Upton
Torquay
Devon
TQ1 4AL
Director Name | Anthony David Raffe |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 16 January 2001) |
Role | Video Editor |
Correspondence Address | 7 Northweald Lane Kingston Upon Thames Surrey KT2 5GL |
Director Name | Mr Keith Williams Stevens |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 16 January 2001) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Corner Cottage Guildford Road Chertsey Surrey KT16 9RU |
Secretary Name | Mr Keith Williams Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 16 January 2001) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Corner Cottage Guildford Road Chertsey Surrey KT16 9RU |
Director Name | Philip Jerome Barthropp |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 October 1998) |
Role | Cameraman |
Correspondence Address | 9 South Lane Kingston Upon Thames Surrey KT1 2NJ |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 2nd Floor Europa House 2-3 Conduct Street London W1R 9TG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
27 July 2000 | Application for striking-off (1 page) |
3 August 1999 | Return made up to 13/06/99; full list of members
|
6 February 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
9 January 1999 | Particulars of mortgage/charge (3 pages) |
25 July 1998 | New secretary appointed;new director appointed (2 pages) |
25 July 1998 | Return made up to 13/06/98; full list of members (6 pages) |
10 June 1998 | New director appointed (2 pages) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | New secretary appointed;new director appointed (2 pages) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | Registered office changed on 01/06/98 from: new energy house 22 nash street royce place manchester M15 5NZ (1 page) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
13 February 1998 | Company name changed pro-am soccer LIMITED\certificate issued on 16/02/98 (3 pages) |
13 June 1997 | Incorporation (14 pages) |