Stanmore
Middlesex
HA7 3JL
Secretary Name | Mr Clifford John Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2008(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 05 May 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Lister Drive Shelfleys Northampton Northants NN4 9XE |
Director Name | Katherine Orrell |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(4 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 June 2000) |
Role | Secretary |
Correspondence Address | 5 Arnold Mansions Queens Club Gardens London W14 9RD |
Director Name | Mr Andrew Roy Hunter |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 April 2008) |
Role | Accountant |
Correspondence Address | Leewood Water End Road Potten End Berkhamsted Hertfordshire HP4 2SG |
Director Name | Stuart James Withey |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White Cottage Clamp Hill Stanmore Middlesex HA7 3JL |
Secretary Name | Mr Andrew Roy Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 April 2008) |
Role | Accountant |
Correspondence Address | Leewood Water End Road Potten End Berkhamsted Hertfordshire HP4 2SG |
Director Name | Mr Raymond John Williams |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(3 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Lower Morden Lane Morden Surrey SM4 4SE |
Director Name | Mr Ian Archie Gray |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(7 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Baronsmead Road London SW13 9RR |
Director Name | Susuan Katherine Withey |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(7 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 July 2008) |
Role | Company Director |
Correspondence Address | The White Cottage Clamp Hill Stanmore Middlesex HA7 3JL |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | Reynolds Porter Chamberlain (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(4 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 June 2000) |
Correspondence Address | Chichester House 278-282 High Holborn London WC1V 7HA |
Registered Address | C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 May 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 February 2010 | Administrator's progress report to 2 February 2010 (11 pages) |
5 February 2010 | Administrator's progress report to 2 February 2010 (11 pages) |
5 February 2010 | Notice of move from Administration to Dissolution on 2 February 2010 (11 pages) |
5 February 2010 | Notice of move from Administration to Dissolution (11 pages) |
5 February 2010 | Administrator's progress report to 2 February 2010 (11 pages) |
16 November 2009 | Statement of affairs with form 2.14B (5 pages) |
16 November 2009 | Statement of affairs with form 2.14B (5 pages) |
1 September 2009 | Administrator's progress report to 17 August 2009 (11 pages) |
1 September 2009 | Administrator's progress report to 17 August 2009 (11 pages) |
11 May 2009 | Result of meeting of creditors (3 pages) |
11 May 2009 | Result of meeting of creditors (3 pages) |
9 May 2009 | Statement of administrator's proposal (58 pages) |
9 May 2009 | Statement of administrator's proposal (58 pages) |
15 April 2009 | Memorandum and Articles of Association (9 pages) |
15 April 2009 | Memorandum and Articles of Association (9 pages) |
2 April 2009 | Company name changed A. withey group LIMITED\certificate issued on 07/04/09 (2 pages) |
2 April 2009 | Company name changed A. withey group LIMITED\certificate issued on 07/04/09 (2 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from 3 adams close woburn road industrial estate kempston bedfordshire MK42 7JE (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from 3 adams close woburn road industrial estate kempston bedfordshire MK42 7JE (1 page) |
25 February 2009 | Appointment of an administrator (1 page) |
25 February 2009 | Appointment of an administrator (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from york house queens road barnet hertfordshire EN5 4DJ (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from york house queens road barnet hertfordshire EN5 4DJ (1 page) |
9 July 2008 | Secretary appointed clifford john green (2 pages) |
9 July 2008 | Secretary appointed clifford john green (2 pages) |
9 July 2008 | Appointment Terminated Director susan withey (1 page) |
9 July 2008 | Appointment terminated director susan withey (1 page) |
18 June 2008 | Accounts made up to 31 March 2007 (7 pages) |
18 June 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
14 May 2008 | Appointment terminated director and secretary andrew hunter (1 page) |
14 May 2008 | Appointment Terminated Director and Secretary andrew hunter (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Resolutions
|
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Resolutions
|
26 February 2007 | Return made up to 23/02/07; full list of members (3 pages) |
26 February 2007 | Return made up to 23/02/07; full list of members (3 pages) |
6 January 2007 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
6 January 2007 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
23 February 2006 | Return made up to 23/02/06; full list of members (3 pages) |
23 February 2006 | Return made up to 23/02/06; full list of members (3 pages) |
15 November 2005 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
15 November 2005 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
16 March 2005 | Return made up to 23/02/05; full list of members
|
16 March 2005 | Return made up to 23/02/05; full list of members (3 pages) |
24 December 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
24 December 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
2 March 2004 | Return made up to 23/02/04; full list of members (9 pages) |
2 March 2004 | Return made up to 23/02/04; full list of members (9 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
2 February 2004 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
2 February 2004 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
3 March 2003 | Return made up to 23/02/03; full list of members (9 pages) |
3 March 2003 | Return made up to 23/02/03; full list of members (9 pages) |
4 February 2003 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
4 February 2003 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
25 September 2002 | Registered office changed on 25/09/02 from: dayson house warwick road borehamwood hertfordshire WD6 1US (1 page) |
25 September 2002 | Registered office changed on 25/09/02 from: dayson house warwick road borehamwood hertfordshire WD6 1US (1 page) |
26 March 2002 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
26 March 2002 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
1 March 2002 | Return made up to 23/02/02; full list of members
|
1 March 2002 | Return made up to 23/02/02; full list of members (8 pages) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
15 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
15 March 2001 | Secretary resigned (1 page) |
29 January 2001 | Ad 18/07/00--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
29 January 2001 | Ad 18/07/00--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
29 January 2001 | Statement of affairs (10 pages) |
29 January 2001 | Statement of affairs (10 pages) |
14 December 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
14 December 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
14 August 2000 | Resolutions
|
14 August 2000 | Nc inc already adjusted 22/03/00 (1 page) |
14 August 2000 | Nc inc already adjusted 22/03/00 (1 page) |
14 August 2000 | Resolutions
|
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Ad 29/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Ad 29/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Secretary resigned (1 page) |
30 March 2000 | Company name changed keildon LIMITED\certificate issued on 31/03/00 (2 pages) |
30 March 2000 | Company name changed keildon LIMITED\certificate issued on 31/03/00 (2 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
23 February 2000 | Incorporation (14 pages) |
23 February 2000 | Incorporation (14 pages) |