Denham
Uxbridge
Middlesex
UB9 5LG
Director Name | Trevor Walker |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1999(3 days after company formation) |
Appointment Duration | 25 years |
Role | Manager |
Correspondence Address | 148 Wickhall Furze Hill Hove East Sussex BN3 1NJ |
Director Name | Mr Graham Norbert Kennedy |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 August 1999) |
Role | Company Director |
Correspondence Address | Hatchetts Church Lane Worting Basingstoke Hampshire RG23 8PX |
Director Name | Geoffrey Paul Walters |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 September 1999) |
Role | Accountant |
Correspondence Address | 31 Holland Park London W11 3TA |
Secretary Name | Geoffrey Paul Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 September 1999) |
Role | Accountant |
Correspondence Address | 31 Holland Park London W11 3TA |
Secretary Name | David William Arundale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(8 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 May 2000) |
Role | Company Director |
Correspondence Address | 2 Aspen Court Virginia Water Surrey GU25 4TD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Gallagher & Co 69/85 Tabernacle Street London EC2A 4BD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
8 November 2001 | Dissolved (1 page) |
---|---|
8 August 2001 | Liquidators statement of receipts and payments (5 pages) |
8 August 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 July 2001 | Liquidators statement of receipts and payments (5 pages) |
26 July 2000 | Appointment of a voluntary liquidator (1 page) |
26 July 2000 | Resolutions
|
26 July 2000 | Statement of affairs (6 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: 44 broadway maidenhead berkshire SL6 1LU (1 page) |
15 May 2000 | Secretary resigned (1 page) |
26 April 2000 | Return made up to 26/03/00; full list of members
|
23 December 1999 | New secretary appointed (2 pages) |
23 December 1999 | Secretary resigned;director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
17 August 1999 | New director appointed (3 pages) |
17 August 1999 | New secretary appointed;new director appointed (3 pages) |
27 April 1999 | Memorandum and Articles of Association (60 pages) |
23 April 1999 | Ad 12/04/99--------- £ si [email protected]=29495 £ ic 976/30471 (2 pages) |
23 April 1999 | S-div 06/04/99 (1 page) |
23 April 1999 | Ad 12/04/99--------- £ si [email protected]=999 £ ic 30724/31723 (2 pages) |
23 April 1999 | Nc inc already adjusted 06/04/99 (1 page) |
23 April 1999 | Ad 12/04/99--------- £ si [email protected]=87 £ ic 30471/30558 (2 pages) |
23 April 1999 | Resolutions
|
23 April 1999 | Ad 12/04/99--------- £ si [email protected]=292 £ ic 32840/33132 (2 pages) |
23 April 1999 | Prospectus (36 pages) |
23 April 1999 | Ad 12/04/99--------- £ si [email protected]=974 £ ic 2/976 (2 pages) |
23 April 1999 | Ad 12/04/99--------- £ si [email protected]=1117 £ ic 31723/32840 (2 pages) |
23 April 1999 | Ad 12/04/99--------- £ si [email protected]=17705 £ ic 33132/50837 (4 pages) |
23 April 1999 | Ad 12/04/99--------- £ si [email protected]=166 £ ic 30558/30724 (2 pages) |
19 April 1999 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
17 April 1999 | Secretary resigned (1 page) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
13 April 1999 | Re-registration of Memorandum and Articles (61 pages) |
13 April 1999 | Auditor's report (1 page) |
13 April 1999 | Auditor's statement (1 page) |
13 April 1999 | Application for reregistration from private to PLC (1 page) |
13 April 1999 | Resolutions
|
13 April 1999 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
13 April 1999 | Declaration on reregistration from private to PLC (1 page) |
13 April 1999 | Balance Sheet (5 pages) |
6 April 1999 | Registered office changed on 06/04/99 from: 120 east road london N1 6AA (1 page) |
26 March 1999 | Incorporation (15 pages) |