The Green, Great Wolford
Shipston On Stour
Warwickshire
CV36 5NQ
Director Name | Mr Michael Rawley |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2000(4 months, 1 week after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Transport Consultant |
Country of Residence | England |
Correspondence Address | 72 The Waterside Trading Centre Trumpers Way London W7 2QD |
Director Name | Mr Giles Harding Waverley Ballantine |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Coombe Wood Cottage Beverley Lane Coombe Hill Kingstonupon Thames Surrey KT2 7EE |
Director Name | John H Van Merkensteijn Iii |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 June 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Lawyer |
Correspondence Address | Apartment 2g 211 Central Park West New York 10024 |
Secretary Name | Peter Antony Wilson |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 30 June 2000(6 months, 1 week after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Accountant |
Correspondence Address | 5 Clifton Gardens London W9 1AL |
Director Name | Mary Margaret Wilson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 December 2000) |
Role | Proposed Director |
Correspondence Address | The Teachers House The Green Great Wolford Shipston On Stour Warwickshire CV36 5NQ |
Secretary Name | Mr Peter Antony Wilson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 December 1999(1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 February 2000) |
Role | Proposed Director |
Correspondence Address | The Teachers House The Green, Great Wolford Shipston On Stour Warwickshire CV36 5NQ |
Secretary Name | Mr Richard William Smedley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 June 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Woodlea Garth Meanwood Leeds West Yorkshire LS6 4SG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
7 July 2003 | Dissolved (1 page) |
---|---|
7 April 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 April 2003 | Liquidators statement of receipts and payments (5 pages) |
17 October 2002 | Liquidators statement of receipts and payments (5 pages) |
17 October 2001 | Resolutions
|
17 October 2001 | Statement of affairs (7 pages) |
17 October 2001 | Appointment of a voluntary liquidator (1 page) |
28 September 2001 | Registered office changed on 28/09/01 from: the teachers house, the green great wolford shipston on stour warwickshire CV36 5NQ (1 page) |
26 September 2001 | Ad 21/12/00--------- £ si [email protected]=2333 £ ic 24542/26875 (2 pages) |
28 January 2001 | Director resigned (1 page) |
15 January 2001 | Return made up to 20/12/00; full list of members (11 pages) |
24 October 2000 | New director appointed (2 pages) |
17 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | Ad 15/06/00-13/09/00 £ si [email protected]=127 £ ic 13629/13756 (2 pages) |
7 August 2000 | Secretary resigned (1 page) |
30 June 2000 | Ad 15/06/00--------- £ si [email protected]=23 £ ic 13606/13629 (2 pages) |
22 June 2000 | New director appointed (2 pages) |
12 June 2000 | Ad 07/04/00--------- £ si [email protected]=1334 £ ic 6001/7335 (2 pages) |
12 June 2000 | Ad 07/04/00--------- £ si [email protected]=399 £ ic 13207/13606 (2 pages) |
12 June 2000 | Ad 07/04/00--------- £ si [email protected]=2222 £ ic 10985/13207 (2 pages) |
12 June 2000 | Ad 06/03/00--------- £ si [email protected]=3650 £ ic 7335/10985 (2 pages) |
10 May 2000 | New director appointed (2 pages) |
3 May 2000 | Ad 07/03/00--------- £ si [email protected]=6000 £ ic 1/6001 (2 pages) |
7 March 2000 | Company name changed i-move.co.uk LTD\certificate issued on 08/03/00 (3 pages) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Nc inc already adjusted 21/12/99 (1 page) |
24 January 2000 | Registered office changed on 24/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 January 2000 | Memorandum and Articles of Association (14 pages) |
21 January 2000 | Resolutions
|
21 January 2000 | Nc inc already adjusted 21/12/99 (2 pages) |
21 January 2000 | Resolutions
|
20 January 2000 | New secretary appointed;new director appointed (1 page) |
20 January 2000 | New director appointed (1 page) |
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 December 1999 | Incorporation (18 pages) |