73 Sheering Road
Old Harlow
Essex
CM17 0JN
Director Name | Mark Richard Calvert |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Foxwood House 64 Kent Road Harrogate North Yorkshire HG1 2NL |
Director Name | Mr Peter James Rolston Harcourt |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2000(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 20 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Garth North Rigton Leeds North Yorkshire LS17 0DJ |
Director Name | Andrew Clarke |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2001(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 20 August 2008) |
Role | Partner |
Correspondence Address | 8 Crawley Road Witney Oxfordshire OX28 1HS |
Director Name | Mr Eric William Clarke |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2001(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 20 August 2008) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 17 Witney Road Ducklington Witney Oxfordshire OX29 7TX |
Director Name | Mr Peter Guy Noel Hendricks |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2003(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 20 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Lodge Sunningwell Abingdon Oxfordshire OX13 6RD |
Secretary Name | Mark Richard Calvert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2004(6 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 20 August 2008) |
Role | Company Director |
Correspondence Address | Foxwood House 64 Kent Road Harrogate North Yorkshire HG1 2NL |
Secretary Name | Nicola Calvert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Foxwood House 64 Kent Road Harrogate North Yorkshire HG1 2NL |
Secretary Name | Mr Jan Szczepanski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Durkar Rise Crigglestone Wakefield West Yorkshire WF4 3QB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 22/42 Livingstone Road Stratford London E15 2LJ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2008 | Application for striking-off (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
13 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
5 June 2007 | Return made up to 04/06/07; full list of members (4 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
4 July 2006 | Return made up to 04/06/06; full list of members (4 pages) |
1 November 2005 | Return made up to 04/06/05; full list of members (4 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 September 2004 | New secretary appointed (1 page) |
21 July 2004 | Secretary resigned (1 page) |
15 June 2004 | Return made up to 04/06/04; full list of members (10 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
6 January 2004 | Return made up to 04/06/03; full list of members; amend (9 pages) |
31 October 2003 | New director appointed (2 pages) |
23 July 2003 | Return made up to 04/06/03; full list of members (8 pages) |
15 May 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
22 April 2003 | New secretary appointed (2 pages) |
22 April 2003 | Secretary resigned (1 page) |
13 June 2002 | Return made up to 04/06/02; full list of members
|
3 November 2001 | Full accounts made up to 30 June 2001 (3 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
20 July 2001 | Return made up to 04/06/01; full list of members (6 pages) |
4 April 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
17 October 2000 | New director appointed (2 pages) |
12 June 2000 | Return made up to 04/06/00; full list of members
|
20 March 2000 | Full accounts made up to 30 June 1999 (2 pages) |
13 March 2000 | Ad 01/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 June 1999 | Return made up to 04/06/99; full list of members
|
2 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | Secretary resigned (1 page) |
4 June 1998 | Incorporation (13 pages) |