Beaconsfield
Buckinghamshire
HP9 1EY
Director Name | Barry Booth |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 28 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 The Bluebells Bradley Stoke Bristol BS12 8BE |
Secretary Name | Barry Booth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 28 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 The Bluebells Bradley Stoke Bristol BS12 8BE |
Director Name | David James Albert Bull |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 49 Oaktree Crescent Bradley Stoke Bristol BS12 9AB |
Director Name | Edward Cooper |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 12 Riding Hill Sanderstead South Croydon Surrey CR2 9LN |
Director Name | Ronald Stephen Gardner |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(2 months after company formation) |
Appointment Duration | 2 years (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 34 St Winifreds Road Biggin Hill Bromley Kent TN16 3HP |
Secretary Name | David James Albert Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 49 Oaktree Crescent Bradley Stoke Bristol BS12 9AB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 August 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Unit 9 Shield Drive West Cross Centre Great West Road Brentford Middlesex TW8 9EX |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2004 | Voluntary strike-off action has been suspended (1 page) |
2 November 2004 | Application for striking-off (1 page) |
4 November 2003 | Resolutions
|
4 November 2003 | Nc inc already adjusted 16/05/03 (1 page) |
28 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
26 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
29 August 2001 | Director resigned (1 page) |
10 August 2001 | Return made up to 07/08/01; full list of members (8 pages) |
1 September 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
31 August 2000 | Return made up to 07/08/00; full list of members (8 pages) |
10 July 2000 | Director resigned (1 page) |
5 July 2000 | New secretary appointed;new director appointed (2 pages) |
16 May 2000 | Secretary resigned;director resigned (1 page) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
20 December 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
30 July 1999 | Return made up to 07/08/99; no change of members (4 pages) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
5 August 1998 | Return made up to 07/08/98; no change of members (4 pages) |
30 June 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
5 August 1997 | Return made up to 07/08/97; full list of members (6 pages) |
30 May 1997 | Accounting reference date extended from 31/08/97 to 31/10/97 (1 page) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
29 April 1997 | Ad 31/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Nc inc already adjusted 11/10/96 (1 page) |
16 October 1996 | Resolutions
|
16 October 1996 | New secretary appointed (2 pages) |
16 October 1996 | Resolutions
|
16 October 1996 | Resolutions
|
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Secretary resigned;director resigned (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
16 October 1996 | New director appointed (2 pages) |
12 September 1996 | Company name changed seldrome LIMITED\certificate issued on 13/09/96 (3 pages) |
7 August 1996 | Incorporation (16 pages) |