Paignton
Devon
TQ3 3QJ
Director Name | Bernard Gordon Frieder |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 January 2004(4 years, 10 months after company formation) |
Appointment Duration | 6 years (closed 06 January 2010) |
Role | Company Director |
Correspondence Address | Flat 7 148 Sutherland Avenue London W9 1HP |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Jason Lee Bourne Williams |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(1 month after company formation) |
Appointment Duration | 4 months (resigned 30 July 1999) |
Role | Consultant |
Correspondence Address | 20 Hunters Gate Hunters Lane, Leavesden Watford Hertfordshire WD2 7HG |
Director Name | Michael Ernest Mills |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 September 2001) |
Role | Consultant |
Correspondence Address | Frogmore Farm Lodge Bath Road Littlewick Green Maidenhead Berkshire SL6 3RX |
Director Name | Mr Daren Michael Williams |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 September 2001) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 13 Saberton Close Redbourn St Albans Hertfordshire AL3 7DS |
Secretary Name | Kenneth Lavanchy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 January 2003) |
Role | Company Director |
Correspondence Address | 39 Newell Road Hemel Hempstead Hertfordshire HP3 9PB |
Director Name | Mrs Katharine Elizabeth Williams |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 August 2002) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Saberton Close Redbourn St Albans Hertfordshire AL3 7DS |
Secretary Name | Mr Geoffrey Pryde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(3 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 March 2008) |
Role | Accountant |
Correspondence Address | Argent House 5 Goldington Road Bedford Beds MK40 3JY |
Secretary Name | Mr Simon Andrew Wintle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2007(8 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 18 March 2008) |
Role | Group Management Accountant |
Correspondence Address | Oak House 6 Old Acre, Pyrford Road, Pyrford Woking Surrey GU22 8XP |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Director Name | Herts Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 5 days (resigned 30 March 1999) |
Correspondence Address | 39 Newell Road Hemel Hempstead Hertfordshire HP3 9PB |
Secretary Name | Herts Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 5 days (resigned 30 March 1999) |
Correspondence Address | 39 Newell Road Hemel Hempstead Hertfordshire HP3 9PB |
Registered Address | 27 Austin Friars London EC2N 2QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£19,776 |
Cash | £25,332 |
Current Liabilities | £77,769 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2010 | Final Gazette dissolved following liquidation (1 page) |
6 October 2009 | Completion of winding up (1 page) |
6 October 2009 | Completion of winding up (1 page) |
22 July 2009 | Order of court to wind up (2 pages) |
22 July 2009 | Order of court to wind up (2 pages) |
12 January 2009 | Order of court to wind up (1 page) |
12 January 2009 | Order of court to wind up (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 13 austin friars london EC2N 2JX (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 13 austin friars london EC2N 2JX (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from 5 goldington road bedford MK40 3JY (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from 5 goldington road bedford MK40 3JY (1 page) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
10 April 2008 | Return made up to 23/02/08; full list of members (5 pages) |
10 April 2008 | Appointment terminated secretary simon wintle (1 page) |
10 April 2008 | Appointment Terminated Secretary simon wintle (1 page) |
10 April 2008 | Return made up to 23/02/08; full list of members (5 pages) |
9 April 2008 | Secretary appointed mr simon wintle (1 page) |
9 April 2008 | Secretary appointed mr simon wintle (1 page) |
31 March 2008 | Amended accounts made up to 31 December 2003 (7 pages) |
31 March 2008 | Amended accounts made up to 31 December 2004 (7 pages) |
31 March 2008 | Amended accounts made up to 31 December 2003 (7 pages) |
31 March 2008 | Amended accounts made up to 31 December 2004 (7 pages) |
27 March 2008 | Appointment terminated secretary geoffrey pryde (1 page) |
27 March 2008 | Appointment Terminated Secretary geoffrey pryde (1 page) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
2 April 2007 | Return made up to 23/02/07; full list of members (4 pages) |
2 April 2007 | Return made up to 23/02/07; full list of members (4 pages) |
20 December 2006 | Memorandum and Articles of Association (2 pages) |
20 December 2006 | Nc inc already adjusted 01/10/06 (2 pages) |
20 December 2006 | Nc inc already adjusted 01/10/06 (2 pages) |
20 December 2006 | Memorandum and Articles of Association (2 pages) |
20 November 2006 | Ad 01/10/06--------- £ si 100@1=100 £ ic 500/600 (2 pages) |
20 November 2006 | Ad 01/10/06--------- £ si 100@1=100 £ ic 500/600 (2 pages) |
20 November 2006 | Resolutions
|
20 November 2006 | Resolutions
|
1 March 2006 | Return made up to 23/02/06; full list of members (3 pages) |
1 March 2006 | Return made up to 23/02/06; full list of members (3 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
24 February 2005 | Return made up to 23/02/05; full list of members (9 pages) |
24 February 2005 | Return made up to 23/02/05; full list of members (9 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
18 October 2004 | £ nc 400/500 11/10/04 (1 page) |
18 October 2004 | Ad 11/10/04--------- £ si 100@1=100 £ ic 400/500 (2 pages) |
18 October 2004 | £ nc 400/500 11/10/04 (1 page) |
18 October 2004 | Resolutions
|
18 October 2004 | Ad 11/10/04--------- £ si 100@1=100 £ ic 400/500 (2 pages) |
18 October 2004 | Resolutions
|
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
9 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
9 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
25 March 2003 | Return made up to 23/02/03; full list of members
|
25 March 2003 | Return made up to 23/02/03; full list of members (6 pages) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | Registered office changed on 07/03/03 from: 39 newell road hemel hempstead hertfordshire HP3 9PB (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: 39 newell road hemel hempstead hertfordshire HP3 9PB (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | New director appointed (2 pages) |
11 October 2002 | Accounts made up to 31 December 2001 (2 pages) |
11 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
25 September 2002 | Resolutions
|
25 September 2002 | Resolutions
|
25 September 2002 | Ad 11/09/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
25 September 2002 | £ nc 100/400 20/09/02 (1 page) |
25 September 2002 | Ad 11/09/02--------- £ si 299@1=299 £ ic 101/400 (2 pages) |
25 September 2002 | Ad 11/09/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
25 September 2002 | Ad 11/09/02--------- £ si 299@1=299 £ ic 101/400 (2 pages) |
25 September 2002 | £ nc 100/400 20/09/02 (1 page) |
20 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
20 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | Director resigned (2 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (2 pages) |
6 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
6 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
27 February 2001 | Accounts for a small company made up to 31 December 2000 (1 page) |
27 February 2001 | Accounts for a small company made up to 31 December 2000 (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: c/o wellers 53 grosvenor street london W1X 9FH (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: c/o wellers 53 grosvenor street london W1X 9FH (1 page) |
18 April 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
18 April 2000 | Accounts made up to 31 December 1999 (1 page) |
29 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
29 March 2000 | Return made up to 23/02/00; full list of members
|
11 October 1999 | Registered office changed on 11/10/99 from: 39 newell road hemel hempstead hertfordshire HP3 9PB (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: 39 newell road hemel hempstead hertfordshire HP3 9PB (1 page) |
12 August 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
12 August 1999 | Resolutions
|
12 August 1999 | Resolutions
|
12 August 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
12 August 1999 | Resolutions
|
12 August 1999 | Resolutions
|
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | Secretary resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New secretary appointed (2 pages) |
10 April 1999 | Secretary resigned (1 page) |
10 April 1999 | New secretary appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | Director resigned (1 page) |
31 March 1999 | Company name changed crossreel LIMITED\certificate issued on 01/04/99 (2 pages) |
31 March 1999 | Company name changed crossreel LIMITED\certificate issued on 01/04/99 (2 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | Registered office changed on 29/03/99 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Registered office changed on 29/03/99 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | Secretary resigned (1 page) |
23 February 1999 | Incorporation (16 pages) |
23 February 1999 | Incorporation (16 pages) |