Caddington
Bedfordshire
LU1 4AS
Director Name | Mr Stephen John Prior |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2002(2 years, 6 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Chartered Secretary |
Correspondence Address | 16a Haygarth Place High Street Wimbledon London SW19 5BX |
Secretary Name | Newgate Street Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 81 Newgate Street London EC1A 7AJ |
Director Name | Gareth James Bartman |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 51 West Street Newbury Berkshire RG14 1BE |
Director Name | Mrs Christina Bridget Ryan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 24 Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RN |
Director Name | Miss Katherine Ann Walker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 May 2002) |
Role | Chartered Secretary |
Correspondence Address | 1 Cypress Grove Tunbridge Wells Kent TN2 5JR |
Director Name | David William Ian Sams |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(2 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 October 2002) |
Role | Treasurer International |
Correspondence Address | 21a Danbury Street Islington London N1 8LE |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 May 2006 | Dissolved (1 page) |
---|---|
3 February 2006 | Liquidators statement of receipts and payments (5 pages) |
3 February 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 September 2005 | Liquidators statement of receipts and payments (5 pages) |
18 March 2005 | Liquidators statement of receipts and payments (5 pages) |
16 September 2004 | Liquidators statement of receipts and payments (5 pages) |
26 March 2004 | Liquidators statement of receipts and payments (5 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: 81 newgate street london EC1A 7AJ (1 page) |
17 March 2003 | Resolutions
|
17 March 2003 | Appointment of a voluntary liquidator (1 page) |
17 March 2003 | Declaration of solvency (3 pages) |
21 February 2003 | Accounting reference date extended from 30/03/03 to 31/03/03 (1 page) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
28 October 2002 | New director appointed (1 page) |
28 October 2002 | Director resigned (1 page) |
15 May 2002 | Return made up to 28/04/02; full list of members (2 pages) |
14 May 2002 | New director appointed (1 page) |
14 May 2002 | New director appointed (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
7 August 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
9 May 2001 | Return made up to 28/04/01; full list of members (5 pages) |
9 January 2001 | New director appointed (3 pages) |
9 January 2001 | Director resigned (1 page) |
1 August 2000 | Resolutions
|
11 May 2000 | Resolutions
|
11 May 2000 | Accounting reference date shortened from 30/04/01 to 30/03/01 (1 page) |