Lapworth
Solihull
West Midlands
B94 6AY
Director Name | Mr Carlo Vittorio Navato |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 1998(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (closed 14 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Haxted Haxted Road Edenbridge Kent TN8 6PT |
Director Name | Philip Thomas O Callaghan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 1998(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (closed 14 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnut Lodge 4a Spencer Road London SW18 2SW |
Director Name | Mr Alan John Stainforth |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 1998(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (closed 14 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Church Street Braunston Rutland Leicestershire LE15 8QT |
Secretary Name | Mr Alan John Stainforth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 1998(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (closed 14 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Church Street Braunston Rutland Leicestershire LE15 8QT |
Secretary Name | Mr Corin Robert Winfield |
---|---|
Nationality | English |
Status | Closed |
Appointed | 21 January 2005(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 14 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Ashlawn Crescent Solihull West Midlands B91 1PR |
Director Name | Mr Peter Duncan Blackburn |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 September 1997) |
Role | Company Director |
Correspondence Address | Cobblers Culross Avenue Haywards Heath West Sussex RH16 1JF |
Director Name | Timothy Edward Quinlan |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(1 week, 4 days after company formation) |
Appointment Duration | 4 days (resigned 30 July 1996) |
Role | Company Director |
Correspondence Address | 53/54 Brooks Mews London W1Y 2NY |
Director Name | Mr Robert Andrew Goodall |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years (resigned 17 August 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Coolhurst House Coolhurst Horsham West Sussex RH13 6PL |
Director Name | Mr Robin Edward Goodall |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robins School Lane Selborne Alton Hampshire GU34 3JA |
Secretary Name | Andrew James Botha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 September 1997) |
Role | Company Director |
Correspondence Address | 269 Shinfield Road Reading RG2 8HF |
Director Name | Paul Antony Hodge |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 June 1999) |
Role | Finance Director |
Correspondence Address | 47 Bridge Meadow Drive Knowle Solihull West Midlands B93 9QG |
Director Name | Mr Andrew Joseph Ruhan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(1 year, 1 month after company formation) |
Appointment Duration | 6 months (resigned 13 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Trees Shire Lane Horn Hill Chalfont St Peter Buckinghamshire SL9 0QY |
Secretary Name | Paul Antony Hodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 June 1999) |
Role | Finance Director |
Correspondence Address | 47 Bridge Meadow Drive Knowle Solihull West Midlands B93 9QG |
Director Name | Mr Gregory James Court |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | The Maples Church Lane Lapworth Solihull West Midlands B94 5NU |
Director Name | Mr David Christopher Lindsay Keir |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dale Farm Madewell Northampton Northamptonshire NN6 9JE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Quickness Limited (Corporation) |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Registered Address | The Gatehouse 16 Arlington Street London SW1A 1RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
12 November 2007 | Application for striking-off (2 pages) |
8 August 2007 | Return made up to 15/07/07; no change of members (8 pages) |
12 December 2006 | Resolutions
|
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 October 2006 | Resolutions
|
1 August 2006 | Return made up to 15/07/06; full list of members
|
22 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
27 July 2005 | Return made up to 15/07/05; full list of members (8 pages) |
28 February 2005 | New secretary appointed (2 pages) |
21 July 2004 | Return made up to 15/07/04; full list of members
|
5 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
20 September 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
1 August 2003 | Return made up to 15/07/03; full list of members
|
13 June 2003 | Full accounts made up to 31 August 2002 (22 pages) |
4 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2002 | Re section 394 (1 page) |
4 July 2002 | Full accounts made up to 31 August 2001 (12 pages) |
31 May 2002 | Particulars of mortgage/charge (8 pages) |
24 July 2001 | Return made up to 15/07/01; full list of members
|
28 June 2001 | Full accounts made up to 31 August 2000 (11 pages) |
28 July 2000 | Full accounts made up to 31 August 1999 (13 pages) |
21 July 2000 | Return made up to 15/07/00; full list of members (7 pages) |
26 July 1999 | Return made up to 15/07/99; no change of members (10 pages) |
12 July 1999 | Resolutions
|
8 July 1999 | Particulars of mortgage/charge (11 pages) |
5 July 1999 | Full accounts made up to 31 August 1998 (14 pages) |
22 June 1999 | Secretary resigned;director resigned (1 page) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Director resigned (1 page) |
16 March 1999 | Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page) |
15 January 1999 | New director appointed (3 pages) |
28 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1998 | Registered office changed on 08/10/98 from: kingspark house 1 monkspath hall road shirley solihull west midlands B90 4FY (1 page) |
29 September 1998 | New director appointed (3 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New secretary appointed;new director appointed (2 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
25 July 1998 | Return made up to 15/07/98; full list of members
|
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
28 April 1998 | New director appointed (4 pages) |
16 March 1998 | Director resigned (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: brighton marina brighton east sussex BN2 5UF (1 page) |
30 September 1997 | Particulars of mortgage/charge (15 pages) |
18 September 1997 | Declaration of assistance for shares acquisition (6 pages) |
18 September 1997 | Secretary resigned (1 page) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | Resolutions
|
18 September 1997 | New secretary appointed;new director appointed (2 pages) |
16 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1997 | Return made up to 15/07/97; full list of members
|
24 December 1996 | Registered office changed on 24/12/96 from: 195 dyke road hove east sussex BN3 1TL (1 page) |
17 October 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
6 October 1996 | New secretary appointed (2 pages) |
6 October 1996 | Director resigned (1 page) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
20 September 1996 | Secretary resigned (1 page) |
20 September 1996 | New director appointed (3 pages) |
20 September 1996 | New director appointed (3 pages) |
20 September 1996 | Registered office changed on 20/09/96 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
16 August 1996 | Particulars of mortgage/charge (8 pages) |
13 August 1996 | Resolutions
|
13 August 1996 | Declaration of assistance for shares acquisition (4 pages) |
13 August 1996 | Memorandum and Articles of Association (4 pages) |
13 August 1996 | Resolutions
|
24 July 1996 | Resolutions
|
24 July 1996 | Director resigned (1 page) |
24 July 1996 | Secretary resigned (1 page) |
24 July 1996 | New secretary appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
18 July 1996 | Registered office changed on 18/07/96 from: 120 east road london N1 6AA (1 page) |
15 July 1996 | Incorporation (15 pages) |