Moate
Westmeath
Irish
Director Name | Interskill Tsc Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 26 June 2006(9 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 05 June 2007) |
Correspondence Address | 71 Elstree Way Borehamwood Herts WD6 1WD |
Director Name | Interskill Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 2006(9 years, 7 months after company formation) |
Appointment Duration | 8 months (closed 05 June 2007) |
Correspondence Address | 71 Elstree Way Borehamwood Herts WD6 1WD |
Secretary Name | Interskill Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 2006(9 years, 7 months after company formation) |
Appointment Duration | 8 months (closed 05 June 2007) |
Correspondence Address | 71 Elstree Way Borehamwood Herts WD6 1WD |
Director Name | Tunde Johnson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 October 2006) |
Role | Barrister |
Correspondence Address | 76 Wolfington Road West Norwood London SE27 0RQ |
Director Name | Simon Lillywhite |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(2 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 19 April 1999) |
Role | Company Director |
Correspondence Address | 11 Mitre Close Duppas Village Shepperton Middlesex TW17 8JF |
Director Name | Nigel Godfrey Howard Seys-Phillips |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 July 1998) |
Role | Company Director |
Correspondence Address | 19 Hasker Street London SW3 2LE |
Secretary Name | Keith Barnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 June 2004) |
Role | Chartered Accountant |
Correspondence Address | 266 London Road St Albans Hertfordshire AL1 1HY |
Director Name | Mr Richard Martin |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jarretts 80 Fulmer Rd Gerrards Cross Bucks SL9 7EG |
Director Name | Mr Richard Paul Thomas Macmillan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merry Gardens Cottage Beechwood Lane, Burley Ringwood Hampshire BH24 4AR |
Director Name | Peter William Searle |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(8 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Flat 4 Ravenscourt Park London W6 0TY |
Director Name | James William Fredholm |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 2006(9 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | Langjurthenstrasse 6 Kusnacht Ch 8700 Switzerland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £11,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2007 | Application for striking-off (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | New secretary appointed;new director appointed (4 pages) |
26 October 2006 | Director resigned (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: adecco house elstree way borehamwood hertfordshire WD6 1HY (1 page) |
25 July 2006 | Director resigned (1 page) |
24 July 2006 | New director appointed (4 pages) |
14 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
28 February 2006 | Return made up to 06/02/06; full list of members (3 pages) |
28 February 2006 | New director appointed (3 pages) |
12 January 2006 | Director resigned (1 page) |
29 December 2005 | Secretary's particulars changed (1 page) |
29 December 2005 | New director appointed (3 pages) |
21 July 2005 | Full accounts made up to 2 January 2005 (11 pages) |
3 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
5 July 2004 | Secretary resigned (1 page) |
5 July 2004 | New secretary appointed (2 pages) |
6 April 2004 | Director's particulars changed (1 page) |
17 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
7 April 2003 | Director resigned (1 page) |
13 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
26 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
18 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
18 August 2002 | Auditor's resignation (1 page) |
5 July 2002 | New director appointed (2 pages) |
25 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
21 March 2001 | Return made up to 06/02/01; full list of members (6 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
17 February 2000 | Return made up to 06/02/00; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
19 May 1999 | New director appointed (3 pages) |
19 May 1999 | Director resigned (1 page) |
5 May 1999 | Full accounts made up to 31 December 1997 (7 pages) |
25 February 1999 | Return made up to 06/02/99; no change of members (5 pages) |
22 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
24 August 1998 | Director resigned (1 page) |
18 April 1998 | Director's particulars changed (1 page) |
16 April 1998 | Secretary's particulars changed (1 page) |
17 February 1998 | Return made up to 06/02/98; full list of members (8 pages) |
27 November 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
22 June 1997 | Statement of affairs (7 pages) |
22 June 1997 | Ad 03/05/97--------- £ si 755000@1 (2 pages) |
12 June 1997 | Resolutions
|
12 June 1997 | Ad 03/05/97--------- £ si 750000@1=750000 £ ic 2/750002 (2 pages) |
12 June 1997 | Nc inc already adjusted 02/05/97 (1 page) |
20 May 1997 | Resolutions
|
27 April 1997 | Registered office changed on 27/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New secretary appointed (2 pages) |
27 April 1997 | Secretary resigned (1 page) |
27 April 1997 | New director appointed (2 pages) |
6 February 1997 | Incorporation (9 pages) |