Wolverton
Stratford Upon Avon
Warwickshire
CV37 0HH
Director Name | Alan William Longstaffe |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1999(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (closed 01 August 2006) |
Role | Jewellery Retailer |
Correspondence Address | 15 Rosemoor Drive Northampton Northamptonshire NN4 0XD |
Director Name | Ms Caroline Janet Banszky |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2003(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 01 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Rylett Crescent London W12 9RL |
Secretary Name | Mr Mark Andrew Jenkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 01 August 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Elba House Goosey Farringdon Oxfordshire SN7 8PA |
Director Name | Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 24 Redwood Drive Wing Leighton Buzzard Bedfordshire LU7 0TA |
Secretary Name | Anne Rosalind Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | High Trees Kirby Road Great Holland Frinton On Sea Essex CO13 0HZ |
Secretary Name | Timothy John Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | The Moat Moat Lane Cowden Edenbridge Kent TN8 7DP |
Director Name | Peter Michael Skeggs |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 May 2003) |
Role | Accountant |
Correspondence Address | 76 Ormond Avenue Hampton Middlesex TW12 2RX |
Registered Address | 15 Golden Square London W1F 9JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £23 |
Cash | £16,770 |
Current Liabilities | £16,747 |
Latest Accounts | 29 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 January |
1 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2006 | Application for striking-off (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: zenith house the hyde london NW9 6EW (1 page) |
17 October 2005 | Full accounts made up to 29 January 2005 (9 pages) |
16 August 2005 | Location of register of members (1 page) |
16 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
4 November 2004 | Full accounts made up to 31 January 2004 (9 pages) |
30 July 2004 | Return made up to 30/07/04; full list of members (7 pages) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | New secretary appointed (2 pages) |
21 November 2003 | Full accounts made up to 1 February 2003 (10 pages) |
18 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
15 August 2003 | New director appointed (5 pages) |
23 July 2003 | Director resigned (1 page) |
20 November 2002 | Full accounts made up to 2 February 2002 (10 pages) |
24 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
4 June 2001 | Full accounts made up to 27 January 2001 (10 pages) |
17 August 2000 | Return made up to 30/07/00; full list of members (7 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | Accounting reference date extended from 31/07/00 to 29/01/01 (1 page) |
2 November 1999 | Resolutions
|
1 November 1999 | Resolutions
|
1 November 1999 | Resolutions
|
26 October 1999 | Registered office changed on 26/10/99 from: aquis court fishpool street st. Albans hertfordshire AL3 4RF (1 page) |
22 October 1999 | Resolutions
|
22 October 1999 | Resolutions
|
21 October 1999 | Company name changed trayley LIMITED\certificate issued on 22/10/99 (2 pages) |
30 July 1999 | Incorporation (27 pages) |