Brize Norton
Carterton
Oxfordshire
OX18 3NJ
Director Name | John Gerald McCoy |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9 Elm Grove Toddington Dunstable Bedfordshire LU5 6BJ |
Secretary Name | Mrs Penelope Solange Dalziel Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1999(1 year, 2 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | 16 Holroyd Road London SW15 6LN |
Secretary Name | Jeffrey Joseph Malyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Elston Magpie Close Flackwell Heath High Wycombe Buckinghamshire HP10 9DZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 March |
22 May 2005 | Dissolved (1 page) |
---|---|
22 February 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 February 2005 | Liquidators statement of receipts and payments (5 pages) |
29 October 2004 | Liquidators statement of receipts and payments (5 pages) |
23 April 2004 | Liquidators statement of receipts and payments (5 pages) |
30 October 2003 | Liquidators statement of receipts and payments (5 pages) |
5 November 2002 | Liquidators statement of receipts and payments (5 pages) |
3 October 2002 | Sec/state release of liquidator (1 page) |
20 September 2002 | Sec/state rel/liq 19/09/02 (1 page) |
10 September 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 September 2002 | O/C replacement of liquidator (6 pages) |
10 September 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 August 2002 | Appointment of a voluntary liquidator (1 page) |
10 May 2002 | Liquidators statement of receipts and payments (5 pages) |
12 November 2001 | Liquidators statement of receipts and payments (5 pages) |
31 October 2000 | Statement of affairs (6 pages) |
19 October 2000 | Resolutions
|
19 October 2000 | Appointment of a voluntary liquidator (1 page) |
28 September 2000 | Company name changed computer mailing services limite d\certificate issued on 28/09/00 (2 pages) |
17 February 2000 | Return made up to 29/01/00; full list of members
|
4 February 2000 | Accounting reference date shortened from 31/01/00 to 30/03/99 (1 page) |
4 February 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
29 January 2000 | New secretary appointed (2 pages) |
11 August 1999 | Return made up to 29/01/99; full list of members (7 pages) |
4 March 1998 | Memorandum and Articles of Association (8 pages) |
27 February 1998 | Company name changed cablesimple LIMITED\certificate issued on 02/03/98 (2 pages) |
25 February 1998 | Resolutions
|
24 February 1998 | Registered office changed on 24/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 February 1998 | New secretary appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Secretary resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | New director appointed (3 pages) |
29 January 1998 | Incorporation (12 pages) |