Sutton Courtenay
Abingdon
Oxfordshire
OX14 4UA
Director Name | David Stuart Gilbertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 27 May 2003) |
Role | Company Director |
Correspondence Address | 23 Steeles Road London NW3 4RE |
Director Name | Mr Peter Stephen Rigby |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 27 May 2003) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Appledown House The Croft Fairford Gloucestershire GL7 4BB Wales |
Secretary Name | Andrea Mary Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2000(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 27 May 2003) |
Role | Company Director |
Correspondence Address | 5 Thornton Drive Colchester Essex CO4 5WB |
Secretary Name | Teresa Catherine White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 October 1998) |
Role | Company Director |
Correspondence Address | 2 Cuckoo Dene London W7 3DP |
Secretary Name | Pearl Catherine Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 60 Idmiston Square Worcester Park Surrey KT4 7SY |
Secretary Name | Mr David William Lodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Windermere Drive Braintree Essex CM7 8UB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
27 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2003 | Application for striking-off (1 page) |
2 January 2003 | Resolutions
|
13 September 2002 | Registered office changed on 13/09/02 from: 19 portland place london W1B 1PX (1 page) |
12 September 2002 | Location of register of members (1 page) |
18 June 2002 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
30 May 2002 | Resolutions
|
10 August 2001 | Return made up to 03/08/01; full list of members (4 pages) |
23 May 2001 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
23 May 2001 | Resolutions
|
14 August 2000 | Location of register of members (1 page) |
9 August 2000 | Return made up to 03/08/00; full list of members (11 pages) |
8 August 2000 | Registered office changed on 08/08/00 from: 19 portland place london W1N 3AF (1 page) |
20 July 2000 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
20 July 2000 | Resolutions
|
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
8 December 1999 | Location of register of members (1 page) |
8 December 1999 | Registered office changed on 08/12/99 from: 57-61 mortimer street london W1N 8JX (1 page) |
11 August 1999 | Return made up to 03/08/99; full list of members (8 pages) |
4 August 1999 | New director appointed (4 pages) |
4 August 1999 | New director appointed (3 pages) |
2 May 1999 | Secretary resigned (1 page) |
2 May 1999 | New secretary appointed (1 page) |
23 November 1998 | Secretary resigned (1 page) |
18 November 1998 | New secretary appointed (2 pages) |
8 September 1998 | Company name changed deanwait LIMITED\certificate issued on 09/09/98 (2 pages) |
25 August 1998 | New secretary appointed (2 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | New director appointed (2 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: 120 east road london N1 6AA (1 page) |
3 August 1998 | Incorporation (15 pages) |