14 West End
Weston Turville
Buckinghamshire
HP22 5TT
Director Name | Mr Stephen Yapp |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2001(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 22 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Tovells Off School Lane Ufford Woodbridge Suffolk IP13 6HF |
Director Name | Mr Andrew James Forsyth |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2001(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 22 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Well House Farm Pateley Bridge Harrogate North Yorkshire HG3 5NG |
Director Name | Mr Alan Philip Earnshaw |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 26 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Church Hill Mansfield Woodhouse Mansfield Nottinghamshire NG19 9JT |
Director Name | Mr Robert George Arrowsmith |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 September 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brendon Drive Esher KT10 9EQ |
Secretary Name | Susan Jane Bygrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Mill Hertingfordbury Hertford Hertfordshire SG14 2SB |
Director Name | Timothy Michael Robinson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wells Farmhouse Little Milton Oxfordshire OX44 7PP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | St Peters House Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 26 June 1998) |
Correspondence Address | 19 The Ropewalk Nottingham NG1 5DU |
Registered Address | 1 Sun Street London EC2A 2EP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2002 | Application for striking-off (1 page) |
8 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
6 December 2001 | Registered office changed on 06/12/01 from: 48 george street london W1V 7DY (1 page) |
5 October 2001 | New director appointed (3 pages) |
6 September 2001 | New director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
3 August 2001 | Accounts for a dormant company made up to 30 April 2001 (7 pages) |
18 June 2001 | Accounts for a dormant company made up to 30 April 2000 (7 pages) |
14 May 2001 | Accounts for a dormant company made up to 30 April 1999 (7 pages) |
9 May 2001 | Return made up to 23/04/01; full list of members
|
2 May 2001 | Secretary's particulars changed (1 page) |
2 May 2001 | Director's particulars changed (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Secretary resigned (1 page) |
26 May 2000 | Return made up to 23/04/00; full list of members
|
7 June 1999 | Return made up to 23/04/99; full list of members (6 pages) |
29 September 1998 | Registered office changed on 29/09/98 from: 19 the ropewalk nottingham NG1 5DU (1 page) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New secretary appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Registered office changed on 17/06/98 from: 12 york place leeds LS1 2DS (1 page) |
17 June 1998 | Secretary resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | New secretary appointed (2 pages) |
23 April 1998 | Incorporation (15 pages) |