Fleet Road
London
NW3 2NQ
Secretary Name | Adrian Edward Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (closed 23 November 2004) |
Role | Company Director |
Correspondence Address | 7 Buston Terrace Jesmond Newcastle Upon Tyne NE2 2JL |
Director Name | Mr Martin Lewis Alfred Rose |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 1997(1 year after company formation) |
Appointment Duration | 7 years, 3 months (closed 23 November 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Langford Place St Johns Wood London NW8 0LL |
Director Name | Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 201 Sandyford Road Newcastle Upon Tyne NE2 1NP |
Director Name | Eileen Theresa Rogan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Secretary Name | Eileen Theresa Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Director Name | Mr Alan John Smith |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 March 2004) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Herwood Darlington Road Durham DH1 3SS |
Director Name | Stephen Lansman |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 December 2001) |
Role | Consultant Surveyor |
Correspondence Address | The Rockies Fencott Kidlington Oxfordshire OX5 2RD |
Director Name | Ellen Smith |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(1 year after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Herwood Darlington Road Durham DH1 3SS |
Director Name | Andrew Mark Clark |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 March 2004) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 51 Bath Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1UJ |
Registered Address | 25 Harley Street London W1G 9BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
23 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2004 | Application for striking-off (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
25 March 2004 | Company name changed the red box development company LIMITED\certificate issued on 25/03/04 (2 pages) |
13 August 2003 | Return made up to 26/07/03; full list of members (8 pages) |
2 December 2002 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
8 November 2002 | Return made up to 29/07/02; full list of members (8 pages) |
1 August 2002 | Receiver ceasing to act (1 page) |
11 June 2002 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
20 February 2002 | Appointment of receiver/manager (1 page) |
21 December 2001 | Return made up to 26/07/00; full list of members (8 pages) |
19 December 2001 | Director resigned (1 page) |
13 December 2001 | Registered office changed on 13/12/01 from: 1 bickenhall street london W1H 3LA (1 page) |
13 December 2001 | Return made up to 26/07/01; full list of members (8 pages) |
10 April 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
2 June 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
19 January 2000 | Return made up to 26/07/99; no change of members
|
19 January 2000 | Location of register of members (1 page) |
7 December 1999 | Particulars of mortgage/charge (11 pages) |
27 July 1999 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
17 November 1998 | Particulars of mortgage/charge (7 pages) |
11 November 1998 | Particulars of mortgage/charge (10 pages) |
30 October 1998 | Memorandum and Articles of Association (23 pages) |
7 October 1998 | Return made up to 26/07/98; full list of members
|
19 August 1998 | Accounts for a dormant company made up to 31 July 1997 (3 pages) |
4 September 1997 | Return made up to 26/07/97; full list of members (6 pages) |
1 September 1997 | New director appointed (2 pages) |
18 August 1997 | Registered office changed on 18/08/97 from: sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page) |
18 August 1997 | Conve 07/08/97 (1 page) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | Resolutions
|
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (3 pages) |
19 January 1997 | Resolutions
|
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | Secretary resigned;director resigned (1 page) |
17 January 1997 | New secretary appointed (2 pages) |
17 January 1997 | Ad 10/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 January 1997 | New director appointed (3 pages) |
17 January 1997 | Director resigned (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: alliance house hood street newcastle upon tyne NE1 6LJ (1 page) |
10 September 1996 | Company name changed hoodco 512 LIMITED\certificate issued on 11/09/96 (2 pages) |
26 July 1996 | Incorporation (24 pages) |