99 Paynesfield Road
Tatsfield
Kent
TN16 2BQ
Secretary Name | Miss Christine Margaret Hicks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 2006(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 20 August 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Woodlands 99 Paynesfield Road Tatsfield Westerham Kent TN16 2BQ |
Director Name | Ian Trevor Mitchell |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Role | Sales & Marketing Director |
Correspondence Address | 5 Winston Close Frimley Green Camberley Surrey GU16 6HJ |
Secretary Name | Peter John Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Pondtail Road Fleet Hampshire GU51 3JF |
Director Name | Peter John Lawrence |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(3 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 November 2006) |
Role | Software Consultant |
Correspondence Address | 54 Pondtail Road Fleet Hampshire GU51 3JF |
Director Name | Mr Malcolm James Pearcey |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(9 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 February 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Goldney Road Camberley Surrey GU15 1EZ |
Director Name | Peter Haworth |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2004) |
Role | Business Consultant |
Correspondence Address | Gaskyns Blundel Lane Stoke D'Abernon Cobham Surrey KT11 2SF |
Director Name | Philip Preece |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(6 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 02 November 2006) |
Role | Information Technology Managem |
Correspondence Address | Minella Haglands Copse West Chillington West Sussex RH20 2QW |
Director Name | Philip Preece |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(6 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 02 November 2006) |
Role | Information Technology Managem |
Correspondence Address | Minella Haglands Copse West Chillington West Sussex RH20 2QW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Cairns House 10 Station Road Teddington Middlesex TW11 9AA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£108,302 |
Cash | £65,298 |
Current Liabilities | £242,978 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2007 | Application for striking-off (1 page) |
5 November 2007 | Return made up to 07/09/07; full list of members (3 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 January 2007 | New secretary appointed (3 pages) |
9 January 2007 | New director appointed (4 pages) |
16 November 2006 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
16 November 2006 | Secretary resigned;director resigned (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 54 pondtail road fleet hampshire GU51 3JF (1 page) |
16 November 2006 | Director resigned (1 page) |
22 September 2006 | Return made up to 07/09/06; full list of members (4 pages) |
11 July 2006 | New director appointed (2 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 September 2005 | Return made up to 07/09/05; full list of members (4 pages) |
23 December 2004 | Director's particulars changed (1 page) |
10 September 2004 | Return made up to 07/09/04; full list of members (4 pages) |
3 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
24 September 2003 | Return made up to 07/09/03; full list of members (9 pages) |
10 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 May 2002 | Ad 01/03/01-10/05/02 £ si 33@1 (2 pages) |
31 May 2002 | New director appointed (2 pages) |
17 April 2002 | Director resigned (1 page) |
11 September 2001 | Return made up to 07/09/01; full list of members
|
8 May 2001 | Full accounts made up to 31 March 2001 (13 pages) |
20 April 2001 | Company name changed level 8 consultants LIMITED\certificate issued on 20/04/01 (2 pages) |
15 March 2001 | New director appointed (2 pages) |
1 March 2001 | Director resigned (1 page) |
20 February 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
2 November 2000 | Full accounts made up to 30 September 2000 (13 pages) |
20 September 2000 | Return made up to 07/09/00; full list of members
|
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
11 October 1999 | Ad 06/10/99--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
8 September 1999 | Secretary resigned (1 page) |
7 September 1999 | Incorporation (15 pages) |