Lapworth
Solihull
West Midlands
B94 6AY
Director Name | Mr Carlo Vittorio Navato |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2002(3 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 18 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Haxted Haxted Road Edenbridge Kent TN8 6PT |
Director Name | Philip Thomas O Callaghan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2002(3 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 18 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnut Lodge 4a Spencer Road London SW18 2SW |
Director Name | Mr Alan John Stainforth |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2002(3 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 18 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Church Street Braunston Rutland Leicestershire LE15 8QT |
Secretary Name | Mr Alan John Stainforth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2002(3 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 18 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Church Street Braunston Rutland Leicestershire LE15 8QT |
Director Name | Mr John Leonard Partridge |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 17 April 2000) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Camelot 64 Camden Park Road Chislehurst Kent BR7 5HF |
Director Name | Paul James Scott |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 17 April 2000) |
Role | Fund Manager |
Correspondence Address | Orchard View The Hill, Winchmore Hill Amersham Buckinghamshire HP7 0NY |
Director Name | Mr Neil Clive Varnham |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 17 April 2000) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Cedars Sawtry Road, Glatton Huntingdon Cambridgeshire PE28 5RZ |
Secretary Name | Philip Anthony Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 17 December 1999) |
Role | Company Director |
Correspondence Address | 28 Wickets Way Ilford Essex IG6 3DF |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Director Name | Henderson Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 October 2002) |
Correspondence Address | 4 Broadgate London EC2M 2DA |
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 October 2002) |
Correspondence Address | 4 Broadgate London EC2M 2DA |
Registered Address | The Gatehouse 16 Arlington Street London SW1A 1RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
25 May 2005 | Application for striking-off (1 page) |
6 December 2004 | Return made up to 24/11/04; full list of members
|
13 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
28 November 2003 | Return made up to 24/11/03; full list of members (8 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
13 January 2003 | Return made up to 24/11/02; full list of members
|
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Secretary resigned (1 page) |
8 November 2002 | New secretary appointed;new director appointed (3 pages) |
8 November 2002 | New director appointed (4 pages) |
8 November 2002 | New director appointed (3 pages) |
8 November 2002 | New director appointed (3 pages) |
26 October 2002 | Particulars of mortgage/charge (8 pages) |
2 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
17 December 2001 | Return made up to 24/11/01; full list of members (5 pages) |
19 March 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
19 March 2001 | Resolutions
|
3 January 2001 | Secretary's particulars changed (1 page) |
3 January 2001 | Return made up to 24/11/00; full list of members (5 pages) |
3 January 2001 | Director's particulars changed (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
29 March 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
29 March 2000 | New director appointed (1 page) |
4 February 2000 | Secretary resigned (1 page) |
4 February 2000 | New secretary appointed (2 pages) |
18 January 2000 | Return made up to 24/11/99; full list of members
|
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: 50 stratton street london W1X 6NX (1 page) |
25 May 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
21 May 1999 | Resolutions
|
19 May 1999 | Company name changed shelfco (no.1586) LIMITED\certificate issued on 19/05/99 (4 pages) |
24 November 1998 | Incorporation (23 pages) |