Bracknell
Berkshire
RG12 9BZ
Director Name | SFM Directors (No.2) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 October 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (closed 17 March 2009) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | SFM Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 October 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (closed 17 March 2009) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Secretary Name | SFM Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 October 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (closed 17 March 2009) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Colin Walter Bradley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 June 2005) |
Role | Company Director |
Correspondence Address | Williamsgate The Street Eversley Hampshire RG27 0PJ |
Director Name | Mr Martin McDermott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Lovett Green Sharpenhoe Bedfordshire MK45 4SP |
Director Name | William Brian Acheson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2005(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 February 2007) |
Role | Company Director |
Correspondence Address | Eastern Gate Brants Bridge Bracknell Berkshire RG12 9BZ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Director Name | SPV Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2000(2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 October 2000) |
Correspondence Address | 78 Cannon Street London EC4P 5LN |
Secretary Name | SPV Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2000(2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 October 2000) |
Correspondence Address | 78 Cannon Street London EC4P 5LN |
Registered Address | 35 Great St Helen'S London EC3A 6AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2008 | Application for striking-off (1 page) |
21 July 2008 | Return made up to 27/04/08; full list of members (4 pages) |
19 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
6 June 2007 | Return made up to 27/04/07; full list of members (2 pages) |
5 June 2007 | New director appointed (3 pages) |
30 May 2007 | Director resigned (1 page) |
29 May 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
13 September 2006 | Director's particulars changed (1 page) |
27 April 2006 | Location of register of members (1 page) |
27 April 2006 | Return made up to 27/04/06; full list of members (2 pages) |
21 April 2006 | Accounts for a dormant company made up to 31 December 2005 (12 pages) |
10 August 2005 | Director's particulars changed (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | New director appointed (2 pages) |
23 May 2005 | Return made up to 27/04/05; full list of members
|
19 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 April 2005 | Registered office changed on 08/04/05 from: blackwell house guildhall yard london EC2V 5AE (1 page) |
27 April 2004 | Return made up to 27/04/04; full list of members (2 pages) |
21 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
19 June 2003 | Auditor's resignation (1 page) |
19 June 2003 | Resolutions
|
19 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
15 May 2003 | Return made up to 09/05/03; full list of members
|
6 August 2002 | Director's particulars changed (1 page) |
12 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
29 May 2002 | Return made up to 19/05/02; full list of members (7 pages) |
29 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
3 July 2001 | Return made up to 19/05/01; full list of members (7 pages) |
13 June 2001 | Resolutions
|
13 June 2001 | Resolutions
|
10 October 2000 | Director resigned (1 page) |
10 October 2000 | New director appointed (3 pages) |
10 October 2000 | New director appointed (3 pages) |
10 October 2000 | Registered office changed on 10/10/00 from: 78 cannon street london EC4N 6NQ (1 page) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | Secretary resigned (1 page) |
31 July 2000 | Memorandum and Articles of Association (9 pages) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: eastern gate brants bridge bracknell berkshire RG12 9BZ (2 pages) |
25 July 2000 | New director appointed (16 pages) |
25 July 2000 | New director appointed (8 pages) |
25 July 2000 | New director appointed (4 pages) |
25 July 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
11 July 2000 | Registered office changed on 11/07/00 from: 20 kingshurst road birmingham west midlands B31 2LN (1 page) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
19 May 2000 | Incorporation (13 pages) |