New Malden
Surrey
KT3 4LD
Secretary Name | Mr Peter Dawes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1998(1 year after company formation) |
Appointment Duration | 3 years, 5 months (closed 19 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 St Neots Road Eaton Ford St Neots Huntingdon Cambridgeshire PE19 7AD |
Director Name | Mr Peter Dawes |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 1998(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 19 February 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 160 St Neots Road Eaton Ford St Neots Huntingdon Cambridgeshire PE19 7AD |
Director Name | Edward Piers Warburton |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(5 months after company formation) |
Appointment Duration | 2 months (resigned 30 March 1998) |
Role | Trainee Solicitor |
Correspondence Address | 3a Maresfield Court Trinity Walk Finchley Road London NW3 5JP |
Director Name | Mr Ian John Webb |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(5 months after company formation) |
Appointment Duration | 2 months (resigned 30 March 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Foxgrove Oak Lane Sevenoaks Kent TN13 1UF |
Secretary Name | Edward Piers Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(5 months after company formation) |
Appointment Duration | 2 months (resigned 30 March 1998) |
Role | Trainee Solicitor |
Correspondence Address | 3a Maresfield Court Trinity Walk Finchley Road London NW3 5JP |
Secretary Name | Leslie Ewart Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(7 months after company formation) |
Appointment Duration | 5 months (resigned 31 August 1998) |
Role | CS |
Correspondence Address | 71 Bulstrode Court Gerrards Cross Buckinghamshire SL9 7RU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Imperial Place Elstree Way Borehamwood Hertfordshire WD6 1JJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2001 | Application for striking-off (1 page) |
17 September 2001 | Resolutions
|
17 September 2001 | Application for reregistration from PLC to private (1 page) |
17 September 2001 | Memorandum and Articles of Association (13 pages) |
17 September 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
27 April 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
5 September 2000 | Return made up to 29/08/00; full list of members (6 pages) |
20 March 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
17 September 1999 | Return made up to 29/08/99; no change of members (4 pages) |
5 March 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
12 January 1999 | New director appointed (2 pages) |
5 January 1999 | Secretary's particulars changed (1 page) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | Return made up to 29/08/98; full list of members (7 pages) |
3 September 1998 | New secretary appointed (2 pages) |
18 June 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | Secretary resigned;director resigned (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: c/o ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page) |
15 April 1998 | New director appointed (2 pages) |
10 February 1998 | Company name changed wintrend PUBLIC LIMITED COMPANY\certificate issued on 11/02/98 (2 pages) |
1 February 1998 | Registered office changed on 01/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 February 1998 | New secretary appointed;new director appointed (2 pages) |
1 February 1998 | Secretary resigned;director resigned (1 page) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | Director resigned (1 page) |
29 August 1997 | Incorporation (10 pages) |