Great Hay
Telford
Shropshire
TF7 4EJ
Secretary Name | Alan Arthur Nixon |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 1997(1 month, 1 week after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Chartered Accountant |
Correspondence Address | 8 Punta Verde Drive Great Hay Telford Shropshire TF7 4EJ |
Director Name | Jon Stuart James |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2000(3 years, 4 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | Crofton 15 Dukes Close Gerrards Cross Buckinghamshire SL9 7LH |
Director Name | Mr Michael Langmore |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Russell Road Northwood Middlesex HA6 2LR |
Director Name | Sean Keenan |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 60 Benedon Road Benedon Sheldon Birmingham B26 2NJ |
Director Name | John Richard Knight |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 March 1999) |
Role | Company Director |
Correspondence Address | 14 Ravenstone Road London N8 0JT |
Director Name | Mr Robert Ian Jenkins |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Darbyns Brook Littleford Lane Shamley Green Guildford Surrey GU5 0RH |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Registered Address | Albert Chambers 221-223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £676,043 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 August 2004 | Dissolved (1 page) |
---|---|
19 May 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 May 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 April 2004 | Liquidators statement of receipts and payments (5 pages) |
22 October 2003 | Liquidators statement of receipts and payments (5 pages) |
10 October 2002 | Liquidators statement of receipts and payments (5 pages) |
24 May 2002 | Liquidators statement of receipts and payments (5 pages) |
5 October 2001 | Liquidators statement of receipts and payments (5 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: 1 demuth way oldbury warley west midlands B69 4LT (1 page) |
13 October 2000 | Resolutions
|
13 October 2000 | Appointment of a voluntary liquidator (2 pages) |
13 October 2000 | Declaration of solvency (3 pages) |
26 September 2000 | Director resigned (1 page) |
14 September 2000 | New director appointed (2 pages) |
5 September 2000 | Ad 25/07/00--------- £ si 318852@1=318852 £ ic 714646/1033498 (2 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
2 August 2000 | Resolutions
|
2 August 2000 | Nc inc already adjusted 25/07/00 (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
4 May 2000 | Return made up to 25/04/00; full list of members
|
3 May 2000 | Full group accounts made up to 31 March 1999 (20 pages) |
4 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
25 June 1999 | Return made up to 25/04/99; change of members
|
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
22 September 1998 | Full group accounts made up to 31 March 1998 (21 pages) |
22 September 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
18 May 1998 | Return made up to 25/04/98; full list of members
|
16 October 1997 | Company name changed darmont LIMITED\certificate issued on 17/10/97 (4 pages) |
13 October 1997 | Ad 01/09/97--------- £ si 14646@1=14646 £ si [email protected]=600000 £ ic 50000/664646 (2 pages) |
22 September 1997 | Resolutions
|
22 September 1997 | £ nc 50000/714646 01/09/97 (1 page) |
9 September 1997 | New director appointed (2 pages) |
8 September 1997 | Particulars of mortgage/charge (3 pages) |
4 September 1997 | Memorandum and Articles of Association (38 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
11 June 1997 | Secretary resigned (1 page) |
11 June 1997 | New director appointed (3 pages) |
11 June 1997 | New secretary appointed;new director appointed (2 pages) |
11 June 1997 | Director resigned (1 page) |
25 April 1997 | Incorporation (20 pages) |