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(1 month, 1 week after company formation) |
Appointment Duration | 9 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | Coppers Cox Hill Boxford Sudbury Suffolk CO10 5HR |
Director Name | Mrs Vivien Joan Hale |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 September 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Keeley 12 Gables Meadow Holmer Green High Wycombe Buckinghamshire HP15 6RT |
Secretary Name | Mrs Vivien Joan Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 September 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Keeley 12 Gables Meadow Holmer Green High Wycombe Buckinghamshire HP15 6RT |
Director Name | Roger Leonard Burdett |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(1 year after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 February 2003) |
Role | Chief Executive |
Correspondence Address | 2 Pennyfields Boulevard Long Eaton Nottinghamshire NG10 3QJ |
Secretary Name | Roger Leonard Burdett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(4 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 February 2003) |
Role | Company Director |
Correspondence Address | 2 Pennyfields Boulevard Long Eaton Nottinghamshire NG10 3QJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 June 2000) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | C/O Columbia Manufacturing Ltd Kangley Bridge Road Sydenham London SE26 5AW |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Penge and Cator |
Built Up Area | Greater London |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
10 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
30 December 2003 | Application for striking-off (1 page) |
28 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2003 | Full accounts made up to 30 September 2002 (11 pages) |
17 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
12 March 2003 | Secretary resigned;director resigned (1 page) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | Director resigned (1 page) |
23 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
17 June 2002 | Return made up to 20/05/02; full list of members (8 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: kangley bridge road london SE26 5AW (1 page) |
31 July 2001 | Accounting reference date extended from 26/08/01 to 30/09/01 (1 page) |
19 June 2001 | Return made up to 20/05/01; full list of members
|
19 June 2001 | New director appointed (2 pages) |
1 June 2001 | Full accounts made up to 26 August 2000 (8 pages) |
9 February 2001 | Accounting reference date extended from 30/06/00 to 26/08/00 (1 page) |
6 November 2000 | New director appointed (2 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
28 September 1999 | Secretary resigned;director resigned (1 page) |
23 September 1999 | Full accounts made up to 30 June 1999 (9 pages) |
2 June 1999 | Return made up to 20/05/99; full list of members (8 pages) |
22 February 1999 | Full accounts made up to 30 June 1998 (10 pages) |
18 June 1998 | Return made up to 20/05/98; full list of members (10 pages) |
18 June 1998 | Location of register of members (1 page) |
20 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
7 May 1998 | Ad 20/11/96--------- £ si 9000@1 (2 pages) |
29 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
29 April 1998 | Accounting reference date shortened from 30/06/98 to 30/06/97 (1 page) |
3 April 1998 | Resolutions
|
19 January 1998 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
20 October 1997 | Registered office changed on 20/10/97 from: 20 old bailey london EC4M 7LN (1 page) |
14 July 1997 | New director appointed (2 pages) |
8 April 1997 | Secretary resigned (1 page) |
7 April 1997 | New secretary appointed;new director appointed (2 pages) |
7 April 1997 | New secretary appointed (2 pages) |
19 February 1997 | Secretary's particulars changed (1 page) |
24 July 1996 | Memorandum and Articles of Association (5 pages) |
17 July 1996 | Secretary resigned;director resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | New director appointed (4 pages) |
17 July 1996 | Registered office changed on 17/07/96 from: c/o ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page) |
17 July 1996 | New secretary appointed (4 pages) |
17 July 1996 | New director appointed (2 pages) |
16 July 1996 | Resolutions
|
16 July 1996 | £ nc 1000/271696 27/06/96 (1 page) |
10 July 1996 | Resolutions
|
10 July 1996 | Particulars of mortgage/charge (13 pages) |
11 June 1996 | New secretary appointed;new director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Registered office changed on 11/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 May 1996 | Incorporation (9 pages) |