Caddington
Bedfordshire
LU1 4AS
Director Name | Mr Stephen John Prior |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2002(2 years, 3 months after company formation) |
Appointment Duration | 21 years, 8 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 | 03 May 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 | 03 May 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 | 03 May 2000(same day as company formation) |
Role | Chartered 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, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 July 2002) |
Role | Chartered Secretary |
Correspondence Address | 1 Cypress Grove Tunbridge Wells Kent TN2 5JR |
Director Name | Robert Murray Duncan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(2 years, 3 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 28 August 2002) |
Role | Lawyer |
Correspondence Address | 8 Christopher Court Burgage Lane Ware Hertfordshire SG12 9XD |
Director Name | Heather Gwendolyn Brierley |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(2 years, 4 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 01 October 2002) |
Role | Company Secretarial Services M |
Correspondence Address | 5 Cygnets Close Redhill Surrey RH1 2QE |
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 | £25,001 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 March |
30 April 2006 | Dissolved (1 page) |
---|---|
30 January 2006 | Liquidators statement of receipts and payments (5 pages) |
30 January 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 November 2005 | Liquidators statement of receipts and payments (5 pages) |
18 April 2005 | Liquidators statement of receipts and payments (5 pages) |
14 October 2004 | Liquidators statement of receipts and payments (5 pages) |
30 April 2004 | Liquidators statement of receipts and payments (5 pages) |
23 October 2003 | Liquidators statement of receipts and payments (5 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: 81 newgate street london EC1A 7AJ (1 page) |
17 October 2002 | Declaration of solvency (3 pages) |
17 October 2002 | Resolutions
|
17 October 2002 | Appointment of a voluntary liquidator (1 page) |
3 October 2002 | Director resigned (1 page) |
30 September 2002 | New director appointed (1 page) |
30 August 2002 | Director resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (1 page) |
23 July 2002 | New director appointed (1 page) |
23 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
15 May 2002 | Return made up to 03/05/02; full list of members (2 pages) |
13 February 2002 | Amended full accounts made up to 31 March 2001 (11 pages) |
7 August 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
10 May 2001 | Return made up to 03/05/01; full list of members (5 pages) |
19 March 2001 | Resolutions
|
19 March 2001 | Ad 19/01/01--------- £ si 25000@1=25000 £ ic 1/25001 (2 pages) |
19 March 2001 | £ nc 100/100000000 19/01/01 (2 pages) |
20 December 2000 | New director appointed (3 pages) |
20 December 2000 | Director resigned (1 page) |
11 May 2000 | Accounting reference date shortened from 31/05/01 to 30/03/01 (1 page) |
11 May 2000 | Resolutions
|