Bierton
Aylesbury
Buckinghamshire
HP22 5DT
Director Name | Graham Christopher Dent |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 2000) |
Role | Company Director |
Correspondence Address | The Old Rectory St Georges Super Ely Cardiff CF5 6EP Wales |
Director Name | Kevin John Edwards |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 2000) |
Role | Company Director |
Correspondence Address | Court House Farm Wexham Place Framewood Road Fulmer Buckinghamshire SL2 4QU |
Secretary Name | Graham Christopher Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 2000) |
Role | Company Director |
Correspondence Address | The Old Rectory St Georges Super Ely Cardiff CF5 6EP Wales |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Baker Tilly 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
15 March 2006 | Dissolved (1 page) |
---|---|
15 December 2005 | Return of final meeting of creditors (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page) |
2 May 2001 | Registered office changed on 02/05/01 from: iveco ford house station road watford WD1 1TG (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: nigel a jones & co 26-28 james street cardiff south glamorgan CF10 5EX (1 page) |
25 January 2001 | Appointment of a liquidator (2 pages) |
28 November 2000 | Order of court to wind up (2 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Secretary resigned;director resigned (1 page) |
31 March 2000 | Return made up to 27/03/00; full list of members
|
13 July 1999 | Registered office changed on 13/07/99 from: idc house the vale chalfont st peter buckinghamshire SL9 9RZ (1 page) |
8 July 1999 | Accounting reference date extended from 31/03/99 to 31/08/99 (1 page) |
8 July 1999 | Return made up to 27/03/99; full list of members (6 pages) |
23 June 1999 | Company name changed traxdata financial services limi ted\certificate issued on 24/06/99 (2 pages) |
16 June 1998 | New secretary appointed;new director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
27 March 1998 | Incorporation (15 pages) |