Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Director Name | Mr Mark Glenn Bridgman Shaw |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1997(2 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 02 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge High Street Odell Bedfordshire MK43 7PE |
Director Name | Stephen Michael McKeever |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 14 December 2001(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 02 March 2004) |
Role | Chartered Surveyor |
Correspondence Address | 11 Springfield Lane Weybridge Surrey KT13 8AW |
Secretary Name | Mr Jonathan Mark Gain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 2002(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 02 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Nash Place Penn Buckinghamshire HP10 8ES |
Director Name | Peter Donald Roscrow |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 April 1997(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 December 2001) |
Role | Company Director |
Correspondence Address | 1 Firsby Road Stamford Hill London N16 6PX |
Director Name | Mr David Jones Watkins |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 1997(1 week, 2 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 June 1997) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1763 Shippan Avenue Stanford Ct 06902 United States |
Secretary Name | William Edward Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 May 2000) |
Role | Accountant |
Correspondence Address | Beechcroft Wield Road Medstead Alton Hampshire GU34 5NH |
Secretary Name | Alexander Mark Rummery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 39 Fairfield Close Mitcham Surrey CR4 3RE |
Secretary Name | Martin Patrick Tuohy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 December 2002) |
Role | Company Director |
Correspondence Address | 25 Thistle Close Noak Bridge Essex SS15 5GX |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 10 Crown Place London EC2A 4FT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £183,382 |
Cash | £42,529 |
Current Liabilities | £152 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
16 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2003 | Registered office changed on 16/09/03 from: 12 appold street london EC2A 2AA (1 page) |
5 August 2003 | Application for striking-off (1 page) |
25 July 2003 | Resolutions
|
25 July 2003 | Certificate of re-registration from Limited to Unlimited (1 page) |
25 July 2003 | Declaration of assent for reregistration to UNLTD (2 pages) |
25 July 2003 | Members' assent for rereg from LTD to UNLTD (1 page) |
25 July 2003 | Re-registration of Memorandum and Articles (7 pages) |
25 July 2003 | Resolutions
|
25 July 2003 | Application for reregistration from LTD to UNLTD (2 pages) |
30 April 2003 | Return made up to 01/04/03; no change of members (2 pages) |
28 February 2003 | Secretary's particulars changed (1 page) |
30 January 2003 | New secretary appointed (1 page) |
30 January 2003 | Secretary's particulars changed (1 page) |
23 January 2003 | Secretary resigned (1 page) |
21 October 2002 | Secretary's particulars changed (1 page) |
18 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
2 April 2002 | Return made up to 01/04/02; no change of members (2 pages) |
17 January 2002 | New director appointed (14 pages) |
24 December 2001 | Director resigned (1 page) |
19 December 2001 | Secretary's particulars changed (1 page) |
19 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
30 April 2001 | Return made up to 01/04/01; full list of members (3 pages) |
17 November 2000 | Secretary's particulars changed (1 page) |
2 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
8 September 2000 | Secretary resigned (1 page) |
7 September 2000 | New secretary appointed (2 pages) |
17 May 2000 | Secretary resigned (1 page) |
21 April 2000 | Return made up to 01/04/00; change of members (29 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
1 October 1998 | New secretary appointed (2 pages) |
23 June 1998 | Return made up to 01/04/98; full list of members (11 pages) |
5 June 1998 | New director appointed (8 pages) |
5 June 1998 | New secretary appointed (2 pages) |
13 October 1997 | Director resigned (1 page) |
29 August 1997 | Director resigned (1 page) |
1 July 1997 | Ad 10/04/97--------- £ si [email protected]=73999 £ ic 2/74001 (2 pages) |
11 June 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Secretary resigned (1 page) |
1 April 1997 | Incorporation (12 pages) |