Welwyn
Hertfordshire
AL6 9TX
Director Name | Ian Leslie Weaver |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1998(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 16 July 2002) |
Role | Stockbroker |
Correspondence Address | Green View Long Street Unshire Waltham Abbey Essex EN9 3TS |
Director Name | Mr Anthony Patrick Field |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 1999(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 16 July 2002) |
Role | Financial Futures Trader |
Country of Residence | England |
Correspondence Address | 11 Badgers Close Chelmsford Essex CM2 8QB |
Secretary Name | Mr Anthony Patrick Field |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 1999(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 16 July 2002) |
Role | Financial Futures Trader |
Country of Residence | England |
Correspondence Address | 11 Badgers Close Chelmsford Essex CM2 8QB |
Director Name | Paul Nicholas Burton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 2 Park House 1a Kendal Street London W2 2AL |
Secretary Name | Jennifer Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 1998) |
Role | Librarian |
Correspondence Address | 103 Chelmsford Road Brentwood Essex CM15 8QP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Secretarial Services (London & Essex) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1998(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 June 1999) |
Correspondence Address | 191-193 High Street Hornchurch Essex RM11 3XT |
Registered Address | 22 Queen Anne Street London W1M 9LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£181,441 |
Cash | £10,170 |
Current Liabilities | £74,141 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2001 | Return made up to 09/04/01; full list of members (7 pages) |
4 May 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
2 June 2000 | Accounts for a small company made up to 30 April 1999 (2 pages) |
18 April 2000 | Return made up to 09/04/00; full list of members
|
24 June 1999 | Return made up to 09/04/99; no change of members (4 pages) |
21 June 1999 | Secretary resigned (1 page) |
14 April 1999 | Company name changed tingay technical services limite d\certificate issued on 15/04/99 (2 pages) |
13 April 1999 | Registered office changed on 13/04/99 from: 193 high street hornchurch RM11 3XT (1 page) |
13 April 1999 | New secretary appointed;new director appointed (2 pages) |
26 February 1999 | Company name changed pitch partners LIMITED\certificate issued on 01/03/99 (2 pages) |
9 February 1999 | Accounts for a small company made up to 30 April 1998 (2 pages) |
19 January 1999 | Compulsory strike-off action has been discontinued (1 page) |
19 January 1999 | Company name changed tingay technical services limite d\certificate issued on 20/01/99 (2 pages) |
18 January 1999 | New secretary appointed (2 pages) |
18 January 1999 | Return made up to 09/04/98; full list of members (6 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | Secretary resigned (1 page) |
18 January 1999 | Registered office changed on 18/01/99 from: 7 clairvale hornchurch essex RM11 3NA (1 page) |
18 January 1999 | New director appointed (2 pages) |
29 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New secretary appointed (2 pages) |
21 April 1997 | Registered office changed on 21/04/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
9 April 1997 | Incorporation (14 pages) |