Stokesley Road
Guisborough
Cleveland
TS14 8DL
Secretary Name | Janet Ann MacDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2003(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 27 March 2007) |
Role | Company Director |
Correspondence Address | 5 Mitchells Cottages Blackheath Lane Blackheath Guildford Surrey GU4 8QX |
Director Name | Alasdair James MacDonald |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 28 February 2006(5 years, 10 months after company formation) |
Appointment Duration | 1 year (closed 27 March 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Duart Avenue Prestwick Ayrshire KA9 1NA Scotland |
Director Name | Mr Peter James Higham |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2005) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Firs Lane Appleton Warrington Cheshire WA4 5LD |
Director Name | Peter Andrew Maggs |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 February 2006) |
Role | Manager |
Correspondence Address | 20 Dunchattan Grove Troon Ayrshire KA10 7AT Scotland |
Director Name | Michael Robert Robinson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 February 2006) |
Role | Manager |
Correspondence Address | The Laurels Frog Lane North Nibley Gloucestershire GL11 6DJ Wales |
Secretary Name | Elaine Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 April 2001) |
Role | Secretary |
Correspondence Address | The Willows Willowside London Colney St Albans Hertfordshire AL2 1DP |
Secretary Name | Andrew Forsythe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(1 year after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | Pine Lodge 2b Coral Close Burbage Hinckley Leicestershire LE10 2HB |
Secretary Name | Mr Graham Thomas Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 April 2003) |
Role | Vice President And Treasurer |
Country of Residence | England |
Correspondence Address | 126 Auckland Road London SE19 2RP |
Director Name | Mr Stephen Frank Shine |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(5 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lethread Cherkley Hill Leatherhead Surrey KT22 8LA |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Registered Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2007 | Director resigned (1 page) |
26 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2006 | Application for striking-off (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
2 May 2006 | Return made up to 06/04/06; full list of members (7 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New director appointed (3 pages) |
6 March 2006 | New director appointed (3 pages) |
24 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
16 January 2006 | Director resigned (1 page) |
21 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
26 April 2005 | Return made up to 06/04/05; full list of members
|
21 April 2005 | Secretary's particulars changed (1 page) |
5 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
5 May 2004 | Return made up to 06/04/04; full list of members (8 pages) |
7 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | New secretary appointed (2 pages) |
24 April 2002 | Return made up to 06/04/02; full list of members
|
12 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
8 October 2001 | Secretary resigned (1 page) |
25 September 2001 | New secretary appointed (2 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: 4TH floor lilly house 13 hanover square london W1R 0PA (1 page) |
23 May 2001 | Secretary's particulars changed (1 page) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | New secretary appointed (2 pages) |
18 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
21 March 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
15 February 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
29 November 2000 | Registered office changed on 29/11/00 from: 7 devonshire square london EC2M 4YH (1 page) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
12 May 2000 | Company name changed hamsard 2145 LIMITED\certificate issued on 12/05/00 (2 pages) |
6 April 2000 | Incorporation (20 pages) |