London
W11 3PD
Director Name | Mr Andrew Michael David Penn |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 1999(2 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 27 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill House Spargrove Evercreech Shepton Mallet Somerset BA4 6HQ |
Secretary Name | Mrs Carla Stone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 27 October 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cranwell Gardens Bishops Stortford Hertfordshire CM23 5DP |
Director Name | Mrs Carla Stone |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(3 years, 7 months after company formation) |
Appointment Duration | 7 years (closed 27 October 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cranwell Gardens Bishops Stortford Hertfordshire CM23 5DP |
Director Name | Mr Michael Charles Gill |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2007(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 27 October 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Cloisters Eye Peterborough Cambridgeshire PE6 7SX |
Director Name | Mr Stephen Frank Hutson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 12 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Hampton Close Fenstanton Cambridgeshire PE28 9HB |
Director Name | Alasdair Macleod |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2002) |
Role | Managing Director |
Correspondence Address | 4 Lansdowne Crescent London W11 2NH |
Director Name | Peter Walter Stehrenberger |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2001) |
Role | Executive Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Secretary Name | Peter Walter Stehrenberger |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 30 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | Mr Richard Martin Linford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 January 2006) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Four Beeches Beech Close Cobham Surrey KT11 2EN |
Director Name | Carol Ann Fairweather |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2006) |
Role | Chartered Accountant |
Correspondence Address | 8 Fanthorpe Street London SW15 1DZ |
Director Name | Stephen Wayne Daintith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 July 2008) |
Role | Chief Financial Officer |
Correspondence Address | Southbound Fireball Hill Sunningdale Berkshire SL5 9PJ |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | 1 Virginia Street London E98 1XY |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
80 at 1 | News International Limited 80.00% Ordinary |
---|---|
20 at 1 | Manners & Penn Limited 20.00% Ordinary |
Latest Accounts | 29 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
27 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2009 | Application for striking-off (2 pages) |
20 April 2009 | Accounts for a dormant company made up to 29 June 2008 (5 pages) |
2 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
26 February 2009 | Director's change of particulars / andrew penn / 26/02/2009 (1 page) |
2 December 2008 | Director's change of particulars / andrew penn / 01/12/2007 (1 page) |
18 July 2008 | Appointment terminated director stephen daintith (1 page) |
11 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
13 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
16 July 2007 | New director appointed (1 page) |
16 July 2007 | Director resigned (1 page) |
24 May 2007 | Return made up to 09/02/07; full list of members (3 pages) |
19 September 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
28 February 2006 | Director resigned (1 page) |
27 February 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
17 February 2006 | Return made up to 09/02/06; full list of members (3 pages) |
31 January 2006 | Director resigned (1 page) |
29 September 2005 | New director appointed (1 page) |
9 February 2005 | Return made up to 09/02/05; full list of members (3 pages) |
23 November 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
11 October 2004 | New director appointed (2 pages) |
22 April 2004 | Full accounts made up to 30 June 2003 (10 pages) |
11 February 2004 | Return made up to 09/02/04; full list of members (3 pages) |
10 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2003 | Director's particulars changed (1 page) |
5 March 2003 | Return made up to 09/02/03; full list of members (7 pages) |
24 January 2003 | Full accounts made up to 30 June 2002 (10 pages) |
26 October 2002 | New director appointed (3 pages) |
26 October 2002 | Director resigned (1 page) |
17 May 2002 | Auditor's resignation (1 page) |
19 February 2002 | Return made up to 09/02/02; full list of members (7 pages) |
4 December 2001 | Full accounts made up to 30 June 2001 (10 pages) |
4 December 2001 | New director appointed (6 pages) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Secretary resigned;director resigned (1 page) |
16 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
9 October 2000 | Accounting reference date extended from 29/02/00 to 30/06/00 (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: 495 po box virginia street london E1 9XY (1 page) |
22 February 2000 | Return made up to 09/02/00; full list of members (7 pages) |
29 June 1999 | New director appointed (3 pages) |
29 June 1999 | New director appointed (3 pages) |
30 April 1999 | Company name changed micro trans LIMITED\certificate issued on 30/04/99 (2 pages) |
21 April 1999 | New director appointed (3 pages) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | New director appointed (4 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: 9 cheapside london EC2V 6AD (1 page) |
21 April 1999 | New director appointed (2 pages) |
3 April 1999 | Resolutions
|
30 March 1999 | Company name changed alnery no. 1818 LIMITED\certificate issued on 30/03/99 (2 pages) |