Southleigh
Colyton
Devon
EX24 6JF
Director Name | Simon Ashley Aldous |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | 115 Palmerston Road Wimbledon London SW19 1PB |
Director Name | David Lewis |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | 8 Norman Close St. Osyth Clacton On Sea Essex CO16 8PN |
Director Name | Mr John Patrick Stephen Leyden |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 October 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Welbeck Court Addison Bridge Place London W14 8XW |
Secretary Name | Mr John Patrick Stephen Leyden |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 06 October 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Welbeck Court Addison Bridge Place London W14 8XW |
Director Name | Paul Clive Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2001(12 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Technical Director |
Correspondence Address | 2 Westview Court Elstree Hertfordshire WD6 3DB |
Secretary Name | David Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Norman Close St. Osyth Clacton On Sea Essex CO16 8PN |
Director Name | George Fletcher |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 02 February 2001) |
Role | Company Director |
Correspondence Address | 18 Langley Hill Kings Langley Hertfordshire WD4 9HD |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
10 August 2004 | Dissolved (1 page) |
---|---|
14 May 2004 | Liquidators statement of receipts and payments (5 pages) |
10 May 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 December 2003 | Liquidators statement of receipts and payments (5 pages) |
5 December 2002 | Declaration of solvency (4 pages) |
5 December 2002 | Resolutions
|
5 December 2002 | Appointment of a voluntary liquidator (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: brookfield barn potterspury lodge towcester northamptonshire NN12 7LL (1 page) |
7 May 2002 | Return made up to 23/03/02; full list of members (8 pages) |
1 May 2001 | Return made up to 23/03/01; full list of members
|
13 April 2001 | Resolutions
|
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Particulars of mortgage/charge (11 pages) |
7 December 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
20 November 2000 | Secretary resigned (1 page) |
24 October 2000 | New secretary appointed;new director appointed (2 pages) |
24 October 2000 | Ad 05/10/00--------- £ si [email protected]=480 £ ic 20/500 (2 pages) |
24 October 2000 | S-div 18/09/00 (1 page) |
24 October 2000 | Resolutions
|
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Ad 18/09/00--------- £ si [email protected]=18 £ ic 2/20 (2 pages) |
24 October 2000 | Ad 06/10/00--------- £ si [email protected]=250 £ ic 500/750 (2 pages) |
24 October 2000 | Resolutions
|
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Resolutions
|
24 October 2000 | Nc dec already adjusted 05/10/00 (1 page) |
24 October 2000 | Resolutions
|
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Resolutions
|
5 May 2000 | Secretary resigned (1 page) |
4 April 2000 | Company name changed ebaggit.com LTD\certificate issued on 05/04/00 (2 pages) |
23 March 2000 | Incorporation (22 pages) |