Luton
Bedfordshire
LU2 7HB
Director Name | Mr Thomas Beirne |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 December 2000(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 08 October 2002) |
Role | Contractor |
Correspondence Address | 185 Beverley Road Ruislip Manor Ruislip Middlesex HA4 9AR |
Secretary Name | Mr Thomas Beirne |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 01 December 2000(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 08 October 2002) |
Role | Contractor |
Correspondence Address | 185 Beverley Road Ruislip Manor Ruislip Middlesex HA4 9AR |
Director Name | Laurence Gambrill |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | Suite W11 Research House Fraser Road Perivale Middlesex UB6 7AQ |
Secretary Name | Imran Kanval |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 28 March 2000) |
Role | Company Director |
Correspondence Address | Suite W11 Research House, Fraser Road Greenford Middlesex UB6 7AQ |
Secretary Name | Laurence Christopher Simon Gamirill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 October 2000) |
Role | Company Director |
Correspondence Address | 10 Highview Court College Road, Harrow Weald Harrow Middlesex HA3 6EG |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | September Taxation Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2000(1 year, 8 months after company formation) |
Appointment Duration | 2 months (resigned 01 December 2000) |
Correspondence Address | Sinclair House 2a The Avenue Ealing London W13 8NT |
Registered Address | September Taxation Services Ltd Sinclair House, 2a The Avenue Ealing London W13 8NT |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 28 February 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 February |
8 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2001 | Full accounts made up to 28 February 2000 (10 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: 80C melrose avenue willesden green london NW2 4JT (1 page) |
17 October 2000 | New secretary appointed (1 page) |
17 October 2000 | Secretary resigned (1 page) |
14 April 2000 | Return made up to 02/02/00; full list of members (6 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: 56 devonport road blackburn lancashire BB2 1HW (1 page) |
7 April 2000 | Company name changed sunrock builders LTD\certificate issued on 10/04/00 (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: 56 devonport road blackburn lancashire BB2 1HW (1 page) |
7 July 1999 | Ad 31/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 July 1999 | New secretary appointed (2 pages) |
23 April 1999 | Registered office changed on 23/04/99 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Secretary resigned (1 page) |