Old Lane
Brackley
Northants
NN13 5NZ
Director Name | Joseph Kelley Fritz |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 02 April 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 09 July 2002) |
Role | Chairman |
Correspondence Address | Casa Del Sol Spy Glass Hill West End Tortola Foreign |
Secretary Name | Joseph Kelley Fritz |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 02 April 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 09 July 2002) |
Role | Chairman |
Correspondence Address | Casa Del Sol Spy Glass Hill West End Tortola Foreign |
Director Name | Douglas Cunningham |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 July 1999(3 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 22 June 2000) |
Role | Chief Financial Officer |
Correspondence Address | 251 Cairncroft Road Oakville L6j 4m4 Ontario |
Director Name | Robert Sefton Cushing |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 March 2001) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Columbia Place Fornham Street Sheffield South Yorkshire S2 4AR |
Director Name | Mr Neil Stephen Haverty |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(3 days after company formation) |
Appointment Duration | 11 months (resigned 29 June 2000) |
Role | CEO |
Correspondence Address | Flagstones Charston St Peter Pewsey Wiltshire SN9 6AU |
Director Name | Simon David Slater-Thomas |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(3 days after company formation) |
Appointment Duration | 11 months (resigned 29 June 2000) |
Role | Company Director |
Correspondence Address | Bridge House Lemsford Village Lemsford Welwyn Garden City Hertfordshire AL8 7TN |
Secretary Name | Mrs Susan Elizabeth Breen |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 July 1999(3 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 January 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wood Ride Petts Wood Orpington Kent BR5 1PZ |
Director Name | Mr Steven Johnson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 April 2001) |
Role | Senior Vice President Witchity |
Country of Residence | United Kingdom |
Correspondence Address | 2a Milverton Drive Bramhall Stockport Cheshire SK7 1EY |
Director Name | Mr Maurice Joseph O'Shea |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 April 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Highpoint Dorking Road Warnham Horsham RH12 3RZ |
Secretary Name | Shelagh Houlihan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 April 2001) |
Role | Company Director |
Correspondence Address | 3 Plymouth Terrace Ley Street Ilford Essex IG2 7RG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 43 Dover Street First Floor London W1X 3RE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | -£132,897 |
Net Worth | -£374,845 |
Cash | £43,653 |
Current Liabilities | £443,990 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | New secretary appointed;new director appointed (2 pages) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
21 March 2001 | Full accounts made up to 31 December 1999 (8 pages) |
20 March 2001 | Accounting reference date shortened from 31/12/00 to 31/12/99 (1 page) |
25 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | Registered office changed on 25/01/01 from: orchard solicitors 99 bishopsgate london EC2M 3YU (1 page) |
25 January 2001 | Secretary resigned (1 page) |
23 August 2000 | Return made up to 26/07/00; full list of members
|
17 July 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | Ad 29/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | Registered office changed on 13/08/99 from: 17 lansdowne road croydon surrey CR0 2BX (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (3 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Registered office changed on 02/08/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
2 August 1999 | Secretary resigned (1 page) |