Evenley
Brackley
Northants
NN13 5SG
Director Name | Mr Anthony David Allan |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorcroft House Wilderness Road Chislehurst Kent BR7 5EY |
Director Name | Mr David William Eades |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pantiles Mill Lane Cogenhoe Northampton Northamptonshire NN7 1NA |
Secretary Name | Mr David William Eades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pantiles Mill Lane Cogenhoe Northampton Northamptonshire NN7 1NA |
Secretary Name | Timothy Edward Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2002) |
Role | Financial Controller |
Correspondence Address | 21 Cadnam Lodge 34 Schooner Close London E14 3GQ |
Director Name | Paschal Tiernam |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 April 2002(3 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | Harestone Heights Woodland Way Coppice Garden Village Caterham Surrey CR3 6ER |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 56 Ayres Street London SE1 1EU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
1 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2002 | Secretary resigned;director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
3 July 2002 | New director appointed (1 page) |
26 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
16 August 2001 | Full accounts made up to 31 October 2000 (8 pages) |
19 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2000 | Company name changed the fish company LIMITED\certificate issued on 18/12/00 (2 pages) |
10 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | Secretary resigned;director resigned (1 page) |
2 October 2000 | Return made up to 06/10/00; full list of members (7 pages) |
7 September 2000 | Company name changed no 1 lawn terrace LIMITED\certificate issued on 07/09/00 (2 pages) |
31 July 2000 | Full accounts made up to 31 October 1999 (8 pages) |
13 October 1999 | Return made up to 06/10/99; full list of members (7 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: 15-19 kingsway london WC2B 6UA (1 page) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Particulars of mortgage/charge (5 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
23 October 1998 | Company name changed fastcrest LIMITED\certificate issued on 26/10/98 (2 pages) |
14 October 1998 | Registered office changed on 14/10/98 from: 60 tabernacle street london EC2A 4NB (1 page) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | New secretary appointed;new director appointed (3 pages) |
13 October 1998 | New director appointed (3 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New director appointed (3 pages) |
6 October 1998 | Incorporation (15 pages) |