Pyrford
Surrey
GU22 8TR
Secretary Name | Peter Loring Drown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (closed 28 May 2002) |
Role | Company Director |
Correspondence Address | Correnden 32-34 Dry Hill Park Road Tonbridge Kent TN10 3BU |
Secretary Name | Michael Rory Haines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 King Edward Street Slough Berkshire SL1 2QT |
Director Name | Andrew Jonathan Clayton |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 July 2001) |
Role | Company Director |
Correspondence Address | 88 Lovelace Drive Woking Surrey GU22 8QZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 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 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor Audrey House 16/20 Ely Place London EC1N 6SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
28 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2001 | Application for striking-off (1 page) |
25 September 2001 | Director resigned (1 page) |
13 December 2000 | Secretary's particulars changed (1 page) |
17 October 2000 | Return made up to 15/10/00; full list of members (6 pages) |
8 August 2000 | Ad 11/02/00--------- £ si 874@1=874 £ ic 1/875 (2 pages) |
8 August 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Secretary resigned (1 page) |
7 January 2000 | Memorandum and Articles of Association (9 pages) |
4 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | Company name changed firstsupply LIMITED\certificate issued on 05/01/00 (2 pages) |
4 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | Registered office changed on 04/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
29 December 1999 | Resolutions
|
29 December 1999 | £ nc 1000/100000 04/11/99 (1 page) |
24 December 1999 | Secretary resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
15 October 1999 | Incorporation (13 pages) |