Camp Road
Woldingham
Surrey
CR3 7LH
Secretary Name | John Peter Kelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 1998(1 year, 3 months after company formation) |
Appointment Duration | 2 years (closed 13 June 2000) |
Role | Chartered Engineer |
Correspondence Address | Rushcliffe Camp Road Woldingham Surrey CR3 7LH |
Director Name | David Arye Kaplan |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 June 1997) |
Role | Trainee Solicitor |
Correspondence Address | 772 Spring Bank West Hull Kingston Upon Hull HU5 5AA |
Director Name | Leah McCann |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 June 1997) |
Role | Trainee Solicitor |
Correspondence Address | Flat 2 Merchants Warehouse Robinson Row Hull East Yorkshire HU1 2QX |
Secretary Name | David Arye Kaplan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 June 1997) |
Role | Trainee Solicitor |
Correspondence Address | 772 Spring Bank West Hull Kingston Upon Hull HU5 5AA |
Director Name | John Hugh Cameron Brebner |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 September 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ashleigh 9 Castle Hill Duffield Belper Derbyshire DE56 4EA |
Director Name | Brian John Howard |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 03 October 1997) |
Role | Company Director |
Correspondence Address | 52 Collins Drive Ruislip Middlesex HA4 9EN |
Director Name | Mr Melvyn John Macartney |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claremont 46 Cawston Lane Dunchurch Rugby Warwickshire CV22 6QE |
Secretary Name | John Hugh Cameron Brebner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 September 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ashleigh 9 Castle Hill Duffield Belper Derbyshire DE56 4EA |
Director Name | Mr Douglas Andrew Chapman |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 May 1999) |
Role | Industrial Consultant |
Correspondence Address | Holtwood House Hamstead Marshall Newbury Berkshire RG20 0JH |
Director Name | Roy Malcolm Pilgrim |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(6 months after company formation) |
Appointment Duration | 9 months (resigned 11 May 1998) |
Role | Company Director |
Correspondence Address | Marchwood Roebuck Drive Mansfield Nottinghamshire NG18 5AW |
Director Name | Thomas Atkinson Barfield |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 1997(9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 11 June 1998) |
Role | Lawyer |
Correspondence Address | The Old Rectory Church Road Dalbury Derbyshire DE6 5BR |
Director Name | Robert Alan Wilson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 11 June 1998) |
Role | Engineer |
Correspondence Address | The Old Rectory Church Road Egginton Derby Derbyshire DE65 6HP |
Secretary Name | Thomas Atkinson Barfield |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 November 1997(9 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 June 1998) |
Role | Company Director |
Correspondence Address | The Old Rectory Church Road Dalbury Derbyshire DE6 5BR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Cray Centre Cray Avenue Orpington Kent BR5 3RN |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
13 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2000 | Application for striking-off (1 page) |
1 July 1999 | Director resigned (1 page) |
17 June 1999 | Company name changed inflo control systems LIMITED\certificate issued on 18/06/99 (2 pages) |
19 February 1999 | Registered office changed on 19/02/99 from: cray centre cray avenue orpington kent BR5 3RN (1 page) |
19 February 1999 | Return made up to 14/02/99; full list of members (5 pages) |
19 October 1998 | Full accounts made up to 30 September 1997 (15 pages) |
4 August 1998 | New secretary appointed (2 pages) |
29 July 1998 | Registered office changed on 29/07/98 from: prospect industries PLC stores road derby derbyshire DE21 4BG (1 page) |
29 July 1998 | Secretary resigned;director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
25 July 1998 | Secretary resigned;director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
4 March 1998 | Director's particulars changed (1 page) |
4 March 1998 | Return made up to 14/02/98; full list of members (10 pages) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Director resigned (1 page) |
4 December 1997 | New director appointed (2 pages) |
24 October 1997 | Secretary resigned;director resigned (1 page) |
1 October 1997 | Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page) |
2 July 1997 | Memorandum and Articles of Association (7 pages) |
19 June 1997 | Company name changed takeword LIMITED\certificate issued on 20/06/97 (3 pages) |
17 June 1997 | Particulars of mortgage/charge (3 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | Ad 06/06/97--------- £ si 665@1=665 £ ic 335/1000 (2 pages) |
16 June 1997 | Ad 06/06/97--------- £ si 333@1=333 £ ic 2/335 (2 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Secretary resigned;director resigned (1 page) |
16 June 1997 | New director appointed (3 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | Registered office changed on 16/06/97 from: wilberforce court high street hull kingston upon hull HU1 1YJ (1 page) |
16 June 1997 | New director appointed (3 pages) |
16 June 1997 | New secretary appointed;new director appointed (3 pages) |
14 February 1997 | Incorporation (9 pages) |