Bassett Down
Swindon
Wiltshire
SN4 9QP
Director Name | Iain McFarlane Kellett |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2004(7 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 07 October 2008) |
Role | Finance Director |
Correspondence Address | Church View 4 Cockney Hill Reading Berkshire RG30 4EU |
Director Name | Susan Hovatter Thornton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 1997(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 June 2000) |
Role | Business Executive |
Correspondence Address | 505 Columbia Creek Drive San Ramon California 94583 |
Director Name | Donald McKinney |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 1997(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 June 2000) |
Role | Business Executive |
Correspondence Address | 407 Hale Street Palo Alto California 94301 |
Director Name | Kevin John Laughlin |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 1997(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 June 2000) |
Role | Business Executive |
Correspondence Address | 609 Woodland Avenue Menlo Park California 94025 |
Secretary Name | Susan Hovatter Thornton |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 April 1997(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 June 2000) |
Role | Business Executive |
Correspondence Address | 505 Columbia Creek Drive San Ramon California 94583 |
Director Name | Jody Bisson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 2000(3 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 March 2001) |
Role | Executive |
Correspondence Address | 5601 Country Club Parkway San Jose California 95138 Foreign |
Director Name | David Butze |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 2000(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 02 July 2001) |
Role | Executive |
Correspondence Address | 42 Topside Way Mill Valley California United States |
Director Name | Daniel Gallagher |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 2000(3 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2003) |
Role | Attorney |
Correspondence Address | 476 Filbert Street Half Moon Bay Calfornia 94019 United States |
Secretary Name | Daniel Gallagher |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 23 June 2000(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 02 July 2001) |
Role | Attorney |
Correspondence Address | 476 Filbert Street Half Moon Bay Calfornia 94019 United States |
Director Name | Michelle McComb |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2001(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 January 2002) |
Role | Finance Director |
Correspondence Address | 25 White Acres Drive Holyport Maidenhead Berkshire SL6 2EH |
Director Name | Greg Griffiths |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 March 2004) |
Role | Finance Director |
Correspondence Address | 3 Smith Terrace London SW3 4DL |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(2 weeks after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 25 April 1997) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(2 weeks after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 25 April 1997) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(2 weeks after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 25 April 1997) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(2 weeks after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 25 April 1997) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £32,116,000 |
Gross Profit | £7,652,000 |
Net Worth | £2,367,000 |
Cash | £974,000 |
Current Liabilities | £19,323,000 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
7 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 July 2008 | Liquidators statement of receipts and payments to 29 September 2008 (6 pages) |
15 April 2008 | Liquidators statement of receipts and payments to 29 September 2008 (5 pages) |
8 October 2007 | Liquidators statement of receipts and payments (5 pages) |
19 April 2007 | Liquidators statement of receipts and payments (5 pages) |
19 February 2007 | S/S cert. Release of liquidator (1 page) |
17 January 2007 | Resignation of a liquidator (1 page) |
11 January 2007 | C/O replacement of liquidator (14 pages) |
11 January 2007 | Appointment of a voluntary liquidator (1 page) |
3 October 2006 | Liquidators statement of receipts and payments (5 pages) |
12 April 2006 | Liquidators statement of receipts and payments (5 pages) |
10 October 2005 | Liquidators statement of receipts and payments (5 pages) |
11 April 2005 | Liquidators statement of receipts and payments (5 pages) |
23 April 2004 | Resolutions
|
23 April 2004 | Nc inc already adjusted 30/03/04 (1 page) |
23 April 2004 | Ad 30/03/04--------- £ si 10157262@1=10157262 £ ic 500000/10657262 (2 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: optimus windmill hill business park swindon wiltshire SN5 6PP (1 page) |
14 April 2004 | Declaration of solvency (3 pages) |
14 April 2004 | Resolutions
|
14 April 2004 | Appointment of a voluntary liquidator (1 page) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | Director resigned (1 page) |
11 November 2003 | Return made up to 18/03/03; full list of members (8 pages) |
30 October 2003 | Location of register of members (1 page) |
30 October 2003 | Director resigned (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: optimus windmill hill business park swindon wiltshire SN5 6PP (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: malvern house 2ND floor 14/18 bell street maidenhead berkshire SL6 1BR (1 page) |
15 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Secretary resigned (1 page) |
3 October 2002 | New director appointed (2 pages) |
8 September 2002 | Full accounts made up to 30 September 2000 (19 pages) |
26 March 2002 | Return made up to 18/03/02; full list of members (7 pages) |
26 March 2002 | Director resigned (1 page) |
3 May 2001 | Auditor's resignation (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Return made up to 18/03/01; full list of members (6 pages) |
12 April 2001 | Director resigned (1 page) |
22 December 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
29 August 2000 | Full accounts made up to 30 June 1999 (15 pages) |
8 August 2000 | Return made up to 18/03/00; full list of members (7 pages) |
24 July 2000 | Director resigned (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New secretary appointed;new director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Secretary resigned;director resigned (1 page) |
7 June 1999 | Return made up to 18/03/99; full list of members (6 pages) |
12 April 1999 | Full accounts made up to 30 June 1998 (14 pages) |
10 April 1999 | Resolutions
|
26 March 1999 | Registered office changed on 26/03/99 from: asmec centre eagle house the ring bracknell berkshire RG12 1HB (1 page) |
26 March 1999 | Location of register of members (non legible) (1 page) |
5 March 1999 | £ nc 10000/500000 19/02/99 (1 page) |
5 March 1999 | Memorandum and Articles of Association (47 pages) |
5 March 1999 | Ad 19/02/99--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
3 April 1998 | Return made up to 18/03/98; full list of members (7 pages) |
12 November 1997 | Location of register of members (non legible) (1 page) |
12 November 1997 | Registered office changed on 12/11/97 from: 100 new bridge street london EC4V 6JA (1 page) |
8 June 1997 | Nc inc already adjusted 25/04/97 (1 page) |
8 June 1997 | Resolutions
|
19 May 1997 | Memorandum and Articles of Association (46 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New secretary appointed;new director appointed (2 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
23 April 1997 | Company name changed herostar LIMITED\certificate issued on 23/04/97 (2 pages) |
11 April 1997 | Secretary resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | New secretary appointed;new director appointed (12 pages) |
11 April 1997 | Registered office changed on 11/04/97 from: 83 leonard street london EC2A 4QS (1 page) |
11 April 1997 | New director appointed (12 pages) |
11 April 1997 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
11 April 1997 | Location of register of members (non legible) (1 page) |
18 March 1997 | Incorporation (9 pages) |