Rue De La Hauge, St Peters
Jersey
Channel Islands
JE3 2DB
Director Name | David Anthony Overland |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2002(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 24 August 2010) |
Role | Company Director |
Correspondence Address | Winterwood Rue De L'Eglise St Peter Jersey JE3 7YH |
Director Name | Simon Jeremy East |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2006(6 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 24 August 2010) |
Role | Company Director |
Correspondence Address | 85 Huddleston Road London N7 0AE |
Secretary Name | Peter George Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Woodville Road South Woodford London E18 1JU |
Secretary Name | Grace McLean Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 December 2009) |
Role | Company Director |
Correspondence Address | 3 David House 43 Station Road Sidcup Kent DA15 7DD |
Director Name | Prof Thomas Derek Beynon |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 May 2005) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 18 Rednal Road Kings Norton Birmingham West Midlands B38 8DR |
Director Name | Prof Garth Cruickshank |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2005) |
Role | University Professor |
Correspondence Address | 47 Woodbridge Road Birmingham B13 9DZ |
Director Name | Mr Nicholas David James |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2003(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Breach Manor Breach Lane Claverdon Warwickshire CV35 8QB |
Director Name | Prof Thomas Derek Beynon |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2008) |
Role | Retired Professor |
Country of Residence | England |
Correspondence Address | 18 Rednal Road Kings Norton Birmingham West Midlands B38 8DR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£370,770 |
Cash | £274 |
Current Liabilities | £371,044 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2010 | Termination of appointment of Grace Smith as a secretary (1 page) |
6 January 2010 | Termination of appointment of Grace Smith as a secretary (1 page) |
4 April 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
4 April 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
25 February 2009 | Return made up to 25/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 25/02/09; full list of members (4 pages) |
10 June 2008 | Appointment Terminated Director thomas beynon (1 page) |
10 June 2008 | Appointment terminated director thomas beynon (1 page) |
30 April 2008 | Return made up to 25/02/08; full list of members (4 pages) |
30 April 2008 | Return made up to 25/02/08; full list of members (4 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
24 August 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
24 August 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
28 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
28 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
1 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
1 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
22 February 2006 | Company name changed bortec laboratories LIMITED\certificate issued on 22/02/06 (3 pages) |
22 February 2006 | Company name changed bortec laboratories LIMITED\certificate issued on 22/02/06 (3 pages) |
9 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
9 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
12 July 2005 | Return made up to 25/02/05; full list of members (3 pages) |
12 July 2005 | Return made up to 25/02/05; full list of members (3 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
22 March 2005 | Director's particulars changed (1 page) |
22 March 2005 | Director's particulars changed (1 page) |
24 May 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
24 May 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
24 May 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
24 May 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
2 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
8 October 2003 | Return made up to 25/02/03; full list of members (7 pages) |
8 October 2003 | Return made up to 25/02/03; full list of members (7 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
10 July 2002 | Accounts made up to 31 March 2001 (1 page) |
10 July 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
10 July 2002 | Accounts made up to 31 March 2002 (1 page) |
10 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
2 June 2002 | Return made up to 25/02/02; full list of members (5 pages) |
28 May 2002 | Company name changed ordernet LIMITED\certificate issued on 28/05/02 (2 pages) |
28 May 2002 | Company name changed ordernet LIMITED\certificate issued on 28/05/02 (2 pages) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | New secretary appointed (2 pages) |
19 March 2001 | Return made up to 25/02/01; full list of members (5 pages) |
19 March 2001 | Return made up to 25/02/01; full list of members (5 pages) |
10 April 2000 | Ad 25/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 April 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
10 April 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
10 April 2000 | Ad 25/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New secretary appointed (2 pages) |
25 February 2000 | Incorporation (17 pages) |