Pinnacle Place, Green Lane
Stanmore
Middlesex
HA7 3AA
Secretary Name | Mr Geoffrey Spink |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2005(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 23 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fiddlers Green Clandon Road, West Clandon Guildford Surrey GU4 7TL |
Director Name | Mr Paul David Williams |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westsyde House Westsyde Darras Hall Newcastle Upon Tyne Tyne And Wear NE20 9LS |
Director Name | Mr Barry Donaghey |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Montague Lodge 39a Montague Avenue Newcastle Upon Tyne Tyne And Wear NE3 4JH |
Secretary Name | Alan Garth Bownes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Chapel House Drive Newcastle Upon Tyne NE5 1AJ |
Director Name | Mr Alan Richard Dugard |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(1 year, 5 months after company formation) |
Appointment Duration | 3 years (resigned 12 August 2004) |
Role | Company Director |
Correspondence Address | Glenvale Hogpits Bottom Flaunden Hertfordshire HP3 0PX |
Director Name | Mr Michael Hanna |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Turpins Avenue Holland On Sea Essex CO15 5HE |
Secretary Name | Mr Michael Hanna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Turpins Avenue Holland On Sea Essex CO15 5HE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 | -£3,947 |
Cash | £2 |
Current Liabilities | £3,949 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2006 | Voluntary strike-off action has been suspended (1 page) |
9 February 2006 | Application for striking-off (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: communications house 166 handford road ipswich suffolk IP1 2BH (1 page) |
16 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
22 February 2005 | Return made up to 22/02/05; full list of members (2 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
26 November 2004 | Registered office changed on 26/11/04 from: 66 wigmore street london W1U 2HQ (1 page) |
14 September 2004 | New director appointed (4 pages) |
14 September 2004 | Director resigned (2 pages) |
5 April 2004 | Full accounts made up to 31 March 2003 (10 pages) |
4 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
28 October 2003 | Resolutions
|
24 September 2003 | Resolutions
|
29 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2003 | Auditor's resignation (1 page) |
22 April 2003 | Return made up to 22/02/03; full list of members (7 pages) |
7 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2002 | New secretary appointed;new director appointed (2 pages) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Secretary resigned (1 page) |
1 December 2002 | Registered office changed on 01/12/02 from: pointgold house brunswick industrial estate, brunswick, newcastle upon tyne tyne & wear NE13 7BA (1 page) |
6 August 2002 | Particulars of mortgage/charge (6 pages) |
27 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
18 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
29 August 2001 | New director appointed (2 pages) |
11 May 2001 | Particulars of mortgage/charge (4 pages) |
13 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
29 January 2001 | Ad 22/01/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
22 January 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
2 June 2000 | Particulars of mortgage/charge (11 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | Incorporation (17 pages) |