Ayston
Oakham
Leicestershire
LE15 9AE
Director Name | Mr Lindsay Fairbairn |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2000(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 22 October 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 38 Kelthorpe Close Geeston Ketton Stamford Lincolnshire PE9 3RS |
Director Name | Mr Rognald Hatlem |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | English |
Status | Closed |
Appointed | 14 January 2000(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 22 October 2002) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Cottage Grafton Underwood Kettering Northamptonshire NN14 3AA |
Director Name | Mr Herbert Waser |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | German |
Status | Closed |
Appointed | 14 January 2000(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 22 October 2002) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 24 The Oaklands Droitwich Spa Worcestershire WR9 8AD |
Secretary Name | Mr Rognald Hatlem |
---|---|
Nationality | English |
Status | Closed |
Appointed | 14 January 2000(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 22 October 2002) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Cottage Grafton Underwood Kettering Northamptonshire NN14 3AA |
Director Name | Mr Malcolm John Fairbairn |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2000(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 22 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Burditt Close Rothwell Kettering Northamptonshire NN14 6LD |
Director Name | Steven Seth Brown |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Thompson Way Kettering Northamptonshire NN15 7EJ |
Director Name | Raymond Alfred Leonard Norton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Main Street Ayston Oakham Leicestershire LE15 9AE |
Director Name | Roderick Peter Alfred Norton |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(2 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 July 2000) |
Role | Engineer |
Correspondence Address | 11 Kenmore Drive Desborough Kettering Northamptonshire NN14 2UN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 71 Duke Street London W1M 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £15,391 |
Cash | £9,439 |
Current Liabilities | £52,693 |
Latest Accounts | 31 May 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2002 | Application for striking-off (1 page) |
18 July 2001 | Director resigned (1 page) |
25 May 2001 | Return made up to 23/05/01; full list of members
|
2 May 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
14 September 2000 | New director appointed (2 pages) |
26 May 2000 | Return made up to 23/05/00; full list of members
|
9 March 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
10 February 2000 | Ad 03/02/00--------- £ si 2000@1=2000 £ ic 20000/22000 (2 pages) |
7 February 2000 | Ad 14/01/00--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New secretary appointed;new director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Registered office changed on 27/01/00 from: 1/3 sterling court loddington kettering northamptonshire NN14 1RZ (1 page) |
20 January 2000 | Return made up to 23/05/99; full list of members
|
14 December 1999 | Compulsory strike-off action has been discontinued (1 page) |
8 December 1999 | Withdrawal of application for striking off (1 page) |
16 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
5 October 1999 | Application for striking-off (1 page) |
8 July 1998 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
8 July 1998 | Resolutions
|
23 June 1997 | New secretary appointed;new director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 May 1997 | Incorporation (17 pages) |