Brewood
Stafford
Staffordshire
ST19 9BH
Director Name | Mr Malachy Andrew Conleth McReynolds |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 March 2005(6 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 31 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Roseneath Keynsham Road Willsbridge Glos BS30 6EN |
Secretary Name | Clifford Ivan Luckhoo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2006(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 31 March 2009) |
Role | Trade Policy Director |
Correspondence Address | 2 Toynbee Road Wimbledon London SW20 8SS |
Director Name | Dr Peter William Heaps |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 December 2003) |
Role | Company Director |
Correspondence Address | Grove House Nobottle Northampton NN7 4HJ |
Director Name | Paul Jeffrey Seftel |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 May 2002) |
Role | Company Director |
Correspondence Address | 8 Birchland Close Mortimer West End Reading Berkshire RG7 3UG |
Secretary Name | John Easter Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Brook Farm Park Lane, Brook Godalming Surrey GU8 5LA |
Secretary Name | Michael Joseph Webber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 June 2005) |
Role | Trade Association Director |
Correspondence Address | 81 Dovedale Avenue Clayhall Ilford Essex IG5 0QG |
Director Name | Mr Harold Gordon Storey |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 June 2003) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | The Mill House 58 High Street Twyford Reading Berkshire RG10 9AQ |
Secretary Name | Penelope Ann Hawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 December 2006) |
Role | Director General |
Correspondence Address | Flat 2 108 Grosvenor Terrace London SE5 0NL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 Catherine Street London WC2B 5JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £23,310 |
Gross Profit | -£741 |
Net Worth | £7 |
Cash | £1,000 |
Current Liabilities | £993 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
31 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2008 | Application for striking-off (1 page) |
16 October 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
3 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
3 January 2008 | Director's particulars changed (1 page) |
29 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
20 January 2007 | Secretary resigned (1 page) |
20 January 2007 | Return made up to 22/12/06; full list of members
|
20 January 2007 | New secretary appointed (2 pages) |
18 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
5 January 2006 | Return made up to 22/12/05; full list of members
|
28 July 2005 | Full accounts made up to 31 December 2004 (8 pages) |
5 July 2005 | New secretary appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
14 January 2005 | Return made up to 22/12/04; full list of members
|
17 August 2004 | Full accounts made up to 31 December 2003 (8 pages) |
5 February 2004 | Registered office changed on 05/02/04 from: 37/41 bedford row london WC1R 4JH (1 page) |
13 January 2004 | New director appointed (2 pages) |
6 January 2004 | Return made up to 22/12/03; full list of members
|
24 June 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | Return made up to 22/12/02; full list of members
|
15 October 2002 | Auditor's resignation (1 page) |
10 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
9 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
5 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
4 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
10 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
24 January 2000 | Return made up to 22/12/99; full list of members
|
1 June 1999 | Director's particulars changed (1 page) |
18 April 1999 | New secretary appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | Resolutions
|
18 April 1999 | Registered office changed on 18/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 April 1999 | Resolutions
|
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Memorandum and Articles of Association (15 pages) |
1 February 1999 | Company name changed orderboard LIMITED\certificate issued on 02/02/99 (2 pages) |