Dunstable
Bedfordshire
LU6 3BL
Director Name | Mr Ian Metcalfe |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 1999(2 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Correspondence Address | 50 Ash Grove Wheathampstead St Albans Hertfordshire AL4 8DF |
Director Name | Mr Christopher Charles Taffs |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 1999(2 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 51 Dunstable Road Toddington Dunstable Bedfordshire LU5 6DS |
Secretary Name | Gillian Patricia Bushell |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 1999(2 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hawthorn Close Dunstable Bedfordshire LU6 3BL |
Director Name | Ian Morkan Coaten |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 September 2000) |
Role | Sales Director |
Correspondence Address | High Trees Brook End Weston Turville Aylesbury Buckinghamshire HP22 5RF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
11 August 2005 | Dissolved (1 page) |
---|---|
11 May 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 May 2005 | Liquidators statement of receipts and payments (5 pages) |
14 February 2005 | Liquidators statement of receipts and payments (5 pages) |
13 August 2004 | Liquidators statement of receipts and payments (5 pages) |
23 February 2004 | Liquidators statement of receipts and payments (5 pages) |
12 August 2003 | Liquidators statement of receipts and payments (5 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
14 August 2002 | Statement of affairs (6 pages) |
14 August 2002 | Resolutions
|
14 August 2002 | Appointment of a voluntary liquidator (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: 63 high street south dunstable bedfordshire LU6 3SF (1 page) |
6 July 2001 | Ad 29/09/00--------- £ si 19999@1=19999 £ ic 2/20001 (2 pages) |
6 July 2001 | Return made up to 15/06/01; full list of members
|
16 June 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
30 October 2000 | Director resigned (1 page) |
14 July 2000 | Return made up to 15/06/00; full list of members (7 pages) |
18 October 1999 | Memorandum and Articles of Association (9 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New secretary appointed;new director appointed (2 pages) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Company name changed flameissue LIMITED\certificate issued on 14/10/99 (2 pages) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | £ nc 1000/50000 16/08/99 (1 page) |
11 October 1999 | Resolutions
|
15 June 1999 | Incorporation (13 pages) |