Creek Fen
March
Cambridgeshire
PE15 0BU
Director Name | Mr Gerard Peter Burton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Sunna Gardens Sunbury On Thames Middlesex TW16 5EF |
Secretary Name | Mr Gerard Peter Burton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Sunna Gardens Sunbury On Thames Middlesex TW16 5EF |
Director Name | Kate Faulkner |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 February 2001) |
Role | Marketing Manager |
Correspondence Address | 2 Princes Avenue London W3 8LS |
Director Name | Thomas Weir Worthington |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 October 2005) |
Role | Computer Consultant |
Correspondence Address | 66 Connaught Crescent Brookwood Woking Surrey GU24 0AW |
Director Name | Timothy Hammond |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | Revel Cottage Wooburn Moor High Wycombe Buckinghamshire HP10 0NH |
Director Name | Tristan Ransley |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 July 2004) |
Role | Business Development |
Correspondence Address | Hartford Lodge Cricket Green Hartley Wintney Hampshire RG27 8PG |
Director Name | Mr John Waylett Matthews |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Limpley Crest Midford Lane Limpley Stoke Bath Avon BA2 7GW |
Director Name | Mr Steven Francis Raby |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 February 2003) |
Role | Computer Sales |
Country of Residence | United Kingdom |
Correspondence Address | 105 Rosebery Road London N10 2LD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4th Floor 11 Hatton Garden London EC1N 8AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£49,865 |
Cash | £317 |
Current Liabilities | £50,318 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 530 fulham road fulham london SW6 5NR (1 page) |
1 May 2008 | Return made up to 30/04/08; full list of members (6 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Return made up to 30/04/07; full list of members (4 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 May 2006 | Return made up to 30/04/06; full list of members (4 pages) |
4 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2006 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
21 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
9 June 2005 | Return made up to 30/04/05; full list of members (10 pages) |
18 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
9 August 2004 | Director resigned (1 page) |
11 May 2004 | Return made up to 30/04/04; no change of members (8 pages) |
20 June 2003 | Return made up to 19/05/03; no change of members (8 pages) |
8 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
11 February 2003 | Director resigned (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: stadium house 73 walton road woking surrey GU21 5DW (1 page) |
23 July 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
23 July 2002 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
20 June 2002 | Return made up to 19/05/02; full list of members
|
19 April 2002 | Director resigned (1 page) |
26 October 2001 | Ad 01/10/01--------- £ si 38585@1=38585 £ ic 347262/385847 (2 pages) |
26 October 2001 | Ad 31/07/01--------- £ si 40760@1=40760 £ ic 306502/347262 (3 pages) |
11 June 2001 | Return made up to 19/05/01; full list of members
|
5 January 2001 | Particulars of mortgage/charge (6 pages) |
14 December 2000 | New director appointed (3 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 June 2000 | Return made up to 19/05/00; full list of members
|
24 May 2000 | Company name changed internet propertychain LIMITED\certificate issued on 25/05/00 (2 pages) |
5 May 2000 | Registered office changed on 05/05/00 from: 66 connaught crescent brookwood woking surrey GU24 0AW (1 page) |
3 March 2000 | Ad 28/02/00--------- £ si 102500@1=102500 £ ic 204004/306504 (3 pages) |
14 February 2000 | New director appointed (2 pages) |
10 February 2000 | Resolutions
|
2 February 2000 | Ad 19/01/00--------- £ si 80000@1=80000 £ ic 124004/204004 (3 pages) |
30 December 1999 | New director appointed (2 pages) |
16 December 1999 | Ad 07/12/99--------- £ si 60652@1=60652 £ ic 63352/124004 (2 pages) |
16 December 1999 | Ad 30/11/99--------- £ si 20778@1=20778 £ ic 4/20782 (4 pages) |
16 December 1999 | Ad 07/12/99--------- £ si 24348@1=24348 £ ic 20782/45130 (2 pages) |
16 December 1999 | Ad 30/11/99--------- £ si 18222@1=18222 £ ic 45130/63352 (2 pages) |
14 July 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
1 July 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Registered office changed on 28/05/99 from: 66 connaught crescent brookwood woking surrey GU24 0AW (1 page) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | New secretary appointed;new director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 May 1999 | Incorporation (13 pages) |