Beckenham
Kent
BR3 4DH
Director Name | Michael Elkington |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2001(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 12 May 2009) |
Role | Business Consultant |
Correspondence Address | Warwick House 9 Robinson Way Markfield Leicester Leicestershire LE67 9QQ |
Director Name | Sophie Eleanor Prince |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Role | Manageress |
Correspondence Address | Heath House Aldenham Road Letchmore Heath Hertfordshire WD2 8EW |
Secretary Name | Tanya Louise Prince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Heath House Aldenham Road Letchmore Heath Hertfordshire WD2 8EW |
Director Name | Mr Robert Brian Prince |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 February 2001) |
Role | Company Director |
Correspondence Address | Heath House Aldenham Road Letchmore Heath Hertfordshire WD25 8EW |
Secretary Name | Elizabeth Joanne Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 09 April 1997) |
Role | Company Director |
Correspondence Address | 27 Station Road Tring Hertfordshire HP23 5NG |
Secretary Name | Mr Robert Brian Prince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(9 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 17 April 1997) |
Role | Company Director |
Correspondence Address | Heath House Aldenham Road Letchmore Heath Hertfordshire WD25 8EW |
Director Name | Mr John Christopher Forsyth |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Trees Crowell Hill Chinnor Oxfordshire OX9 4BT |
Secretary Name | Mr John Christopher Forsyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Trees Crowell Hill Chinnor Oxfordshire OX9 4BT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 27 December |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 April 2009 (2 pages) |
30 June 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 April 2009 (2 pages) |
30 June 2008 | Notice of completion of voluntary arrangement (7 pages) |
13 May 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2007 | Supervisor's report (5 pages) |
31 May 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 April 2007 (2 pages) |
14 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 July 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 April 2006 (5 pages) |
24 May 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 April 2006 (2 pages) |
24 March 2006 | Liquidators statement of receipts and payments (5 pages) |
12 October 2005 | Liquidators statement of receipts and payments (5 pages) |
12 August 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 April 2005 (5 pages) |
12 July 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 April 2005 (5 pages) |
23 March 2005 | Liquidators statement of receipts and payments (5 pages) |
24 September 2004 | Liquidators statement of receipts and payments (5 pages) |
7 May 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 April 2004 (2 pages) |
24 March 2004 | Liquidators statement of receipts and payments (5 pages) |
23 September 2003 | Liquidators statement of receipts and payments (5 pages) |
24 May 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 April 2003 (3 pages) |
4 April 2003 | Liquidators statement of receipts and payments (5 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: 429 thurmaston boulevard leicester leicestershire LE4 9LA (1 page) |
25 September 2002 | Liquidators statement of receipts and payments (5 pages) |
27 May 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 April 2002 (3 pages) |
20 March 2002 | Liquidators statement of receipts and payments (5 pages) |
22 May 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 April 2001 (3 pages) |
23 April 2001 | Statement of affairs (9 pages) |
29 March 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
29 March 2001 | Resolutions
|
29 March 2001 | Appointment of a voluntary liquidator (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | New director appointed (2 pages) |
8 June 2000 | Registered office changed on 08/06/00 from: 20 bourne court southend road woodford green essex IG8 8HD (1 page) |
2 May 2000 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
26 January 2000 | Full accounts made up to 31 December 1998 (18 pages) |
23 September 1999 | Particulars of mortgage/charge (7 pages) |
18 August 1999 | Return made up to 28/06/99; no change of members (5 pages) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | Secretary resigned;director resigned (1 page) |
24 July 1998 | Return made up to 28/06/98; no change of members (5 pages) |
8 April 1998 | Accounts for a medium company made up to 27 December 1997 (18 pages) |
23 September 1997 | Particulars of mortgage/charge (7 pages) |
2 July 1997 | Return made up to 28/06/97; full list of members (7 pages) |
5 June 1997 | Accounting reference date extended from 30/06/97 to 27/12/97 (1 page) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | New secretary appointed;new director appointed (2 pages) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | New secretary appointed (2 pages) |
23 December 1996 | New secretary appointed (2 pages) |
23 December 1996 | Secretary resigned (1 page) |
22 October 1996 | Company name changed spear textiles LIMITED\certificate issued on 23/10/96 (2 pages) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1996 | Particulars of mortgage/charge (6 pages) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Ad 20/09/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
19 August 1996 | Registered office changed on 19/08/96 from: 26 bourne court southend road woodford essex IG8 8HD (1 page) |
5 July 1996 | New director appointed (1 page) |
5 July 1996 | Director resigned (2 pages) |
5 July 1996 | New secretary appointed (1 page) |
5 July 1996 | Secretary resigned (2 pages) |
28 June 1996 | Incorporation (15 pages) |