Wandsworth
London
SW18 1AD
Director Name | Keith John Sadler |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2000(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 02 July 2002) |
Role | Accountant |
Correspondence Address | 12 Parrys Grove Stoke Bishop Bristol Avon BS9 1TT |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 February 2001(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 02 July 2002) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Mr Anthony John Dewhurst |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brentwood Road Anderton Chorley Lancashire PR6 9PL |
Director Name | Mr Peter Salt |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Regent Close Birkdale Southport Merseyside PR8 2EJ |
Secretary Name | Mr Anthony John Dewhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brentwood Road Anderton Chorley Lancashire PR6 9PL |
Director Name | Jonathan Philip Pryce Goodwin |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(2 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2000) |
Role | Company Director |
Correspondence Address | 29 Broadhinton Road London SW4 0LT |
Secretary Name | Stephen Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(3 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 07 February 2001) |
Role | Company Director |
Correspondence Address | 1 Avenue Cottages High Street Mill Hill London NW7 1QY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 18 Hatfields London SE1 8DJ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2002 | Application for striking-off (1 page) |
20 December 2001 | Return made up to 19/12/01; full list of members (5 pages) |
10 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
20 April 2001 | New director appointed (5 pages) |
20 April 2001 | Director resigned (1 page) |
11 April 2001 | Director's particulars changed (1 page) |
14 February 2001 | Secretary resigned (2 pages) |
14 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Location of register of members (1 page) |
19 January 2001 | Return made up to 19/12/00; full list of members (5 pages) |
14 November 2000 | New director appointed (3 pages) |
14 November 2000 | New director appointed (4 pages) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | Secretary resigned;director resigned (1 page) |
24 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: orrell lodge orrell road orrell wigan lancashire WN5 8HJ (1 page) |
7 February 2000 | Return made up to 19/12/99; full list of members (7 pages) |
25 May 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
20 April 1999 | Company name changed bolt fm LIMITED\certificate issued on 21/04/99 (2 pages) |
7 December 1998 | Return made up to 19/12/98; no change of members
|
2 April 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
8 December 1997 | Return made up to 19/12/97; full list of members (6 pages) |
10 November 1997 | Resolutions
|
31 May 1997 | Registered office changed on 31/05/97 from: po box 1458, quay west, trafford wharf road trafford park manchester M17 1FL (1 page) |
27 January 1997 | Resolutions
|
27 January 1997 | Memorandum and Articles of Association (22 pages) |
27 January 1997 | Resolutions
|
23 January 1997 | Secretary resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | New secretary appointed;new director appointed (2 pages) |
23 January 1997 | New director appointed (3 pages) |
23 January 1997 | Registered office changed on 23/01/97 from: 12 york place leeds LS1 2DS (1 page) |
8 January 1997 | Company name changed peripheral network LIMITED\certificate issued on 09/01/97 (2 pages) |
19 December 1996 | Incorporation (15 pages) |