Frinton On Sea
Essex
CO13 9ER
Director Name | Elizabeth Mary Grant |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(1 week after company formation) |
Appointment Duration | 1 week, 2 days (resigned 06 February 1998) |
Role | Solicitor |
Correspondence Address | 38a Lavender Gardens London SW11 1DN |
Director Name | Mr Michael Charles Johns |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(1 week after company formation) |
Appointment Duration | 1 week, 2 days (resigned 06 February 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Dormers Littleworth Lane Esher Surrey KT10 9PF |
Secretary Name | Elizabeth Mary Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(1 week after company formation) |
Appointment Duration | 1 week, 2 days (resigned 06 February 1998) |
Role | Solicitor |
Correspondence Address | 38a Lavender Gardens London SW11 1DN |
Director Name | Christopher Albert Cook |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 January 1999) |
Role | Company Director |
Correspondence Address | 4 Rectory Place Denham Bury St Edmunds Suffolk IP29 5EP |
Secretary Name | Christopher Albert Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 January 1999) |
Role | Company Director |
Correspondence Address | 4 Rectory Place Denham Bury St Edmunds Suffolk IP29 5EP |
Director Name | John Kenneth Ross Munro |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 February 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 January 1999) |
Role | Chartered Accountant |
Correspondence Address | 22 The Drive Sevenoaks Kent TN13 3AE |
Director Name | Mr Timothy Patrick Edwards |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 December 2001) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 71 High Street Kimpton Hitchin Hertfordshire SG4 8PU |
Director Name | Noel Kenneth Fairbairn |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 October 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Copper Beeches 26 Weysprings Haslemere Surrey GU27 1DE |
Secretary Name | Noel Kenneth Fairbairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 October 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Copper Beeches 26 Weysprings Haslemere Surrey GU27 1DE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
25 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2002 | Application for striking-off (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: 5 crown close london E3 2JT (1 page) |
22 April 2002 | New director appointed (2 pages) |
4 January 2002 | Director resigned (1 page) |
26 November 2001 | Secretary resigned;director resigned (2 pages) |
4 September 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
12 March 2001 | Return made up to 21/01/01; full list of members (6 pages) |
28 December 2000 | Company name changed fairway metrofile LIMITED\certificate issued on 29/12/00 (2 pages) |
21 June 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
17 February 2000 | Return made up to 21/01/00; full list of members
|
10 April 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
31 March 1999 | Accounting reference date shortened from 31/01/99 to 31/10/98 (1 page) |
16 March 1999 | Resolutions
|
16 March 1999 | Resolutions
|
26 February 1999 | Registered office changed on 26/02/99 from: 3RD floor audery house 16/20 ely place london EC1N 6SN (1 page) |
26 February 1999 | Return made up to 21/01/99; full list of members (7 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Secretary resigned;director resigned (1 page) |
25 February 1999 | New secretary appointed;new director appointed (2 pages) |
9 June 1998 | Registered office changed on 09/06/98 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
25 February 1998 | New secretary appointed;new director appointed (2 pages) |
17 February 1998 | New director appointed (3 pages) |
10 February 1998 | Secretary resigned;director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New secretary appointed;new director appointed (2 pages) |
4 February 1998 | Company name changed notecost LIMITED\certificate issued on 04/02/98 (2 pages) |
21 January 1998 | Incorporation (12 pages) |