Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales
Director Name | Mr Henry John Pitman |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 25 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinbury Park Duntisbourne Rouse Cirencester Gloucestershire GL7 7LG Wales |
Secretary Name | Mr Richard Hawke Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2005(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 25 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Halland Road Cheltenham Gloucestershire GL53 0DJ Wales |
Director Name | Diana Jane Edmonds |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2004) |
Role | Information Consultant |
Correspondence Address | 8-10 Melton Road Burton On The Wolds Loughborough Leicestershire LE12 5AG |
Director Name | Dr Tony Ernest Edmonds |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 July 2000) |
Role | University Lecturer |
Correspondence Address | 8 Melton Road Burton On The Wolds Loughborough Leicestershire LE12 5AG |
Secretary Name | Diana Jane Edmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 July 2000) |
Role | Information Consultant |
Correspondence Address | 8-10 Melton Road Burton On The Wolds Loughborough Leicestershire LE12 5AG |
Secretary Name | Mr Simon Marcus Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Ash Woodbridge Lane Withington Cheltenham Gloucestershire GL54 4BP Wales |
Director Name | Mr Peter John Martin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vine Cottage 48 High Street Wangrove Berkshire RG10 8BY |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Registered Address | 165 Queen Victoria Street London EC4V 4DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2005 | Application for striking-off (1 page) |
18 November 2005 | Director resigned (1 page) |
1 August 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
25 July 2005 | Director's particulars changed (1 page) |
20 April 2005 | Return made up to 30/03/05; full list of members (2 pages) |
8 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | Secretary resigned (1 page) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
7 October 2004 | Director resigned (1 page) |
7 April 2004 | Return made up to 30/03/04; full list of members (8 pages) |
26 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
9 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2003 | Return made up to 30/03/03; full list of members
|
30 November 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
11 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
16 January 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
16 January 2002 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
27 September 2001 | New director appointed (3 pages) |
20 July 2001 | Return made up to 30/03/01; full list of members (7 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: the charnwood wing gas research & technology centre loughborough leicestershire LE11 3GS (1 page) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | New secretary appointed;new director appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | New director appointed (2 pages) |
13 July 2000 | New secretary appointed;new director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Secretary resigned (1 page) |
19 June 2000 | Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: lacon house theobalds road london WC1X 8RW (1 page) |
30 March 2000 | Incorporation (23 pages) |