Frinton On Sea
Essex
CO13 9ER
Director Name | Mr Simon Robert Charlick |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 227 Court Road London SE9 4TG |
Director Name | Noel Kenneth Fairbairn |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copper Beeches 26 Weysprings Haslemere Surrey GU27 1DE |
Secretary Name | Noel Kenneth Fairbairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copper Beeches 26 Weysprings Haslemere Surrey GU27 1DE |
Director Name | Mr Timothy Patrick Edwards |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 High Street Kimpton Hitchin Hertfordshire SG4 8PU |
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 |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
8 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2002 | Application for striking-off (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: 5 crown close wick lane bow london E3 2JT (1 page) |
16 April 2002 | New director appointed (2 pages) |
4 January 2002 | Director resigned (1 page) |
26 November 2001 | Secretary resigned;director resigned (2 pages) |
4 September 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
15 January 2001 | Return made up to 24/11/00; full list of members
|
10 October 2000 | New director appointed (2 pages) |
21 June 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
2 December 1999 | Return made up to 24/11/99; full list of members
|
25 March 1999 | Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page) |
16 March 1999 | Resolutions
|
16 March 1999 | Resolutions
|
13 March 1999 | New secretary appointed;new director appointed (2 pages) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | Secretary resigned (1 page) |
13 March 1999 | Memorandum and Articles of Association (18 pages) |
13 March 1999 | Registered office changed on 13/03/99 from: 50 stratton street london W1X 6NX (1 page) |
13 March 1999 | Director resigned (1 page) |
22 January 1999 | Company name changed shelfco (no.1598) LIMITED\certificate issued on 25/01/99 (2 pages) |
24 November 1998 | Incorporation (23 pages) |