Bournemouth
Dorset
BH6 4HJ
Director Name | Mr Mark Middleton |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2000(6 days after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | 4 Park Avenue South London N8 8LT |
Secretary Name | Alexander Gerrard |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Consultant |
Correspondence Address | 61 Henslowe Road London SE22 0AR |
Director Name | Mr Richard Stephen Aris |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(6 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 December 2000) |
Role | Fca/Director |
Country of Residence | England |
Correspondence Address | 70 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LF |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
4 September 2007 | Dissolved (1 page) |
---|---|
4 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 June 2007 | Liquidators statement of receipts and payments (5 pages) |
30 November 2006 | Liquidators statement of receipts and payments (5 pages) |
2 June 2006 | Liquidators statement of receipts and payments (5 pages) |
16 December 2005 | Liquidators statement of receipts and payments (8 pages) |
7 June 2005 | Liquidators statement of receipts and payments (5 pages) |
7 June 2005 | Liquidators statement of receipts and payments (5 pages) |
7 June 2005 | Liquidators statement of receipts and payments (5 pages) |
7 June 2005 | Liquidators statement of receipts and payments (5 pages) |
7 June 2005 | Liquidators statement of receipts and payments (5 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: albert chambers 221-223 chingford mount road london E4 8LP (1 page) |
18 November 2004 | Liquidators statement of receipts and payments (5 pages) |
20 May 2004 | Liquidators statement of receipts and payments (5 pages) |
20 November 2003 | Liquidators statement of receipts and payments (5 pages) |
21 May 2003 | Liquidators statement of receipts and payments (5 pages) |
22 May 2002 | Statement of affairs (10 pages) |
22 May 2002 | Appointment of a voluntary liquidator (2 pages) |
22 May 2002 | Resolutions
|
13 May 2002 | Registered office changed on 13/05/02 from: suite 3 5 city gate house 39-45 finsbury square london EC2A 1UU (1 page) |
14 September 2001 | Return made up to 17/03/01; full list of members (5 pages) |
14 September 2001 | Location of register of members (1 page) |
14 September 2001 | Location of debenture register (1 page) |
3 September 2001 | Director's particulars changed (1 page) |
10 July 2001 | Secretary's particulars changed (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: 70 dukes wood drive gerrards cross buckinghamshire SL9 7LF (1 page) |
19 June 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Ad 12/03/00--------- £ si [email protected]=630 £ ic 1/631 (2 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
17 March 2000 | Incorporation (14 pages) |