Wellesbourne
Warwick
Warwickshire
CV35 9EX
Secretary Name | Mr Simon Anthony Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pit Farm Hunscote Lane Wellesbourne Warwick Warwickshire CV35 9EX |
Secretary Name | Mrs Jacqueline Ann Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 2003(6 years, 1 month after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pitt Farm Hunscote Lane Wellesbourne Warwick Warwickshire CV35 9EX |
Director Name | John Howard Williams |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 12 months (resigned 11 November 2003) |
Role | Company Director |
Correspondence Address | 30 Margaret Gardens Wadebridge Cornwall PL27 6BA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,850 |
Cash | £76 |
Current Liabilities | £153,320 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 July 2005 | Notice of move from Administration to Dissolution (4 pages) |
---|---|
14 January 2005 | Administrator's progress report (4 pages) |
22 October 2004 | Result of meeting of creditors (5 pages) |
10 September 2004 | Statement of administrator's proposal (2 pages) |
28 August 2004 | Appointment of an administrator (1 page) |
9 August 2004 | Registered office changed on 09/08/04 from: pitt farm hunscote lane wellesbourne warwickshire CV35 9EX (1 page) |
7 February 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | New secretary appointed (2 pages) |
22 December 2003 | Director resigned (1 page) |
20 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
4 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
20 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
20 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
3 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
4 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
4 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
13 November 1998 | Return made up to 30/10/98; full list of members (6 pages) |
9 September 1998 | Ad 01/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 February 1998 | Particulars of mortgage/charge (3 pages) |
19 December 1997 | New secretary appointed;new director appointed (2 pages) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | Secretary resigned (1 page) |
2 December 1997 | Accounting reference date shortened from 31/10/98 to 31/08/98 (1 page) |
24 November 1997 | Memorandum and Articles of Association (11 pages) |
21 November 1997 | Company name changed technoform LIMITED\certificate issued on 24/11/97 (2 pages) |
20 November 1997 | Registered office changed on 20/11/97 from: 788-790 finchley road london NW11 7UR (1 page) |
30 October 1997 | Incorporation (17 pages) |