Buckingham Road Weedon
Aylesbury
Buckinghamshire
HP22 4DP
Secretary Name | Claire Elizabeth Webster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2008(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 13 October 2009) |
Role | Secretary |
Correspondence Address | Farthing Garden Layer Breton Heath Layer Breton Colchester Essex CO2 0PW |
Director Name | Robin Peter Pearce |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(4 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 July 2004) |
Role | Sales Director |
Correspondence Address | Long Acre Everleigh Marlborough Wiltshire SN8 3EY |
Director Name | Mr Douglas Kenneth Ireland |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(4 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 July 2004) |
Role | Company Director |
Correspondence Address | Wychwood Cottage Broom Way Weybridge Surrey KT13 9TG |
Secretary Name | Robin Peter Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(4 days after company formation) |
Appointment Duration | 5 years (resigned 30 January 2003) |
Role | Sales Director |
Correspondence Address | Long Acre Everleigh Marlborough Wiltshire SN8 3EY |
Director Name | Stuart Wilkie |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pound Farm Cottage Crowhurst Lane Crowhurst Lingfield Surrey RH7 6LR |
Secretary Name | Vanessa Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(5 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 July 2004) |
Role | Financial Controller |
Correspondence Address | 47 Acacia Road Hampton Middlesex TW12 3DP |
Director Name | Brian Keane |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 2004(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 May 2006) |
Role | Executive |
Correspondence Address | 37 Juniper Road Weston Ma 02193 Middlesex Usa Foreign |
Director Name | Mr Laurence David Shaw |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Nightingale Road Guildford Surrey GU1 1ER |
Secretary Name | Una Mary Croxford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(6 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 November 2004) |
Role | Company Director |
Correspondence Address | 65 Church Road Boldmere Sutton Coldfield Birmingham West Midlands B73 5RQ |
Secretary Name | Mike Sansome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2004(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 December 2005) |
Role | Company Director |
Correspondence Address | 146 Main Road Wigginton Tamworth Staffordshire B79 9DW |
Secretary Name | Guy Mark Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 January 2007) |
Role | Company Director |
Correspondence Address | 9 West Ridge Coventry West Midlands CV5 9LN |
Director Name | John Leahy |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2006(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 June 2007) |
Role | Interim Ceo |
Correspondence Address | 162 Highland Street Weston Middlesex 02493 United States |
Secretary Name | Paul Mc Golpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(9 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 2 The Byre West Bretton Mills Hudderfield Road Haigh Yorkshire S75 4BX |
Secretary Name | Charles W Pederson |
---|---|
Nationality | America |
Status | Resigned |
Appointed | 30 October 2007(9 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 2008) |
Role | Corporate Counsel |
Correspondence Address | 3 Sheffield Road Winchester Massachusetts 01890 United States |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 65 Leadenhall Street London EC3A 2AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2009 | Application for striking-off (1 page) |
18 May 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
15 May 2009 | Min detail amend capital eff 15/05/09 (1 page) |
15 May 2009 | Solvency statement dated 14/05/09 (1 page) |
15 May 2009 | Statement by directors (1 page) |
15 May 2009 | Memorandum and Articles of Association (4 pages) |
15 May 2009 | Resolutions
|
20 February 2009 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
3 February 2009 | Return made up to 05/01/09; full list of members (10 pages) |
21 October 2008 | Return made up to 05/01/08; full list of members (6 pages) |
9 July 2008 | Resolutions
|
8 July 2008 | Appointment terminated secretary charles pederson (1 page) |
8 July 2008 | Secretary appointed claire elizabeth webster (2 pages) |
8 July 2008 | Appointment terminated secretary paul mc golpin (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 70 st mary axe london EC3A 8BD (1 page) |
3 April 2008 | Full accounts made up to 31 December 2006 (11 pages) |
4 November 2007 | New director appointed (2 pages) |
4 November 2007 | Resolutions
|
4 November 2007 | Director resigned (1 page) |
4 November 2007 | Director resigned (1 page) |
4 November 2007 | New secretary appointed (2 pages) |
1 March 2007 | Return made up to 05/01/07; full list of members (7 pages) |
9 February 2007 | New secretary appointed (1 page) |
9 February 2007 | Secretary resigned (1 page) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: bentima house 168-172 old street london EC1V 9BP (1 page) |
8 June 2006 | Director resigned (1 page) |
7 February 2006 | Return made up to 05/01/06; full list of members
|
7 February 2006 | Full accounts made up to 31 December 2005 (11 pages) |
11 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | Secretary resigned (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
14 January 2005 | Return made up to 05/01/05; full list of members (8 pages) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | Secretary resigned (1 page) |
25 October 2004 | Registered office changed on 25/10/04 from: the courtyard 30 london street chertsey surrey KT16 8FT (1 page) |
11 August 2004 | New director appointed (2 pages) |
6 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | Secretary resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
3 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
5 February 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 January 2004 | Return made up to 05/01/04; full list of members (8 pages) |
21 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | New secretary appointed (2 pages) |
16 January 2003 | Return made up to 05/01/03; full list of members (8 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
14 January 2002 | Return made up to 05/01/02; full list of members
|
1 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 January 2001 | Return made up to 05/01/01; full list of members (8 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 April 2000 | Ad 31/07/98--------- £ si [email protected] (2 pages) |
5 April 2000 | Particulars of contract relating to shares (3 pages) |
19 January 2000 | Return made up to 05/01/00; full list of members
|
25 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 March 1999 | Return made up to 15/01/99; full list of members
|
18 August 1998 | New director appointed (2 pages) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | New secretary appointed;new director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
12 May 1998 | Resolutions
|
12 May 1998 | £ nc 1000/51000 04/02/98 (1 page) |
12 May 1998 | Resolutions
|
12 May 1998 | Resolutions
|
27 January 1998 | Memorandum and Articles of Association (11 pages) |
23 January 1998 | Company name changed drumline LIMITED\certificate issued on 26/01/98 (2 pages) |
22 January 1998 | Registered office changed on 22/01/98 from: 788-790 finchley road london NW11 7UR (1 page) |
15 January 1998 | Incorporation (17 pages) |