Stratford On Avon
Warwickshire
CV37 6DN
Secretary Name | Mr Peter Cecil Stickland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2007(8 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Roxburgh Road London SE27 0LE |
Director Name | Mr Hugh Jackson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 April 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Landswood 193 Almners Road Lyne Surrey KT16 0BL |
Secretary Name | Steven William Rawlins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 April 2001) |
Role | Accountant |
Correspondence Address | 3 Lime Avenue Westergate Chichester West Sussex PO20 3UF |
Director Name | Stuart John Lawrenson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 October 2005) |
Role | Company Director |
Correspondence Address | Ashcroft 6 Magna Carta Lane Wraysbury Staines Middlesex TW19 5AF |
Secretary Name | Kenneth John Francis Coveney |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2001(2 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 March 2002) |
Role | Accountant |
Correspondence Address | 33 Albion Terrace London Road Reading RG1 5BG |
Secretary Name | Mr Stuart Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2002(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 December 2003) |
Role | Company Director |
Correspondence Address | 370 Victoria Road Ruislip Middlesex HA4 0ET |
Secretary Name | Ms Judith Charman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 The Avenue Watford Hertfordshire WD17 4NU |
Secretary Name | Michael Barrie William Tackley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(6 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 October 2005) |
Role | Accountant |
Correspondence Address | 56 Fairacres Prestwood Great Missenden Buckinghamshire HP16 0LE |
Director Name | James Hardy Bond |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2005(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 August 2007) |
Role | Corp President |
Correspondence Address | 128 Clarendon Nashville Tennessee Tn 37205 United States |
Secretary Name | Henry Joseph Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 August 2007) |
Role | Company Director |
Correspondence Address | 3708 West End Av Nashville Tn 37205 |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 2nd Floor Wellington House 4-10 Cowley Road Uxbridge UB8 2XW |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2007 | Application for striking-off (2 pages) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | New secretary appointed (2 pages) |
18 April 2007 | Return made up to 10/02/07; full list of members (6 pages) |
1 February 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
6 July 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
21 March 2006 | Return made up to 10/02/06; full list of members (6 pages) |
17 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
24 October 2005 | Return made up to 10/02/05; full list of members (6 pages) |
25 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | Secretary resigned (1 page) |
10 May 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
13 April 2004 | Return made up to 10/02/04; full list of members (6 pages) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | New secretary appointed (2 pages) |
23 July 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
17 February 2003 | Return made up to 10/02/03; full list of members (6 pages) |
29 July 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
16 April 2002 | Return made up to 22/02/02; full list of members
|
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | Registered office changed on 08/04/02 from: 2ND floor 81 piccadilly london W1V 9HF (1 page) |
7 December 2001 | Return made up to 22/02/01; full list of members
|
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
5 March 2001 | Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page) |
1 March 2001 | Company name changed one leisure trading LIMITED\certificate issued on 01/03/01 (2 pages) |
13 December 2000 | Resolutions
|
13 December 2000 | Accounts for a dormant company made up to 29 February 2000 (3 pages) |
24 May 2000 | Return made up to 22/02/00; full list of members (6 pages) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Registered office changed on 26/08/99 from: 83 clerkenwell road london EC1R 5AR (1 page) |
26 August 1999 | Secretary resigned (1 page) |
4 May 1999 | Company name changed tracered computers LIMITED\certificate issued on 05/05/99 (2 pages) |
22 February 1999 | Incorporation (17 pages) |