Aire Road
Wetherby
LS22 7FJ
Director Name | George Henry Restall |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2006(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 April 2009) |
Role | Accountant |
Correspondence Address | 37 Chessfield Park Little Chalfont Buckinghamshire HP6 6RU |
Director Name | Mr Peter Richard Alleyne Baker |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 10 Roughgrove Copse Binfield Bracknell Berkshire RG42 4EZ |
Director Name | Mr Robert Leslie Ibell |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Kings Road Walton On Thames Surrey KT12 2RB |
Director Name | Derek Limbert |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 16 Hutchings Road Knotty Green Beaconsfield Buckinghamshire HP9 2BB |
Director Name | David Edmund Plaskitt |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | Brackens St Johns Close Penn High Wycombe Buckinghamshire HP10 8HX |
Secretary Name | Mr Ronald Webster McKnight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Just Morney Lodge Lane Chalfont St Giles Buckinghamshire HP8 4AQ |
Secretary Name | Mr Peter Richard Alleyne Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Roughgrove Copse Binfield Bracknell Berkshire RG42 4EZ |
Director Name | Denis James Anthony Mac Daid |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 July 2001) |
Role | Civil Engineer |
Correspondence Address | 4 Magnolia Place Montpelier Road Ealing London W5 2QQ |
Secretary Name | Mr Andrew Robert Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Plough Farm Close Ruislip Middlesex HA4 7GH |
Director Name | David Douglas Percival White |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(3 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 July 2001) |
Role | Accountant |
Correspondence Address | Botley House Tanworth Lane Henley In Arden Warwickshire B95 5QY |
Secretary Name | Mr Michael Andrew Lonnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Long Drive South Ruislip Middlesex HA4 0HP |
Director Name | Mr Anthony Oliver Bickerstaff |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 March 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Spencer Walk Rickmansworth Hertfordshire WD3 4EE |
Director Name | Crispin Alexander Rowell |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(9 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 February 2007) |
Role | Company Director |
Correspondence Address | Tudor Cottage Burroughs Grove Marlow Buckinghamshire SL7 3RD |
Director Name | Crispin Alexander Rowell |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(9 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 February 2007) |
Role | Company Director |
Correspondence Address | Tudor Cottage Burroughs Grove Marlow Buckinghamshire SL7 3RD |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 2nd Floor Davis House 69-77 High Street Croydon Surrey CR0 1QE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 September 2008 | Appointment terminated secretary michael lonnon (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from 22 laud street croydon CR0 1SU (1 page) |
9 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from 41 clarendon road watford hertfordshire WD17 1TR (1 page) |
4 April 2008 | Resolutions
|
4 April 2008 | Declaration of solvency (4 pages) |
4 April 2008 | Appointment of a voluntary liquidator (1 page) |
31 December 2007 | Director's particulars changed (1 page) |
15 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
5 February 2007 | Director resigned (1 page) |
8 January 2007 | New director appointed (1 page) |
28 December 2006 | Director resigned (1 page) |
10 October 2006 | Full accounts made up to 31 December 2005 (8 pages) |
10 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | New director appointed (1 page) |
20 April 2005 | Return made up to 01/04/05; full list of members (5 pages) |
18 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
22 December 2004 | Resolutions
|
22 December 2004 | Memorandum and Articles of Association (19 pages) |
12 August 2004 | Secretary's particulars changed (1 page) |
23 April 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
7 April 2004 | Return made up to 01/04/04; full list of members (5 pages) |
1 May 2003 | Registered office changed on 01/05/03 from: 345 ruislip road southall middlesex UB1 2QX (1 page) |
30 April 2003 | Return made up to 01/04/03; full list of members
|
26 March 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
11 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
17 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
8 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
7 June 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | New secretary appointed (2 pages) |
10 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
14 December 2000 | New director appointed (3 pages) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
19 May 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
22 April 2000 | Return made up to 01/04/00; full list of members (7 pages) |
7 September 1999 | Secretary resigned;director resigned (1 page) |
7 September 1999 | New secretary appointed (2 pages) |
6 September 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
11 June 1999 | Director resigned (1 page) |
24 May 1999 | New director appointed (2 pages) |
12 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
18 September 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
16 April 1998 | Return made up to 01/04/98; full list of members (6 pages) |
24 September 1997 | New secretary appointed (2 pages) |
24 September 1997 | Secretary resigned (1 page) |
27 April 1997 | New director appointed (2 pages) |
14 April 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
8 April 1997 | Secretary resigned (2 pages) |
1 April 1997 | Incorporation (23 pages) |