Harford
Huntingdon
PE29 1XN
Secretary Name | Mrs Patricia Pamela Norris |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1997(1 year, 3 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hampton Close London N11 3PR |
Director Name | Ian Irwin |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1997(1 year, 5 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Computer Technician And Electr |
Correspondence Address | 285 Welland Road Dogsthorpe Peterborough Cambridgeshire PE1 3TB |
Director Name | Mr Ronald Holmes |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy House Mapledurwell Basingstoke Hampshire RG25 2LG |
Secretary Name | Pete Fraylich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(2 weeks after company formation) |
Appointment Duration | 7 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 15a Main Street Harford Huntingdon PE29 1XN |
Director Name | Ian Hanson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 10 months (resigned 13 August 1997) |
Role | Company Director |
Correspondence Address | Danehurst 7 Station Road North Ferriby North Humberside HU14 3DJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | BPE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1997(7 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 31 October 1997) |
Correspondence Address | First Floor St James's House St James's Square Cheltenham Gloucestershire GL50 3PR Wales |
Registered Address | 1&2 Raymond Buildings Grays Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 June 2004 | Dissolved (1 page) |
---|---|
30 March 2004 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
17 February 2004 | Liquidators statement of receipts and payments (5 pages) |
19 August 2003 | Liquidators statement of receipts and payments (5 pages) |
11 February 2003 | Liquidators statement of receipts and payments (5 pages) |
20 August 2002 | Liquidators statement of receipts and payments (5 pages) |
13 March 2002 | Liquidators statement of receipts and payments (5 pages) |
10 August 2001 | Liquidators statement of receipts and payments (5 pages) |
22 February 2001 | Liquidators statement of receipts and payments (5 pages) |
5 September 2000 | Liquidators statement of receipts and payments (5 pages) |
24 February 2000 | Liquidators statement of receipts and payments (5 pages) |
28 June 1999 | Statement of affairs (9 pages) |
12 April 1999 | Appointment of a voluntary liquidator (1 page) |
12 April 1999 | Resolutions
|
12 April 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
16 February 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
12 February 1999 | Registered office changed on 12/02/99 from: 25 harley street london W1N 2BR (1 page) |
10 February 1999 | Resolutions
|
10 February 1999 | Appointment of a voluntary liquidator (1 page) |
17 November 1998 | Return made up to 15/07/98; full list of members
|
9 July 1998 | Particulars of mortgage/charge (3 pages) |
2 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
12 February 1998 | Return made up to 15/07/97; full list of members
|
3 February 1998 | Ad 19/05/97--------- £ si [email protected]=108650 £ ic 620422/729072 (8 pages) |
28 January 1998 | New director appointed (2 pages) |
22 January 1998 | Ad 06/01/98--------- £ si [email protected]=30000 £ ic 590422/620422 (2 pages) |
20 January 1998 | Registered office changed on 20/01/98 from: 49 cherry orton road orton waterville peterborough cambridgeshire PE2 5EH (1 page) |
14 January 1998 | Ad 10/02/97--------- £ si [email protected]=1800 £ ic 585222/587022 (2 pages) |
14 January 1998 | Ad 13/12/96--------- £ si [email protected]=3400 £ ic 587022/590422 (2 pages) |
2 December 1997 | Secretary resigned (1 page) |
2 December 1997 | New secretary appointed (2 pages) |
1 December 1997 | Secretary resigned;director resigned (1 page) |
1 December 1997 | Director resigned (1 page) |
19 November 1997 | Ad 20/11/96--------- £ si [email protected]=49222 £ ic 894000/943222 (3 pages) |
24 September 1997 | Resolutions
|
24 September 1997 | Resolutions
|
17 March 1997 | Resolutions
|
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | Registered office changed on 07/03/97 from: garrick house 76-80 high street old fletton peterborough cambridge PE2 8DR (1 page) |
18 February 1997 | Ad 11/10/96--------- £ si [email protected]=535998 £ ic 2/536000 (2 pages) |
2 December 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
19 November 1996 | Resolutions
|
19 November 1996 | £ nc 100000/1000000 11/10/96 (1 page) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | Conve 11/10/96 (1 page) |
13 November 1996 | Certificate of authorisation to commence business and borrow (1 page) |
13 November 1996 | Application to commence business (2 pages) |
4 November 1996 | Company name changed yieldworld public LIMITED compan y\certificate issued on 05/11/96 (2 pages) |
22 August 1996 | Registered office changed on 22/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 August 1996 | New secretary appointed;new director appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
15 July 1996 | Incorporation (10 pages) |