17 Westfield Road
Beaconsfield
Buckinghamshire
HP9 1EF
Director Name | Leslie Paul Butterfield |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 1997(1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 07 August 2001) |
Role | Planning Director |
Correspondence Address | Park Lodge Park Lane Horton Slough Berkshire SL3 9PR |
Secretary Name | Jude Ballard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 2000(3 years after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 07 August 2001) |
Role | Financial Controller |
Correspondence Address | 68a Oaklands Road Hanwell London W7 2DU |
Director Name | Jude Ballard |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(3 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 07 August 2001) |
Role | Finance Director |
Correspondence Address | 68a Oaklands Road Hanwell London W7 2DU |
Secretary Name | Deborah Holdgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 90 Salcott Road London Sw11 |
Director Name | Deborah Holdgate |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 1999) |
Role | Accountant |
Correspondence Address | 90 Salcott Road London Sw11 |
Director Name | Ms Fiona Mary Jack |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 April 1998) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 10 Harrow View Road Ealing London W5 1LZ |
Director Name | Simon Richard Ellse |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 2000) |
Role | Accountant |
Correspondence Address | West Lodge Cottage 33 West Street Dorking Surrey RH4 1DD |
Secretary Name | Simon Richard Ellse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 2000) |
Role | Accountant |
Correspondence Address | West Lodge Cottage 33 West Street Dorking Surrey RH4 1DD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Cupola House 15 Alfred Place London WC1E 7EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£727 |
Current Liabilities | £727 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2001 | Application for striking-off (1 page) |
8 February 2001 | New director appointed (2 pages) |
10 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
30 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
21 August 2000 | Secretary resigned;director resigned (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: 9-18 maple place london W1P 5FX (1 page) |
14 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
30 September 1999 | Return made up to 18/08/99; full list of members (6 pages) |
20 August 1999 | New secretary appointed;new director appointed (2 pages) |
19 August 1999 | Secretary resigned;director resigned (1 page) |
18 August 1998 | Return made up to 18/08/98; full list of members
|
31 May 1998 | Director resigned (1 page) |
12 February 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
28 January 1998 | Registered office changed on 28/01/98 from: 10 bruton street london W1X 7AG (1 page) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
6 October 1997 | Company name changed baynote LIMITED\certificate issued on 07/10/97 (2 pages) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | Secretary resigned (1 page) |
8 September 1997 | New secretary appointed (2 pages) |
22 August 1997 | Registered office changed on 22/08/97 from: 120 east road london N1 6AA (1 page) |
18 August 1997 | Incorporation (15 pages) |