Silverstone
Towcester
Northamptonshire
NN12 8US
Director Name | Philip Ray |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Thirkleby Close Slough Berkshire SL1 3XF |
Secretary Name | Philip Ray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2002(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 25 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Thirkleby Close Slough Berkshire SL1 3XF |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Laurence Josef Cooper |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Merrydown Benbow Moorings, Benbow Waye Cowley Middlesex UB8 2HD |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Laurence Josef Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Merrydown Benbow Moorings, Benbow Waye Cowley Middlesex UB8 2HD |
Registered Address | 43-45 High Street Weybridge Surrey KT13 8BB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £237 |
Cash | £142 |
Current Liabilities | £300 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2004 | Application for striking-off (1 page) |
16 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
18 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
16 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
16 January 2003 | Secretary resigned;director resigned (1 page) |
16 January 2003 | New secretary appointed (1 page) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
8 February 2002 | Return made up to 15/01/02; full list of members
|
5 March 2001 | Registered office changed on 05/03/01 from: cadogan house 4-6 high street epsom surrey KT19 8AD (1 page) |
2 March 2001 | Full accounts made up to 30 April 1999 (11 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
24 January 2001 | Return made up to 15/01/01; full list of members (7 pages) |
28 January 2000 | Return made up to 15/01/00; full list of members (7 pages) |
9 May 1999 | Full accounts made up to 30 April 1998 (6 pages) |
22 March 1999 | Return made up to 15/01/99; no change of members
|
22 March 1999 | Director's particulars changed (1 page) |
1 February 1998 | Resolutions
|
1 February 1998 | Return made up to 15/01/98; full list of members
|
1 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 1998 | Resolutions
|
1 February 1998 | Resolutions
|
2 November 1997 | Accounting reference date extended from 31/01/98 to 30/04/98 (1 page) |
17 February 1997 | New secretary appointed;new director appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Ad 15/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | Registered office changed on 06/02/97 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2HH (1 page) |
15 January 1997 | Incorporation (14 pages) |