Mill Lane, Ampleforth
York
North Yorkshire
YO62 4EJ
Director Name | Kieran Charles Poynter |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (closed 14 September 1999) |
Role | Chartered Accountant |
Correspondence Address | Cranbrook 11 The South Border Woodcote Purley Surrey CR8 3LL |
Secretary Name | Anne-Marie Hurley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (closed 14 September 1999) |
Role | Company Director |
Correspondence Address | 11 Cosway House Emmott Close London NW11 6PZ |
Director Name | Mr Rodger Grant Hughes |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1998(3 months after company formation) |
Appointment Duration | 1 year (closed 14 September 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Rosewall 21 Calonne Road Wimbledon London SW19 5HH |
Director Name | Simon Joe Kelly |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 3 Gainsborough Avenue St Albans Hertfordshire AL1 4NJ |
Director Name | Helen Paula Parry |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 6 Coulsdon Rise Coulsdon Surrey CR5 2SA |
Secretary Name | Simon Joe Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Gainsborough Avenue St Albans Hertfordshire AL1 4NJ |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
14 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 1999 | First Gazette notice for voluntary strike-off (1 page) |
13 May 1999 | Director's particulars changed (1 page) |
13 April 1999 | Resolutions
|
13 April 1999 | Resolutions
|
12 April 1999 | Application for striking-off (1 page) |
11 September 1998 | New director appointed (2 pages) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New secretary appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Secretary resigned (1 page) |
24 June 1998 | Company name changed pricewaterhousecoopers internati onal LIMITED\certificate issued on 24/06/98 (3 pages) |
29 May 1998 | Incorporation (21 pages) |