Huntley
Gloucestershire
GL19 3HQ
Wales
Director Name | William David Lane Erasmus |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (closed 25 August 2010) |
Role | Company Director |
Correspondence Address | Horseshoe Barn Hill Grove Lane Swanmore Hampshire SO32 2NZ |
Director Name | The Rt Hon The Lord Michael Wolfgang Laurence Naseby |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (closed 25 August 2010) |
Role | Politician |
Country of Residence | England |
Correspondence Address | Caesars Camp Sandy Bedfordshire SG19 2AD |
Director Name | Mr Howell Meirion Harris Hughes |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2003(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 25 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lostiford House Wonersh Guildford Surrey GU5 0QY |
Secretary Name | Invesco Asset Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 October 1998(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 10 months (closed 25 August 2010) |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Peter Harvey Courtney |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | Pantiles Widmerpool Keyworth Nottingham Nottinghamshire NG12 5PY |
Director Name | Kate Audrey Edey |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(1 month, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 23 September 1998) |
Role | Solicitor |
Correspondence Address | 5a Eccleston Square London SW1V 1NP |
Director Name | Katharine Victoria Peters |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(1 month, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 23 September 1998) |
Role | Solicitor |
Correspondence Address | 9 Rosedale Terrace Dalling Road London W6 0HF |
Secretary Name | Kate Audrey Edey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 week, 6 days (resigned 06 October 1998) |
Role | Solicitor |
Correspondence Address | 5a Eccleston Square London SW1V 1NP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £39,741,000 |
Cash | £8,673,000 |
Current Liabilities | £1,129,000 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Interim |
Accounts Year End | 31 October |
25 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2010 | Final Gazette dissolved following liquidation (1 page) |
25 May 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 May 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 December 2009 | Liquidators' statement of receipts and payments to 15 November 2009 (5 pages) |
2 December 2009 | Liquidators statement of receipts and payments to 15 November 2009 (5 pages) |
8 June 2009 | Liquidators' statement of receipts and payments to 15 May 2009 (5 pages) |
8 June 2009 | Liquidators statement of receipts and payments to 15 May 2009 (5 pages) |
2 December 2008 | Liquidators statement of receipts and payments to 15 November 2008 (5 pages) |
2 December 2008 | Liquidators' statement of receipts and payments to 15 November 2008 (5 pages) |
6 June 2008 | Liquidators' statement of receipts and payments to 15 November 2008 (5 pages) |
6 June 2008 | Liquidators statement of receipts and payments to 15 November 2008 (5 pages) |
6 December 2007 | Liquidators statement of receipts and payments (5 pages) |
6 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
7 June 2007 | Liquidators statement of receipts and payments (4 pages) |
7 June 2007 | Liquidators' statement of receipts and payments (4 pages) |
31 January 2007 | S/S cert release of liquidator (1 page) |
31 January 2007 | S/S cert release of liquidator (1 page) |
16 January 2007 | Appointment of a voluntary liquidator (1 page) |
16 January 2007 | Appointment of a voluntary liquidator (1 page) |
16 January 2007 | C/O replacement of liquidator (9 pages) |
16 January 2007 | C/O replacement of liquidator (9 pages) |
16 January 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 January 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 December 2006 | Liquidators' statement of receipts and payments (7 pages) |
12 December 2006 | Liquidators statement of receipts and payments (7 pages) |
2 December 2005 | Resolutions
|
2 December 2005 | Memorandum and Articles of Association (44 pages) |
2 December 2005 | Resolutions
|
2 December 2005 | Resolutions
|
2 December 2005 | Memorandum and Articles of Association (44 pages) |
2 December 2005 | Resolutions
|
25 November 2005 | Interim accounts made up to 7 November 2005 (3 pages) |
25 November 2005 | Accounts made up to 7 November 2005 (3 pages) |
25 November 2005 | Interim accounts made up to 7 November 2005 (3 pages) |
22 November 2005 | Resolutions
|
22 November 2005 | Resolutions
|
22 November 2005 | Declaration of solvency (3 pages) |
22 November 2005 | Appointment of a voluntary liquidator (1 page) |
22 November 2005 | Appointment of a voluntary liquidator (1 page) |
22 November 2005 | Declaration of solvency (3 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2005 | Director's particulars changed (1 page) |
28 October 2005 | Director's particulars changed (1 page) |
17 August 2005 | Return made up to 31/07/05; bulk list available separately (9 pages) |
17 August 2005 | Return made up to 31/07/05; bulk list available separately (9 pages) |
13 January 2005 | Full accounts made up to 31 October 2004 (42 pages) |
13 January 2005 | Full accounts made up to 31 October 2004 (42 pages) |
6 September 2004 | Return made up to 31/07/04; bulk list available separately (9 pages) |
6 September 2004 | Return made up to 31/07/04; bulk list available separately (9 pages) |
22 January 2004 | Full accounts made up to 31 October 2003 (41 pages) |
22 January 2004 | Full accounts made up to 31 October 2003 (41 pages) |
10 October 2003 | Director's particulars changed (1 page) |
10 October 2003 | Director's particulars changed (1 page) |
5 September 2003 | Return made up to 31/07/03; bulk list available separately (9 pages) |
5 September 2003 | Return made up to 31/07/03; bulk list available separately
|
19 August 2003 | New director appointed (3 pages) |
19 August 2003 | New director appointed (3 pages) |
30 July 2003 | Accounts made up to 30 April 2003 (16 pages) |
30 July 2003 | Interim accounts made up to 30 April 2003 (16 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
25 January 2003 | Full accounts made up to 31 October 2002 (35 pages) |
25 January 2003 | Full accounts made up to 31 October 2002 (35 pages) |
10 January 2003 | Secretary's particulars changed (1 page) |
10 January 2003 | Secretary's particulars changed (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: 11 devonshire square london EC2M 4YR (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: 11 devonshire square london EC2M 4YR (1 page) |
3 September 2002 | Return made up to 31/07/02; bulk list available separately (9 pages) |
3 September 2002 | Return made up to 31/07/02; bulk list available separately
|
13 August 2002 | Accounts made up to 30 April 2002 (14 pages) |
13 August 2002 | Interim accounts made up to 30 April 2002 (14 pages) |
11 January 2002 | Full accounts made up to 31 October 2001 (19 pages) |
11 January 2002 | Full accounts made up to 31 October 2001 (19 pages) |
30 August 2001 | Return made up to 31/07/01; bulk list available separately (8 pages) |
30 August 2001 | Return made up to 31/07/01; bulk list available separately (8 pages) |
27 July 2001 | Accounts made up to 30 April 2001 (15 pages) |
27 July 2001 | Interim accounts made up to 30 April 2001 (15 pages) |
18 January 2001 | Full accounts made up to 31 October 2000 (39 pages) |
18 January 2001 | Full accounts made up to 31 October 2000 (39 pages) |
10 October 2000 | Return made up to 31/07/00; bulk list available separately
|
10 October 2000 | Return made up to 31/07/00; bulk list available separately (8 pages) |
28 July 2000 | Interim accounts made up to 30 April 2000 (14 pages) |
28 July 2000 | Accounts made up to 30 April 2000 (14 pages) |
31 March 2000 | Interim accounts made up to 31 January 2000 (3 pages) |
31 March 2000 | Accounts made up to 31 January 2000 (3 pages) |
14 January 2000 | Full accounts made up to 31 October 1999 (39 pages) |
14 January 2000 | Full accounts made up to 31 October 1999 (39 pages) |
26 November 1999 | Return made up to 31/07/99; bulk list available separately (8 pages) |
26 November 1999 | Return made up to 31/07/99; bulk list available separately (8 pages) |
7 October 1999 | Accounts made up to 31 July 1999 (8 pages) |
7 October 1999 | Initial accounts made up to 31 July 1999 (8 pages) |
26 July 1999 | Initial accounts made up to 30 April 1999 (8 pages) |
26 July 1999 | Accounts made up to 30 April 1999 (8 pages) |
30 March 1999 | Initial accounts made up to 15 March 1999 (8 pages) |
30 March 1999 | Accounts made up to 15 March 1999 (8 pages) |
15 February 1999 | Resolutions
|
15 February 1999 | Resolutions
|
12 January 1999 | £ nc 100000/850000 06/10/98 (3 pages) |
12 January 1999 | Ad 13/11/98-16/11/98 £ si [email protected]=301800 £ ic 50002/351802 (3 pages) |
12 January 1999 | Ad 13/11/98-16/11/98 £ si [email protected]=301800 £ ic 50002/351802 (3 pages) |
12 January 1999 | £ nc 100000/850000 06/10/98 (3 pages) |
25 November 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1998 | Particulars of mortgage/charge (3 pages) |
9 November 1998 | Secretary resigned (1 page) |
9 November 1998 | Secretary resigned (1 page) |
9 November 1998 | New secretary appointed (2 pages) |
9 November 1998 | New secretary appointed (2 pages) |
2 November 1998 | New director appointed (1 page) |
2 November 1998 | New director appointed (1 page) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
20 October 1998 | Notice of intention to trade as an investment co. (1 page) |
20 October 1998 | Notice of intention to trade as an investment co. (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Ad 02/10/98--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
12 October 1998 | Accounting reference date extended from 31/07/99 to 31/10/99 (1 page) |
12 October 1998 | Registered office changed on 12/10/98 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Ad 02/10/98--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
12 October 1998 | Resolutions
|
12 October 1998 | Registered office changed on 12/10/98 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Resolutions
|
12 October 1998 | Accounting reference date extended from 31/07/99 to 31/10/99 (1 page) |
9 October 1998 | Listing of particulars (40 pages) |
9 October 1998 | Listing of particulars (40 pages) |
5 October 1998 | Application to commence business (2 pages) |
5 October 1998 | Application to commence business (2 pages) |
5 October 1998 | Certificate of authorisation to commence business and borrow (1 page) |
5 October 1998 | Certificate of authorisation to commence business and borrow (1 page) |
25 September 1998 | Registered office changed on 25/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | New secretary appointed;new director appointed (2 pages) |
25 September 1998 | Secretary resigned;director resigned (1 page) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | New secretary appointed;new director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | Secretary resigned;director resigned (1 page) |
25 September 1998 | Registered office changed on 25/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 September 1998 | Company name changed exchangeimpact public LIMITED co mpany\certificate issued on 23/09/98 (2 pages) |
23 September 1998 | Company name changed exchangeimpact public LIMITED co mpany\certificate issued on 23/09/98 (2 pages) |
31 July 1998 | Incorporation (17 pages) |
31 July 1998 | Incorporation (17 pages) |