Sharpenhoe
Bedfordshire
MK45 4SP
Director Name | Mr Robin Gregory Baker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2000(1 month after company formation) |
Appointment Duration | 8 years, 8 months (closed 22 January 2009) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Doddinghurst Road Brentwood Essex CM15 9EH |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 May 2000(1 month after company formation) |
Appointment Duration | 8 years, 8 months (closed 22 January 2009) |
Correspondence Address | Tower 42 (Level 11) International Financial Centre 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 May 2000(1 month after company formation) |
Appointment Duration | 8 years, 8 months (closed 22 January 2009) |
Correspondence Address | Tower 42 (Level 11) International Financial Centre 25 Old Broad Street London EC2N 1HQ |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £12,503 |
Cash | £12,807 |
Current Liabilities | £971 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 August 2007 | Resolutions
|
28 August 2007 | Appointment of a voluntary liquidator (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
12 June 2007 | Full accounts made up to 31 December 2006 (27 pages) |
24 April 2007 | Return made up to 20/04/07; full list of members (3 pages) |
10 October 2006 | Accounts on wrong company (1 page) |
10 October 2006 | Full accounts made up to 31 December 2005 (31 pages) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (12 pages) |
27 April 2006 | Return made up to 20/04/06; full list of members (3 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
28 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
20 April 2005 | Return made up to 20/04/05; full list of members (3 pages) |
17 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
28 April 2004 | Return made up to 20/04/04; full list of members (9 pages) |
19 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: 78 cannon street london EC4P 4LN (1 page) |
23 June 2003 | Director's particulars changed (1 page) |
1 May 2003 | Return made up to 20/04/03; full list of members (6 pages) |
9 April 2003 | Full accounts made up to 31 December 2002 (19 pages) |
27 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
7 May 2002 | Return made up to 20/04/02; full list of members (7 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
25 May 2001 | Return made up to 20/04/01; full list of members (7 pages) |
9 March 2001 | New director appointed (6 pages) |
21 August 2000 | Listing of particulars (86 pages) |
1 August 2000 | Particulars of mortgage/charge (2 pages) |
21 June 2000 | Certificate of authorisation to commence business and borrow (1 page) |
21 June 2000 | Application to commence business (2 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Registered office changed on 02/06/00 from: 200 aldersgate street london EC1A 4HD (1 page) |
2 June 2000 | Secretary resigned (1 page) |
2 June 2000 | New director appointed (9 pages) |
2 June 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
2 June 2000 | Memorandum and Articles of Association (68 pages) |
2 June 2000 | New secretary appointed (9 pages) |
2 June 2000 | New director appointed (4 pages) |
2 June 2000 | Director resigned (1 page) |