West Lynn
Kings Lynn
Norfolk
PE34 3JR
Secretary Name | Inchcape UK Corporate Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 August 2004(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 10 March 2009) |
Correspondence Address | Inchcape House Langford Lane Kidlington Oxford OX5 1HT |
Director Name | Inchcape Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 September 2008(11 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 10 March 2009) |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Director Name | Mrs Sally Irene Hignett |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Warren Rock Robin Hill Wadhurst East Sussex TN5 6RY |
Director Name | Peter Townsend |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Role | Corporate Services |
Correspondence Address | 1 Walks House The Pantiles Tunbridge Wells Kent TN2 5TN |
Director Name | Mr Samuel Timothy Hignett |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Warren Rock Robin Hill Wadhurst East Sussex TN5 6RY |
Director Name | Simon Peel Crompton |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Role | Corporate Services |
Correspondence Address | 18 Claremont Road Tunbridge Wells Kent TN1 1SZ |
Secretary Name | Mr Samuel Timothy Hignett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Warren Rock Robin Hill Wadhurst East Sussex TN5 6RY |
Director Name | Sharn Hyatt Orchard |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Orchard House Outwood Lane Bletchingley Surrey RH1 4LR |
Secretary Name | Peter Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 1 Walks House The Pantiles Tunbridge Wells Kent TN2 5TN |
Director Name | Mr Graeme John Potts |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 09 August 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bramley House Burchetts Green Road Littlewick Green Berkshire SL6 6RR |
Director Name | Paul Anthony Hewitt Wallwork |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(6 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 01 November 2003) |
Role | Commercial Director |
Correspondence Address | Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU |
Secretary Name | Mr Martin Peter Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 09 August 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Amberley Lambridge Wood Road Henley On Thames Oxfordshire RG9 3BS |
Director Name | Mr Mark Douglas Raban |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Orchard Lane Harrold Bedfordshire MK43 7BP |
Director Name | Mr Martin Peter Wheatley |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 September 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Amberley Lambridge Wood Road Henley On Thames Oxfordshire RG9 3BS |
Director Name | Mr Connor McCormack |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 September 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | New College House Alchester Road Chesterton Oxfordshire OX26 1UN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suite 3 Building 8 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2009 | Secretary's change of particulars / inchcape uk corporate management LIMITED / 02/01/2009 (1 page) |
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2008 | Director appointed inchcape corporate services LIMITED (5 pages) |
2 October 2008 | Appointment terminated director connor mccormack (1 page) |
2 October 2008 | Appointment terminated director martin wheatley (1 page) |
2 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
24 April 2008 | Secretary's change of particulars / inchcape uk corporate management LIMITED / 25/03/2008 (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD18 8PY (1 page) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
1 March 2007 | Return made up to 13/02/07; full list of members (3 pages) |
5 February 2007 | Director's particulars changed (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
14 March 2006 | Return made up to 13/02/06; full list of members (7 pages) |
14 November 2005 | New director appointed (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
20 October 2005 | Director resigned (1 page) |
9 March 2005 | Return made up to 13/02/05; full list of members (7 pages) |
22 September 2004 | New director appointed (4 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New director appointed (3 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
30 April 2004 | Resolutions
|
13 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
4 December 2003 | New director appointed (4 pages) |
4 December 2003 | Director resigned (1 page) |
22 September 2003 | Registered office changed on 22/09/03 from: bmw house st johns road royal tunbridge wells kent TN4 9TP (1 page) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | New director appointed (4 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | New director appointed (3 pages) |
27 August 2003 | Secretary resigned;director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
20 August 2003 | Auditor's resignation (1 page) |
19 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
7 March 2003 | Return made up to 13/02/03; full list of members (8 pages) |
18 February 2003 | Particulars of mortgage/charge (4 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
14 March 2002 | Return made up to 13/02/02; full list of members (7 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (6 pages) |
2 August 2001 | New director appointed (2 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Return made up to 13/02/01; full list of members (7 pages) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | New secretary appointed (2 pages) |
22 February 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Company name changed l & c corporate services LIMITED\certificate issued on 09/01/01 (2 pages) |
8 January 2001 | Particulars of mortgage/charge (4 pages) |
29 November 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
29 November 2000 | Resolutions
|
26 April 2000 | Return made up to 13/02/00; full list of members
|
21 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
21 October 1999 | Resolutions
|
13 April 1999 | Return made up to 13/02/99; no change of members (4 pages) |
23 September 1998 | Resolutions
|
17 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
18 April 1998 | Return made up to 13/02/98; full list of members (6 pages) |
16 July 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
14 May 1997 | New secretary appointed;new director appointed (2 pages) |
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | New director appointed (2 pages) |
13 February 1997 | Incorporation (20 pages) |