Lindfield
Haywards Heath
West Sussex
RH16 2AA
Director Name | Mr Nigel James Cavers Turnbull |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Salisbury Avenue Harpenden Hertfordshire AL5 2QF |
Secretary Name | Simon Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Cherry Tree Cottage 34 High Street Long Wittenham Abingdon Oxfordshire OX14 4QJ |
Secretary Name | Shaun Bernard Mulvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 March 2001) |
Role | Accountant |
Correspondence Address | 20 Calder Court 253 Rotherhithe Street London SE16 5FX |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
5 January 2006 | Dissolved (1 page) |
---|---|
5 October 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 October 2005 | Liquidators statement of receipts and payments (5 pages) |
16 May 2005 | Liquidators statement of receipts and payments (5 pages) |
3 November 2004 | Notice of Constitution of Liquidation Committee (2 pages) |
1 November 2004 | Liquidators statement of receipts and payments (5 pages) |
30 April 2004 | Liquidators statement of receipts and payments (5 pages) |
5 November 2003 | Liquidators statement of receipts and payments (5 pages) |
15 May 2003 | Liquidators statement of receipts and payments (5 pages) |
4 November 2002 | Liquidators statement of receipts and payments (5 pages) |
11 June 2002 | Liquidators statement of receipts and payments (5 pages) |
2 May 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
2 May 2001 | Resolutions
|
2 May 2001 | Appointment of a voluntary liquidator (1 page) |
2 May 2001 | Statement of affairs (7 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: clerks court 18 farringdon lane london EC1R 3HG (1 page) |
13 March 2001 | Secretary resigned (1 page) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | New secretary appointed (2 pages) |
26 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
28 February 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
28 September 1999 | New director appointed (3 pages) |
16 May 1999 | Secretary resigned (1 page) |
16 May 1999 | New secretary appointed (2 pages) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Registered office changed on 16/05/99 from: 2 cathedral road cardiff south glamorgan CF11 9RZ (1 page) |
16 May 1999 | New director appointed (2 pages) |
6 May 1999 | Company name changed jr computers LIMITED\certificate issued on 07/05/99 (2 pages) |
28 April 1999 | Incorporation (15 pages) |