South Witham
Grantham
Lincolnshire
NG33 5QA
Director Name | Mr Martin John Hudson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2007(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 20 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenmeadows 61 Crossgate Lane Pinchbeck Spalding Lincolnshire PE11 3XW |
Secretary Name | James Finlay Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 August 2007(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 20 October 2009) |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Richard Grenville Russell Evans |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Kenya |
Correspondence Address | 10 Mbagathi Ridge Karen Nairobi Foreign |
Secretary Name | George Roy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 102 Quarry Lane Karen PO Box 10222 Narobi Kenya |
Secretary Name | Mr Martin John Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenmeadows 61 Crossgate Lane Pinchbeck Spalding Lincolnshire PE11 3XW |
Director Name | Phillip David Goldschmidt |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 January 2006) |
Role | Chartered Accountant |
Correspondence Address | Flat 3 14 Templewood Avenue London NW3 7XA |
Director Name | Timothy Joseph Blackburn |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(10 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 10 August 2009) |
Role | Company Director |
Correspondence Address | 39 Ledbury Road London W11 2AA |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 27 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2009 | Appointment terminated director timothy blackburn (1 page) |
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2009 | Application for striking-off (1 page) |
12 January 2009 | Accounts for a dormant company made up to 27 December 2008 (3 pages) |
19 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
8 December 2008 | Accounts for a dormant company made up to 29 December 2007 (3 pages) |
8 August 2008 | Secretary's change of particulars / james finlay LIMITED / 15/10/2007 (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from 35 ballards lane london N3 1XW (1 page) |
6 March 2008 | Director appointed martin john hudson (3 pages) |
6 March 2008 | Director appointed christopher ellis (3 pages) |
8 February 2008 | Return made up to 10/12/07; full list of members (2 pages) |
7 January 2008 | Director resigned (1 page) |
17 August 2007 | Accounts made up to 30 December 2006 (3 pages) |
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | New director appointed (3 pages) |
12 January 2007 | Return made up to 10/12/06; full list of members (2 pages) |
15 August 2006 | Accounts made up to 31 December 2005 (3 pages) |
6 March 2006 | Director resigned (1 page) |
24 January 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
20 January 2006 | Return made up to 10/12/05; full list of members (2 pages) |
11 October 2005 | Director's particulars changed (1 page) |
1 March 2005 | Accounts made up to 30 September 2004 (3 pages) |
31 January 2005 | Return made up to 10/12/04; full list of members (5 pages) |
27 January 2004 | Accounts made up to 30 September 2003 (3 pages) |
24 December 2003 | Return made up to 10/12/03; full list of members (5 pages) |
24 September 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
24 September 2003 | New director appointed (3 pages) |
21 June 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
20 January 2003 | Return made up to 10/12/02; full list of members (5 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
27 February 2002 | Return made up to 10/12/01; full list of members (5 pages) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | Secretary resigned (1 page) |
25 April 2001 | Return made up to 10/12/00; full list of members (5 pages) |
25 April 2001 | Director's particulars changed (1 page) |
5 February 2001 | Accounts made up to 31 December 2000 (1 page) |
6 April 2000 | Return made up to 10/12/99; full list of members (6 pages) |
6 April 2000 | Resolutions
|
6 April 2000 | Accounts made up to 31 December 1999 (1 page) |
31 January 1999 | Return made up to 10/12/98; full list of members (6 pages) |
15 January 1999 | Accounts made up to 31 December 1998 (1 page) |
19 March 1998 | Return made up to 10/12/97; full list of members (6 pages) |
11 March 1998 | Accounts made up to 31 December 1997 (1 page) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Registered office changed on 09/05/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
9 May 1997 | New director appointed (2 pages) |
10 December 1996 | Incorporation (17 pages) |