Beaconsfield
Buckinghamshire
HP9 1SZ
Director Name | John Thorne |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2000(6 days after company formation) |
Appointment Duration | 24 years |
Role | Chief Exec Officer |
Country of Residence | England |
Correspondence Address | 3 New College Court Chackmore Buckinghamshire MK18 5JP |
Director Name | Mr Paul Thorne |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2000(6 days after company formation) |
Appointment Duration | 24 years |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | School House Rectory Road Taplow Maidenhead Berkshire SL6 0ET |
Secretary Name | John Thorne |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2000(6 days after company formation) |
Appointment Duration | 24 years |
Role | Chief Exec Officer |
Country of Residence | England |
Correspondence Address | 3 New College Court Chackmore Buckinghamshire MK18 5JP |
Director Name | Mr William McCall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2001(1 year, 3 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Arngibbon House Kippen Stirlingshire FK8 3ES Scotland |
Director Name | Anthony John Newsome |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2001(1 year, 3 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Retired |
Correspondence Address | 28 Campden House 29 Sheffield Terrace London W8 7NF |
Director Name | Charles Lambert |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2002(2 years, 1 month after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Consultant |
Correspondence Address | The Hermitage Cannon Hill Southgate London N14 7HG |
Director Name | Stephen Edward Wilson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 April 2002) |
Role | Company Director |
Correspondence Address | 21 East Castle Street Bridgnorth Shropshire WV16 4AN |
Director Name | Mr Huw Leyshon |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 September 2001) |
Role | Company Director |
Correspondence Address | Bell Meadow End High Street, Henham Bishops Stortford Hertfordshire CM22 6AR |
Director Name | Richard David Parratt |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | Garden Cottage Bramshott Chase Hindhead Surrey GU26 6DG |
Director Name | Mr Kirit Vallabhdas Ruparelia |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(1 year, 3 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 04 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Baud Close Hadham Hall Little Hadham Ware Hertfordshire SG11 2BB |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(2 days after company formation) |
Appointment Duration | 4 days (resigned 14 March 2000) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(2 days after company formation) |
Appointment Duration | 4 days (resigned 14 March 2000) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(2 days after company formation) |
Appointment Duration | 4 days (resigned 14 March 2000) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | Smith & Williamson Ltd 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£144,535 |
Cash | £28,098 |
Current Liabilities | £299,092 |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
8 November 2006 | Dissolved (1 page) |
---|---|
8 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 May 2006 | Liquidators statement of receipts and payments (5 pages) |
27 October 2005 | Liquidators statement of receipts and payments (5 pages) |
12 May 2005 | Liquidators statement of receipts and payments (5 pages) |
2 November 2004 | Liquidators statement of receipts and payments (5 pages) |
30 April 2004 | Liquidators statement of receipts and payments (5 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: prospect house crendon street high wycombe buckinghamshire HP13 6LA (1 page) |
21 July 2002 | Registered office changed on 21/07/02 from: prospect house, crendon street high wycombe buckinghamshire HP13 6LA (1 page) |
1 July 2002 | New director appointed (2 pages) |
22 May 2002 | Director resigned (1 page) |
4 April 2002 | Amending 8822 21 @ £0.01 260601 (2 pages) |
4 April 2002 | Director's particulars changed (1 page) |
4 April 2002 | Amending 882 250@ £0.01 110301 (2 pages) |
4 April 2002 | Return made up to 08/03/02; full list of members (15 pages) |
22 March 2002 | Resolutions
|
22 March 2002 | Nc dec already adjusted 06/03/02 (1 page) |
22 March 2002 | Resolutions
|
22 March 2002 | Nc inc already adjusted 06/03/02 (2 pages) |
24 December 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
29 October 2001 | Ad 26/06/01--------- £ si [email protected]=5 £ ic 12355/12360 (2 pages) |
29 October 2001 | Ad 26/06/01--------- £ si [email protected]=1 £ ic 12372/12373 (2 pages) |
29 October 2001 | Ad 26/06/01--------- £ si [email protected]=1 £ ic 12360/12361 (2 pages) |
29 October 2001 | Ad 26/06/01--------- £ si [email protected]=4 £ ic 12333/12337 (2 pages) |
29 October 2001 | Ad 26/06/01--------- £ si [email protected]=5 £ ic 12328/12333 (2 pages) |
29 October 2001 | Ad 26/06/01--------- £ si [email protected]=5 £ ic 11241/11246 (2 pages) |
29 October 2001 | Ad 26/06/01--------- £ si [email protected]=250 £ ic 11601/11851 (2 pages) |
29 October 2001 | Ad 26/06/01--------- £ si [email protected]=2 £ ic 12366/12368 (2 pages) |
29 October 2001 | Ad 26/06/01--------- £ si [email protected]=1 £ ic 12354/12355 (2 pages) |
29 October 2001 | Ad 26/06/01--------- £ si [email protected]=228 £ ic 11373/11601 (2 pages) |
29 October 2001 | Ad 26/06/01--------- £ si [email protected]=2 £ ic 12376/12378 (2 pages) |
29 October 2001 | Ad 26/06/01--------- £ si [email protected]=1 £ ic 12373/12374 (2 pages) |
29 October 2001 | Ad 26/06/01--------- £ si [email protected]=1 £ ic 12375/12376 (2 pages) |
29 October 2001 | Ad 26/06/01--------- £ si [email protected]=1 £ ic 12374/12375 (2 pages) |
29 October 2001 | Ad 26/06/01--------- £ si [email protected]=127 £ ic 11246/11373 (2 pages) |
29 October 2001 | Ad 26/06/01--------- £ si [email protected]=2 £ ic 12370/12372 (2 pages) |
29 October 2001 | Ad 26/06/01--------- £ si [email protected]=1143 £ ic 10098/11241 (2 pages) |
29 October 2001 | Ad 26/06/01--------- £ si [email protected]=5 £ ic 12361/12366 (2 pages) |
29 October 2001 | Ad 26/06/01--------- £ si [email protected]=2 £ ic 12352/12354 (2 pages) |
29 October 2001 | Ad 26/06/01--------- £ si [email protected]=21 £ ic 12307/12328 (2 pages) |
29 October 2001 | Ad 26/06/01--------- £ si [email protected]=456 £ ic 11851/12307 (2 pages) |
29 October 2001 | Ad 26/06/01--------- £ si [email protected]=10 £ ic 12337/12347 (2 pages) |
29 October 2001 | Statement of affairs (56 pages) |
29 October 2001 | Ad 26/06/01--------- £ si [email protected]=5 £ ic 12347/12352 (2 pages) |
29 October 2001 | Ad 26/06/01--------- £ si [email protected]=2 £ ic 12368/12370 (2 pages) |
25 October 2001 | Director's particulars changed (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | New director appointed (2 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: prospect house crendon street high wycombe buckinghamshire HP13 6LA (1 page) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
3 September 2001 | Registered office changed on 03/09/01 from: lexham house hill avenue amersham buckinghamshire HP6 5BW (1 page) |
22 August 2001 | New director appointed (2 pages) |
9 August 2001 | Nc inc already adjusted 26/06/01 (1 page) |
9 August 2001 | Resolutions
|
9 August 2001 | Memorandum and Articles of Association (8 pages) |
31 July 2001 | Auditor's resignation (1 page) |
10 July 2001 | Director resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
6 June 2001 | Amending 500SHARES at 10P 11-03- (2 pages) |
6 June 2001 | Amending 125 at 10P 110301 (2 pages) |
6 June 2001 | Amending 125 at 10P 11-03-01 (2 pages) |
6 June 2001 | Amending 500 at 10P 11-03-01 (2 pages) |
6 June 2001 | Amending 500 at 10P 11-03-01 (2 pages) |
6 June 2001 | Amending 125 at 10P 11-03-01 (2 pages) |
6 June 2001 | Amending 40 at 10P 11-03-01 (2 pages) |
6 June 2001 | Amending 500 at 10P 11-03-01 (2 pages) |
6 June 2001 | Amending 250 at 10P 11-03-01 (2 pages) |
6 June 2001 | Amending 85 at 10P 11-03-01 (2 pages) |
6 June 2001 | Amending 1000 at 10P 11-03-01 (2 pages) |
6 June 2001 | Ad 11/03/01--------- £ si [email protected]=100 £ ic 9998/10098 (2 pages) |
6 June 2001 | Amending 500 AT10P 11-03-01 (2 pages) |
6 June 2001 | Amending 250 at 10P 11-03-01 (2 pages) |
24 May 2001 | Resolutions
|
24 May 2001 | £ nc 10000/10100 08/01/01 (2 pages) |
16 May 2001 | Return made up to 08/03/01; full list of members (7 pages) |
23 March 2001 | New director appointed (2 pages) |
15 March 2001 | Ad 08/03/01--------- £ si [email protected]=50 £ ic 9936/9986 (2 pages) |
15 March 2001 | Ad 08/03/01--------- £ si [email protected]=25 £ ic 9850/9875 (2 pages) |
15 March 2001 | Ad 08/03/01--------- £ si [email protected]=50 £ ic 9750/9800 (2 pages) |
15 March 2001 | Ad 08/03/01--------- £ si [email protected]=12 £ ic 9924/9936 (2 pages) |
15 March 2001 | Ad 08/03/01--------- £ si [email protected]=50 £ ic 9550/9600 (2 pages) |
15 March 2001 | Ad 08/03/01--------- £ si [email protected]=25 £ ic 9887/9912 (2 pages) |
15 March 2001 | Ad 08/03/01--------- £ si [email protected]=50 £ ic 9800/9850 (2 pages) |
15 March 2001 | Ad 08/03/01--------- £ si [email protected]=100 £ ic 9600/9700 (2 pages) |
15 March 2001 | Ad 08/03/01--------- £ si [email protected]=50 £ ic 9700/9750 (2 pages) |
15 March 2001 | Ad 08/03/01--------- £ si [email protected]=12 £ ic 9986/9998 (2 pages) |
15 March 2001 | Ad 08/03/01--------- £ si [email protected]=4 £ ic 9920/9924 (2 pages) |
15 March 2001 | Ad 08/03/01--------- £ si [email protected]=12 £ ic 9875/9887 (2 pages) |
15 March 2001 | Ad 08/03/01--------- £ si [email protected]=8 £ ic 9912/9920 (2 pages) |
7 September 2000 | Statement of affairs (3 pages) |
7 September 2000 | Ad 23/06/00--------- £ si [email protected]=8049 £ ic 1501/9550 (2 pages) |
26 July 2000 | Ad 04/07/00--------- £ si [email protected]=1500 £ ic 1/1501 (2 pages) |
20 July 2000 | Resolutions
|
14 July 2000 | £ nc 1000/10000 24/05/00 (2 pages) |
14 July 2000 | S-div 24/05/00 (2 pages) |
14 July 2000 | Resolutions
|
16 June 2000 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
3 April 2000 | Secretary resigned;director resigned (1 page) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New secretary appointed;new director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Director resigned (1 page) |
21 March 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: 100 new bridge street london EC4V 6JA (1 page) |
17 March 2000 | New secretary appointed;new director appointed (15 pages) |
17 March 2000 | Location of register of members (non legible) (1 page) |
17 March 2000 | New director appointed (15 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: 83 leonard street london EC2A 4QS (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Secretary resigned (1 page) |
13 March 2000 | Company name changed resolveport LIMITED\certificate issued on 13/03/00 (2 pages) |
8 March 2000 | Incorporation (9 pages) |