Tintagel Road Finchampstead
Wokingham
Berkshire
RG40 3JJ
Director Name | Mr Michael William Metcalfe |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2001(4 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 29 October 2002) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 47 Hornton Street London W8 7NT |
Director Name | Antony John North |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 152 Woodside Leigh On Sea Essex SS9 4RE |
Secretary Name | Antony John North |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 152 Woodside Leigh On Sea Essex SS9 4RE |
Director Name | Alex David Lintont |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(2 months after company formation) |
Appointment Duration | 4 years (resigned 11 December 2001) |
Role | Sales Executive |
Correspondence Address | Tilneys Hall Road Rochford Essex SS4 1NX |
Director Name | Mr Mark Richard Penny |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(3 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sweepstakes Farm Lower Hartlip Road Sittingbourne Kent ME9 7TU |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£225,622 |
Cash | £63 |
Current Liabilities | £225,685 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
30 May 2002 | Application for striking-off (1 page) |
23 April 2002 | Full accounts made up to 31 October 2001 (16 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: 1 snow hill london EC1A 2EN (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: roberts house 2 manor road ruislip middlesex HA4 7LA (1 page) |
20 February 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
15 January 2002 | New director appointed (2 pages) |
2 January 2002 | Secretary resigned;director resigned (1 page) |
10 April 2001 | Particulars of mortgage/charge (9 pages) |
4 April 2001 | Full accounts made up to 31 October 2000 (11 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New secretary appointed (2 pages) |
19 February 2001 | Full accounts made up to 31 October 1999 (10 pages) |
14 December 2000 | Return made up to 02/10/00; full list of members (10 pages) |
19 January 2000 | Company name changed screen trader LIMITED\certificate issued on 20/01/00 (2 pages) |
17 January 2000 | Ad 09/03/99--------- £ si 100@1=100 £ ic 1500/1600 (2 pages) |
17 January 2000 | Ad 01/02/99--------- £ si 8400@1=8400 £ ic 1600/10000 (2 pages) |
17 January 2000 | Return made up to 02/10/99; full list of members (9 pages) |
17 January 2000 | Ad 01/03/99--------- £ si 1400@1=1400 £ ic 100/1500 (2 pages) |
3 December 1999 | Memorandum and Articles of Association (12 pages) |
31 August 1999 | Accounts for a dormant company made up to 31 October 1998 (7 pages) |
19 August 1999 | Resolutions
|
19 August 1999 | £ nc 100/100000 11/01/99 (1 page) |
20 November 1998 | Company name changed wwife LIMITED\certificate issued on 23/11/98 (2 pages) |
21 October 1998 | Ad 01/10/98--------- £ si 99@1 (2 pages) |
21 October 1998 | Return made up to 02/10/98; full list of members (4 pages) |
21 October 1998 | Director resigned (3 pages) |
29 September 1998 | Registered office changed on 29/09/98 from: 376 london road hadleigh essex SS7 2DA (1 page) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New secretary appointed;new director appointed (2 pages) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | Registered office changed on 08/10/97 from: 17 city business centre lower road london SE16 1AA (1 page) |
8 October 1997 | Secretary resigned (1 page) |
2 October 1997 | Incorporation (11 pages) |