London
W6 7QD
Director Name | Mrs Caroline Mary Lloyd |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2003(4 years, 7 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Vp & General Consel |
Country of Residence | England |
Correspondence Address | The Little House Knightons Lane, Dunsfold Godalming Surrey GU8 4NU |
Secretary Name | Mrs Caroline Mary Lloyd |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2003(4 years, 7 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Vp & General Consel |
Country of Residence | England |
Correspondence Address | The Little House Knightons Lane, Dunsfold Godalming Surrey GU8 4NU |
Director Name | Carollyn McDonald |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 1998(2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 June 1999) |
Role | Manager |
Correspondence Address | Hall Farm House Sutton On The Hill Ashbourne Derbyshire DE6 5JA |
Secretary Name | Martin Gerard Jinks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | 64 Friar Gate Derby DE1 1DJ |
Director Name | Mr Brian Roderick Kevin Clarke |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 June 2003) |
Role | Company Director |
Correspondence Address | 21 Oak View Rise Harlow Wood Mansfield Nottinghamshire NG18 4UT |
Secretary Name | Mrs Lynne Joyce Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 June 2003) |
Role | Company Director |
Correspondence Address | 21 Oakview Rise Harlow Wood Mansfield Nottinghamshire NG18 4UT |
Director Name | Mrs Lynne Joyce Clarke |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(3 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 April 2002) |
Role | Company Director |
Correspondence Address | 21 Oakview Rise Harlow Wood Mansfield Nottinghamshire NG18 4UT |
Director Name | Mrs Lynne Joyce Clarke |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(3 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 April 2002) |
Role | Company Director |
Correspondence Address | 21 Oakview Rise Harlow Wood Mansfield Nottinghamshire NG18 4UT |
Director Name | Mr Timothy John Macleod-Clarke |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(3 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suetts Farm Suetts Lane Bishops Waltham Southampton Hampshire SO32 1DW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
29 December 2006 | Dissolved (1 page) |
---|---|
29 September 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: hersham place molesey road walton on thames surrey KT12 4RZ (1 page) |
13 February 2006 | Resolutions
|
13 February 2006 | Declaration of solvency (3 pages) |
13 February 2006 | Appointment of a voluntary liquidator (1 page) |
13 February 2006 | Ex.res, "in specie" (1 page) |
3 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Return made up to 27/10/05; full list of members (2 pages) |
12 August 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
27 October 2004 | Return made up to 27/10/04; full list of members (2 pages) |
6 August 2004 | Full accounts made up to 30 September 2003 (13 pages) |
12 March 2004 | Full accounts made up to 30 September 2002 (16 pages) |
31 October 2003 | Return made up to 27/10/03; full list of members (7 pages) |
26 June 2003 | Director resigned (1 page) |
25 June 2003 | New secretary appointed;new director appointed (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
1 November 2002 | Return made up to 27/10/02; full list of members (8 pages) |
5 August 2002 | New director appointed (1 page) |
31 July 2002 | Director's particulars changed (1 page) |
31 July 2002 | Secretary's particulars changed (1 page) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | Director resigned (1 page) |
5 June 2002 | Registered office changed on 05/06/02 from: cryomed house grove way mansfield woodhouse mansfield nottinghamshire NG19 8BW (1 page) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
28 May 2002 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
9 April 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
23 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
26 July 2001 | Particulars of mortgage/charge (8 pages) |
2 July 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
13 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
11 January 2000 | Return made up to 27/10/99; full list of members (6 pages) |
20 July 1999 | Director resigned (1 page) |
17 February 1999 | Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page) |
12 February 1999 | Particulars of mortgage/charge (7 pages) |
28 January 1999 | New director appointed (2 pages) |
21 January 1999 | New secretary appointed (2 pages) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Registered office changed on 21/01/99 from: 64 friar gate derby DE1 1DJ (1 page) |
13 January 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Ad 10/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 November 1998 | New director appointed (2 pages) |
24 November 1998 | Secretary resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Registered office changed on 24/11/98 from: 12 york place leeds LS1 2DS (1 page) |
24 November 1998 | New secretary appointed (2 pages) |
9 November 1998 | Company name changed vibes LIMITED\certificate issued on 10/11/98 (2 pages) |
27 October 1998 | Incorporation (15 pages) |