Hambleton Road
Egleton
Rutland
LE15 8AE
Secretary Name | Paul Simon Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 1997(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (closed 29 April 2003) |
Role | Chartered Accountant |
Correspondence Address | 25 Petts Wood Road Orpington Kent BR5 1JT |
Director Name | Michael Stanley Horwood |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 St Andrews Street Millbrook Torpoint Cornwall PL10 1BE |
Director Name | William Jones |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Orchard Cottage Sheviock Cornwall PL11 3EH |
Director Name | Mr Jonathan Mark Loney |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Georgian House Church Road Plymouth Devon PL3 5BQ |
Secretary Name | Mr Jonathan Mark Loney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Georgian House Church Road Plymouth Devon PL3 5BQ |
Director Name | Alexander Lindsay Davidson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 September 2001) |
Role | Newspaper Management |
Correspondence Address | 19 Hyde Park Gardens Mews London W2 2NU |
Director Name | Brian Morris |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2000) |
Role | Technical Director |
Correspondence Address | 17 Stonehill Court Great Glen Leicester LE8 9EN |
Director Name | Mr James David Poxon |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(2 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 December 1997) |
Role | Managing Director |
Correspondence Address | 2 Buckingham Drive St James Park Radcliffe On Trent Nottingham Nottinghamshire NG12 2NE |
Registered Address | 31 John Street London WC1N 2QB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£11,085 |
Current Liabilities | £11,085 |
Latest Accounts | 29 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2002 | Application for striking-off (1 page) |
11 October 2002 | Accounts for a dormant company made up to 29 September 2002 (4 pages) |
7 June 2002 | Return made up to 01/05/02; full list of members (5 pages) |
20 February 2002 | Resolutions
|
20 February 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
12 September 2001 | Director resigned (1 page) |
17 August 2001 | Auditor's resignation (7 pages) |
11 May 2001 | Return made up to 01/05/01; full list of members (5 pages) |
5 January 2001 | Full accounts made up to 1 October 2000 (19 pages) |
23 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
6 February 2000 | Director resigned (1 page) |
13 December 1999 | Full accounts made up to 3 October 1999 (19 pages) |
10 December 1999 | Director's particulars changed (1 page) |
10 May 1999 | Return made up to 01/05/99; full list of members (10 pages) |
9 December 1998 | Full accounts made up to 27 September 1998 (19 pages) |
19 May 1998 | Return made up to 01/05/98; full list of members (10 pages) |
11 February 1998 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
14 January 1998 | Director resigned (1 page) |
19 August 1997 | Registered office changed on 19/08/97 from: 21 derrys cross plymouth PL1 2SW (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Secretary resigned;director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | New director appointed (3 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Director resigned (1 page) |
16 July 1997 | Company name changed footlaw 100 LIMITED\certificate issued on 17/07/97 (2 pages) |
1 May 1997 | Incorporation (28 pages) |