London
N14 7DE
Director Name | Terence Tully |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Croft Road Edwalton Nottingham Nottinghamshire NG12 4BW |
Secretary Name | Selwyn Mario Pius Rodrigues |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 57 Selborne Road London N14 7DE |
Director Name | Philip Ralph Abbott-Howes |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 October 2002) |
Role | Company Director |
Correspondence Address | 48 Avenue Road Duffield Belper Derbyshire DE56 4DW |
Director Name | Roger Charles Buckley |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 613 Bury Road Rochdale Lancashire OL11 4DQ |
Director Name | Christopher John Newton |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 August 2001) |
Role | Company Director |
Correspondence Address | The Old Rectory Besthorpe Road North Scarle Lincoln Lincolnshire LN6 9EZ |
Director Name | Christopher James Snow Hulland |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 19 Kerry Close Ramleaze Swindon Wiltshire SN5 5SQ |
Director Name | Mr Robert Alan Johnson |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(2 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 August 2001) |
Role | Company Director |
Correspondence Address | Farepak House Westlea Swindon SN5 7YZ |
Director Name | George Rainey Pollock |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(2 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 17 December 2003) |
Role | Company Director |
Correspondence Address | Downlands Stanton St Bernard Marlborough Wiltshire SN8 4LF |
Secretary Name | Christopher James Snow Hulland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 19 Kerry Close Ramleaze Swindon Wiltshire SN5 5SQ |
Director Name | William Peter Rollason |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jessop House 98 Scudamore Road Leicester LE3 1TZ |
Secretary Name | Deborah Claire Davey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(7 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 July 2006) |
Role | Company Director |
Correspondence Address | Northend Cottage Northend Henley On Thames Oxfordshire RG9 6LJ |
Director Name | Stevan Lloyd Fowler |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 April 2007) |
Role | Company Director |
Correspondence Address | Farepak House Westmead Drive Westlea Swindon Wiltshire SN5 7YZ |
Secretary Name | Stevan Lloyd Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(8 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 April 2007) |
Role | Company Director |
Correspondence Address | Farepak House Westmead Drive Westlea Swindon Wiltshire SN5 7YZ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Pricewaterhousecoopers Llp 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 | 28 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
2 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2015 | Final Gazette dissolved following liquidation (1 page) |
19 September 2007 | Dissolution deferment (1 page) |
19 September 2007 | Completion of winding up (1 page) |
9 May 2007 | Secretary resigned;director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
8 March 2007 | Order of court to wind up (1 page) |
2 March 2007 | Receiver's abstract of receipts and payments (3 pages) |
2 March 2007 | Receiver ceasing to act (1 page) |
18 January 2007 | Administrative Receiver's report (112 pages) |
11 December 2006 | Director's particulars changed (1 page) |
9 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: farepak house westmead drive westlea swindon wiltshire SN5 7YZ (1 page) |
23 October 2006 | Appointment of receiver/manager (2 pages) |
6 September 2006 | New secretary appointed (1 page) |
6 September 2006 | Secretary resigned (1 page) |
9 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
8 February 2006 | New director appointed (4 pages) |
11 January 2006 | New secretary appointed (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |
18 October 2005 | Accounts for a dormant company made up to 28 April 2005 (5 pages) |
16 March 2005 | Return made up to 06/03/05; full list of members (2 pages) |
3 February 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
13 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
30 December 2003 | Director resigned (1 page) |
22 December 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
18 September 2003 | New director appointed (7 pages) |
18 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
30 November 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
14 October 2002 | Full accounts made up to 3 May 2002 (6 pages) |
14 October 2002 | Full accounts made up to 3 May 2002 (6 pages) |
4 April 2002 | Return made up to 06/03/02; full list of members (7 pages) |
5 February 2002 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
31 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
19 December 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
7 March 2001 | Return made up to 06/03/01; full list of members
|
20 December 2000 | New director appointed (3 pages) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | Registered office changed on 10/12/00 from: blenheim lane bulwell nottingham nottinghamshire NG6 8XL (1 page) |
10 December 2000 | New director appointed (3 pages) |
10 December 2000 | Resolutions
|
10 December 2000 | Auditor's resignation (2 pages) |
10 December 2000 | New director appointed (3 pages) |
10 December 2000 | Auditor's resignation (7 pages) |
6 December 2000 | Particulars of mortgage/charge (7 pages) |
30 November 2000 | Declaration of assistance for shares acquisition (11 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
20 March 2000 | Return made up to 06/03/00; full list of members (7 pages) |
9 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
1 April 1999 | Return made up to 06/03/99; full list of members
|
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
26 March 1998 | Declaration of assistance for shares acquisition (4 pages) |
6 March 1998 | Incorporation (14 pages) |