London
SW18 3LR
Secretary Name | David Marsh Hankin |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2004(7 years, 4 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 65 Queens Road Beckenham Kent BR3 4JJ |
Director Name | Mr Michael Francis Jackson |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 June 1999) |
Role | Company Director |
Correspondence Address | Higham House Salehurst East Sussex TN32 5PS |
Director Name | Peter John Moys |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 February 2004) |
Role | Company Director |
Correspondence Address | 20 Hitchin Road Weston Hitchin Hertfordshire SG4 7AX |
Secretary Name | Peter John Moys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 February 2004) |
Role | Company Director |
Correspondence Address | 20 Hitchin Road Weston Hitchin Hertfordshire SG4 7AX |
Director Name | Matthew Valentine |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Hodford Road London NW11 8NJ |
Director Name | Robert Kiernan |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 June 1999) |
Role | Publisher |
Correspondence Address | Westwood Burnt Oak Lane Waldron Heathfield Sussex TN21 0NY |
Director Name | Mr Patrick Granville Walker |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 June 1999) |
Role | Chairman |
Correspondence Address | Plumpton House Mitchell Lane Thackley Bradford West Yorkshire BD10 0TA |
Director Name | Mr Christopher Graham Oldroyd |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highgrove Southfield Place Weybridge Surrey KT13 0RQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Begbies Traynor Chiltern House 24 To 30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
30 April 2006 | Dissolved (1 page) |
---|---|
31 January 2006 | Liquidators statement of receipts and payments (5 pages) |
31 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 December 2005 | Liquidators statement of receipts and payments (5 pages) |
7 December 2004 | Appointment of a voluntary liquidator (1 page) |
18 November 2004 | Statement of affairs (5 pages) |
18 November 2004 | Resolutions
|
20 October 2004 | Registered office changed on 20/10/04 from: 18-21 morley street london SE1 7QZ (1 page) |
30 April 2004 | Declaration of mortgage charge released/ceased (3 pages) |
30 April 2004 | Declaration of mortgage charge released/ceased (3 pages) |
25 March 2004 | Appointment of receiver/manager (1 page) |
18 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Secretary resigned;director resigned (1 page) |
28 February 2004 | Particulars of mortgage/charge (7 pages) |
18 February 2004 | Company name changed salehurst group LIMITED\certificate issued on 18/02/04 (2 pages) |
17 February 2004 | Declaration of mortgage charge released/ceased (2 pages) |
17 February 2004 | Declaration of mortgage charge released/ceased (3 pages) |
3 December 2003 | Full accounts made up to 31 January 2003 (14 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Return made up to 15/10/03; full list of members (7 pages) |
20 October 2003 | Director resigned (1 page) |
16 October 2003 | New director appointed (4 pages) |
2 April 2003 | Auditor's resignation (4 pages) |
28 November 2002 | Full accounts made up to 31 January 2002 (13 pages) |
8 November 2002 | Return made up to 15/10/02; full list of members (7 pages) |
15 October 2002 | Director resigned (1 page) |
3 December 2001 | Full accounts made up to 31 January 2001 (13 pages) |
3 November 2001 | Return made up to 15/10/01; full list of members
|
8 December 2000 | Full accounts made up to 31 January 2000 (15 pages) |
31 October 2000 | Return made up to 15/10/00; full list of members (7 pages) |
16 October 2000 | Company name changed salehurst LIMITED\certificate issued on 17/10/00 (2 pages) |
3 November 1999 | Return made up to 15/10/99; full list of members (7 pages) |
23 September 1999 | Particulars of mortgage/charge (19 pages) |
2 September 1999 | Declaration of assistance for shares acquisition (8 pages) |
23 August 1999 | Resolutions
|
5 August 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 August 1999 | Resolutions
|
5 August 1999 | Re-registration of Memorandum and Articles (11 pages) |
5 August 1999 | Application for reregistration from PLC to private (1 page) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 1999 | Particulars of mortgage/charge (19 pages) |
5 July 1999 | Ad 23/06/99--------- £ si [email protected]=6905 £ ic 678604/685509 (2 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Ad 17/06/99--------- £ si [email protected]=16216 £ ic 662388/678604 (2 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | Director resigned (1 page) |
21 June 1999 | Memorandum and Articles of Association (45 pages) |
17 June 1999 | Full group accounts made up to 31 January 1999 (35 pages) |
10 November 1998 | Return made up to 15/10/98; full list of members (13 pages) |
21 September 1998 | Auditor's resignation (1 page) |
18 May 1998 | Resolutions
|
14 May 1998 | Full group accounts made up to 31 January 1998 (35 pages) |
11 November 1997 | Return made up to 15/10/97; bulk list available separately
|
1 October 1997 | Interim accounts made up to 31 July 1997 (17 pages) |
8 June 1997 | Ad 06/05/97--------- £ si [email protected]=10688 £ ic 555550/566238 (2 pages) |
14 May 1997 | Nc inc already adjusted 23/04/97 (1 page) |
14 May 1997 | Resolutions
|
9 May 1997 | Resolutions
|
9 May 1997 | Resolutions
|
25 April 1997 | New director appointed (2 pages) |
24 April 1997 | Full group accounts made up to 31 January 1997 (25 pages) |
16 April 1997 | Accounting reference date shortened from 31/01/98 to 31/01/97 (1 page) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (3 pages) |
1 April 1997 | Resolutions
|
1 April 1997 | £ nc 555550/595550 10/03/97 (1 page) |
1 April 1997 | Resolutions
|
11 March 1997 | Particulars of mortgage/charge (3 pages) |
24 February 1997 | Accounting reference date extended from 31/10/97 to 31/01/98 (1 page) |
27 January 1997 | Application for reregistration from private to PLC (1 page) |
27 January 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
27 January 1997 | Declaration on reregistration from private to PLC (1 page) |
27 January 1997 | Auditor's report (1 page) |
27 January 1997 | Re-registration of Memorandum and Articles (24 pages) |
27 January 1997 | Auditor's statement (1 page) |
27 January 1997 | Balance Sheet (1 page) |
27 January 1997 | Resolutions
|
9 January 1997 | Statement of affairs (15 pages) |
9 January 1997 | Ad 14/11/96--------- £ si 555548@1 (2 pages) |
17 December 1996 | Ad 14/11/96--------- £ si 555548@1=555548 £ ic 2/555550 (2 pages) |
4 December 1996 | £ nc 1000/555550 14/11/96 (1 page) |
4 December 1996 | Resolutions
|
26 November 1996 | Registered office changed on 26/11/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Memorandum and Articles of Association (1 page) |
21 November 1996 | Secretary resigned (1 page) |
21 November 1996 | Resolutions
|
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | New secretary appointed;new director appointed (2 pages) |
18 November 1996 | Company name changed maylink LIMITED\certificate issued on 19/11/96 (2 pages) |
23 October 1996 | Incorporation (17 pages) |