London
NW1 2AF
Secretary Name | HAYS Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 December 2008(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 06 April 2010) |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | John Edler |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | 70 Carr Hill Road Upper Cumberworth Huddersfield West Yorkshire HD8 8XN |
Director Name | Peter Downs |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 October 2001) |
Role | IT Consultant |
Correspondence Address | Lower Edge Farm Crosland Edge Holmfirth HD7 3RS |
Secretary Name | John Edler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 June 2000) |
Role | Company Director |
Correspondence Address | 70 Carr Hill Road Upper Cumberworth Huddersfield West Yorkshire HD8 8XN |
Director Name | John Atkin |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 October 2003) |
Role | Consultant |
Correspondence Address | 31 Gayton Road Eastcote Towcester Northamptonshire NN12 8NG |
Director Name | Philip William Wilson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(3 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 27 June 2002) |
Role | Company Director |
Correspondence Address | Paradise Farm Banbury Road Lower Boddington Northamptonshire NN11 6XY |
Director Name | John Gordon Hodgson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 1 Stone Cottages The Street, Starston Harleston Norfolk IP20 9NP |
Secretary Name | Mr Neil Geoffrey Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Long Acre East Bingham Nottingham Nottinghamshire NG13 8BY |
Director Name | David Charles Tibble |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(3 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 March 2001) |
Role | Executive Director |
Correspondence Address | Cherry Tree Cottage Fletching Common Newick East Sussex BN8 4QS |
Director Name | Leslie James Davidson Cassells |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 January 2004) |
Role | Company Director |
Correspondence Address | Bridge Cottage 6 Hodges Lane Kislingbury Northamptonshire NN7 4AJ |
Director Name | Keith Pearson Charlton |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(4 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 September 2001) |
Role | Executive Director |
Correspondence Address | Thatched Barn Hanslope Road Castlethorpe Milton Keynes Northamptonshire MK19 7HD |
Director Name | Mr James Peter Smith |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(4 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepers Cottage Radmore Green Haughton Tarporley Cheshire CW6 9RL |
Director Name | Mr Craig Wilson Routledge |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(4 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood House Bevere Green Worcester WR3 7RG |
Secretary Name | Robert Layton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 January 2004) |
Role | Company Director |
Correspondence Address | 10 Cherry Hill Old Northampton Northamptonshire NN6 9EN |
Director Name | David Gordon Richardson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(6 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | Haselbury House Water Lane Radwinter Saffron Walden Essex CB10 2TX |
Director Name | Paul Anthony Dungate |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(6 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 September 2004) |
Role | Solicitor |
Correspondence Address | Beggars Roost Newlands Road Horsham West Sussex RH12 2BY |
Secretary Name | Mr Stefan Edward Bort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 250 Euston Road London NW1 2AF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2009 | Application to strike the company off the register (3 pages) |
11 December 2009 | Application to strike the company off the register (3 pages) |
29 December 2008 | Accounts made up to 30 June 2008 (6 pages) |
29 December 2008 | Appointment terminated secretary stefan bort (1 page) |
29 December 2008 | Secretary appointed hays nominees LIMITED (1 page) |
29 December 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
29 December 2008 | Secretary appointed hays nominees LIMITED (1 page) |
29 December 2008 | Appointment Terminated Secretary stefan bort (1 page) |
6 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
6 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
17 March 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
17 March 2008 | Accounts made up to 30 June 2007 (6 pages) |
7 December 2007 | Secretary's particulars changed (1 page) |
7 December 2007 | Secretary's particulars changed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page) |
26 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
26 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
31 May 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Secretary's particulars changed (1 page) |
26 April 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
26 April 2007 | Accounts made up to 30 June 2006 (6 pages) |
24 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
24 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
3 May 2006 | Accounts made up to 30 June 2005 (6 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
29 April 2005 | Accounts made up to 30 June 2004 (6 pages) |
29 April 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
26 October 2004 | Return made up to 27/09/04; no change of members (5 pages) |
26 October 2004 | Return made up to 27/09/04; no change of members (5 pages) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | New director appointed (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | New director appointed (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: hays PLC hays house, millmead guildford surrey GU2 4HJ (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: hays PLC hays house, millmead guildford surrey GU2 4HJ (1 page) |
7 July 2004 | Secretary's particulars changed (1 page) |
7 July 2004 | Secretary's particulars changed (1 page) |
6 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
4 March 2004 | Location of register of members (1 page) |
4 March 2004 | Location of register of members (1 page) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | Secretary resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
14 October 2003 | Return made up to 27/09/03; full list of members (5 pages) |
14 October 2003 | Return made up to 27/09/03; full list of members (5 pages) |
2 May 2003 | Full accounts made up to 30 June 2002 (17 pages) |
2 May 2003 | Full accounts made up to 30 June 2002 (17 pages) |
9 January 2003 | Resolutions
|
9 January 2003 | Resolutions
|
16 October 2002 | Return made up to 27/09/02; full list of members (5 pages) |
16 October 2002 | Return made up to 27/09/02; full list of members (5 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
25 September 2002 | New secretary appointed (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Location of register of members (1 page) |
25 September 2002 | New secretary appointed (1 page) |
25 September 2002 | Location of register of members (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
15 April 2002 | Full accounts made up to 30 June 2001 (15 pages) |
15 April 2002 | Full accounts made up to 30 June 2001 (15 pages) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | Director resigned (1 page) |
19 October 2001 | Return made up to 27/09/01; full list of members (8 pages) |
19 October 2001 | Return made up to 27/09/01; full list of members (8 pages) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | Director resigned (1 page) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | Return made up to 04/02/01; full list of members (9 pages) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | Return made up to 04/02/01; full list of members
|
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
1 August 2000 | Full accounts made up to 30 April 2000 (18 pages) |
1 August 2000 | Full accounts made up to 30 April 2000 (18 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Resolutions
|
4 July 2000 | Resolutions
|
3 July 2000 | Memorandum and Articles of Association (13 pages) |
3 July 2000 | Memorandum and Articles of Association (13 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
27 June 2000 | Company name changed indata consultants LIMITED\certificate issued on 28/06/00 (3 pages) |
27 June 2000 | Company name changed indata consultants LIMITED\certificate issued on 28/06/00 (3 pages) |
26 June 2000 | New director appointed (3 pages) |
26 June 2000 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
26 June 2000 | Registered office changed on 26/06/00 from: the stables lockwood park brewery drive lockwood huddersfield west yorkshire HD4 6EN (1 page) |
26 June 2000 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
26 June 2000 | Registered office changed on 26/06/00 from: the stables lockwood park brewery drive lockwood huddersfield west yorkshire HD4 6EN (1 page) |
26 June 2000 | New director appointed (3 pages) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2000 | Return made up to 04/02/00; full list of members
|
31 March 2000 | Return made up to 04/02/00; full list of members (8 pages) |
4 February 2000 | Full accounts made up to 30 April 1999 (18 pages) |
4 February 2000 | Full accounts made up to 30 April 1999 (18 pages) |
27 July 1999 | Particulars of mortgage/charge (3 pages) |
27 July 1999 | Particulars of mortgage/charge (3 pages) |
24 May 1999 | Return made up to 04/02/99; no change of members (4 pages) |
24 May 1999 | Return made up to 04/02/99; no change of members (4 pages) |
6 February 1999 | Auditor's resignation (1 page) |
6 February 1999 | Auditor's resignation (1 page) |
28 September 1998 | Full accounts made up to 30 April 1998 (11 pages) |
28 September 1998 | Full accounts made up to 30 April 1998 (11 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: the stables lockwood park brewery drive lockwood huddersfield west yorkshire HD4 6EN (1 page) |
21 August 1998 | Registered office changed on 21/08/98 from: the stables lockwood park brewery drive lockwood huddersfield west yorkshire HD4 6EN (1 page) |
11 March 1998 | Return made up to 04/02/98; full list of members (6 pages) |
11 March 1998 | Return made up to 04/02/98; full list of members (6 pages) |
17 February 1998 | Registered office changed on 17/02/98 from: the old stables lower edge farm helme huddersfield yorkshire HD7 3RS (1 page) |
17 February 1998 | Registered office changed on 17/02/98 from: the old stables lower edge farm helme huddersfield yorkshire HD7 3RS (1 page) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | Secretary resigned (1 page) |
7 March 1997 | Secretary resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | Registered office changed on 07/03/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
7 March 1997 | Registered office changed on 07/03/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | New secretary appointed (2 pages) |
4 February 1997 | Incorporation (12 pages) |