34 Seymour Place
London
W1H 7NS
Secretary Name | Wh Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 June 2000(2 years after company formation) |
Appointment Duration | 23 years, 10 months |
Correspondence Address | 8 Salisbury Court London EC4Y 8AA |
Director Name | Scott Farrell |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 June 2000) |
Role | Marketing Consultant |
Correspondence Address | 3 Aldsworth Avenue Goring By Sea Worthing West Sussex BN12 4XQ |
Secretary Name | Marie Louise Hewlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 June 2000) |
Role | Company Director |
Correspondence Address | 3 Aldsworth Avenue Goring By Sea Worthing West Sussex BN12 4XQ |
Director Name | Brian James Kidd |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 31 May 1999) |
Role | Sales/Accounts Manager |
Correspondence Address | Flat 4 33 Gratwicke Road Worthing West Sussex BN11 4BJ |
Director Name | Jarrod Wayne Spence |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 30 June 1999) |
Role | Accounts |
Correspondence Address | 45 High Road Byfleet West Byfleet Surrey KT14 7QN |
Director Name | George Alan Tully |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 19 June 2000) |
Role | Company Director |
Correspondence Address | Magnolia Cottage Manor Radcliffe On Trent Nottingham NG12 3HB |
Director Name | Terence Tully |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 19 June 2000) |
Role | Company Director |
Correspondence Address | 3 Croft Road Edwalton Nottingham Nottinghamshire NG12 4BW |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | 1 Great Cumberland Place London W1H 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
13 March 2002 | Dissolved (1 page) |
---|---|
13 December 2001 | Liquidators statement of receipts and payments (5 pages) |
13 December 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 August 2001 | Liquidators statement of receipts and payments (5 pages) |
24 August 2000 | Statement of affairs (11 pages) |
24 August 2000 | Appointment of a voluntary liquidator (1 page) |
24 August 2000 | Resolutions
|
4 August 2000 | Registered office changed on 04/08/00 from: oaklands 64-68 elm grove worthing west sussex BN11 5LH (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | New secretary appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
19 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 1999 | Ad 08/07/99--------- £ si 300@1=300 £ ic 200/500 (2 pages) |
23 August 1999 | Resolutions
|
23 August 1999 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
23 August 1999 | Director resigned (1 page) |
17 August 1999 | Return made up to 18/06/99; full list of members
|
5 August 1999 | Director's particulars changed (1 page) |
9 July 1999 | Resolutions
|
9 July 1999 | Ad 09/06/99--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
28 May 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
22 May 1999 | Registered office changed on 22/05/99 from: 4 riverview walnut tree close guildford surrey GU1 4UX (1 page) |
6 February 1999 | New director appointed (2 pages) |
6 February 1999 | New director appointed (2 pages) |
5 December 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Ad 15/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 July 1998 | Company name changed yardwood LIMITED\certificate issued on 30/07/98 (2 pages) |
24 July 1998 | Registered office changed on 24/07/98 from: 3 garden walk london EC2A 3EQ (1 page) |
24 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Director resigned (1 page) |
18 June 1998 | Incorporation (16 pages) |