Henley On Thames
Oxfordshire
RG9 3BP
Secretary Name | Gordon Mark Hurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 26 October 2004) |
Role | Secretary |
Correspondence Address | The Manor House Reading Road Padworth Common Reading Berkshire RG7 4QG |
Director Name | Paul Harris |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 26 October 2004) |
Role | Company Director |
Correspondence Address | Oakview 1 Fulbrook Road Littleover Derby Derbyshire DE23 3SW |
Director Name | William Alistair Wilson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 26 October 2004) |
Role | Quantity Surveyor |
Correspondence Address | Cardhu Bridgend Of Montgreenan Kilwinning Ayrshire KA13 7RL Scotland |
Director Name | Mr Richard Melvyn Marchant |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2002(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 26 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House 58 Spofforth Hill Wetherby Leeds LS22 6SE |
Director Name | Stephen John Morris |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Vernon Green Bakewell Derbyshire DE45 1DT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Registry, 34 Beckenham Road Beckenham Kent BR3 4TU |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
13 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2004 | Application for striking-off (2 pages) |
6 January 2004 | Return made up to 07/01/04; full list of members (3 pages) |
1 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
12 May 2003 | Registered office changed on 12/05/03 from: 71 victoria street london SW1H 0XA (1 page) |
8 January 2003 | Return made up to 07/01/03; full list of members (3 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
31 October 2002 | New director appointed (1 page) |
31 October 2002 | Director resigned (1 page) |
7 February 2002 | Return made up to 07/01/02; full list of members (7 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
24 January 2001 | Return made up to 07/01/01; full list of members (7 pages) |
18 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
15 May 2000 | Company name changed capita turner & townsend LIMITED\certificate issued on 16/05/00 (2 pages) |
16 April 2000 | New director appointed (2 pages) |
28 February 2000 | Company name changed giltrapid 2000 LIMITED\certificate issued on 29/02/00 (2 pages) |
28 February 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: 71 victoria street london SW1H 0XA (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
4 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Director resigned (1 page) |
7 January 2000 | Incorporation (13 pages) |