Sandy Lane
Cobham
Surrey
KT11 2HB
Secretary Name | Michael Peter Kerford-Byrnes |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Hill Leys Finmere Buckingham Buckinghamshire MK18 4AJ |
Director Name | Michael Peter Kerford-Byrnes |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 1999(2 years, 7 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Hill Leys Finmere Buckingham Buckinghamshire MK18 4AJ |
Director Name | Vincent Mullineaux |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 July 1999) |
Role | President Of Software Firm |
Correspondence Address | 38 Shorehaven Road Norwalk Connecticut 06855 |
Secretary Name | Vincent Mullineaux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 July 1997) |
Role | President Of Software Firm |
Correspondence Address | 14 Ridge Lane Weston Connecticut 06883 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 July 2002 | Dissolved (1 page) |
---|---|
23 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 October 2001 | Liquidators statement of receipts and payments (5 pages) |
1 May 2001 | Liquidators statement of receipts and payments (5 pages) |
23 August 2000 | Appointment of a voluntary liquidator (1 page) |
23 August 2000 | O/C replacement of liquidator (8 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: westminster bank chambers 11 bridge road east molesey surrey KT8 9EU (1 page) |
14 April 2000 | Resolutions
|
12 April 2000 | Ad 30/03/00--------- £ si 977173@1=977173 £ ic 2/977175 (2 pages) |
12 April 2000 | £ nc 1000/978173 30/03/00 (1 page) |
10 April 2000 | Appointment of a voluntary liquidator (1 page) |
10 April 2000 | Declaration of solvency (3 pages) |
10 April 2000 | Resolutions
|
14 December 1999 | Return made up to 02/12/99; full list of members (5 pages) |
9 November 1999 | Director's particulars changed (1 page) |
23 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | New director appointed (2 pages) |
25 May 1999 | Auditor's resignation (1 page) |
26 April 1999 | Auditor's resignation (1 page) |
24 February 1999 | Director's particulars changed (1 page) |
24 February 1999 | Return made up to 02/12/98; full list of members (5 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
29 December 1997 | Return made up to 02/12/97; full list of members (5 pages) |
11 November 1997 | Registered office changed on 11/11/97 from: hardwick 15 lebanon drive cobham surrey KT11 2PR (1 page) |
11 November 1997 | Secretary resigned (1 page) |
11 November 1997 | New secretary appointed (1 page) |
22 August 1997 | Particulars of mortgage/charge (3 pages) |
17 March 1997 | Memorandum and Articles of Association (11 pages) |
8 January 1997 | Registered office changed on 08/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | New secretary appointed;new director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | Secretary resigned (1 page) |
2 December 1996 | Incorporation (9 pages) |