Alwalton
Peterborough
PE7 3UW
Director Name | Mr Stephen John Millson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2000(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (closed 25 May 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Green Dragon Lane London N21 2LD |
Secretary Name | Mr Martin John Reece |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 2000(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (closed 25 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Ridge Way Edenbridge Kent TN8 6AR |
Director Name | Roger Leonard Burdett |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 February 2003) |
Role | Chief Executive |
Correspondence Address | 2 Pennyfields Boulevard Long Eaton Nottinghamshire NG10 3QJ |
Director Name | Mr Henry Nigel Pakenham McCorkell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 August 2000(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hatch Gaunts Common Wimborne Dorset BH21 4JB |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Registered Address | Kangley Bridge Road London SE26 5AW |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Penge and Cator |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £100,001 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
10 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
30 December 2003 | Application for striking-off (1 page) |
5 August 2003 | Full accounts made up to 30 September 2002 (10 pages) |
17 June 2003 | Return made up to 19/05/03; full list of members
|
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
17 June 2002 | Return made up to 19/05/02; full list of members (10 pages) |
18 March 2002 | Full accounts made up to 30 September 2001 (11 pages) |
19 June 2001 | New secretary appointed (2 pages) |
19 June 2001 | Return made up to 19/05/01; full list of members
|
19 June 2001 | New director appointed (2 pages) |
23 May 2001 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
21 May 2001 | Company name changed hamsard 2203 LIMITED\certificate issued on 21/05/01 (2 pages) |
30 April 2001 | New director appointed (2 pages) |
6 November 2000 | New director appointed (3 pages) |
6 November 2000 | New director appointed (3 pages) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | Ad 25/08/00--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | Registered office changed on 22/09/00 from: 7 devonshire square london EC2M 4YH (1 page) |
19 May 2000 | Incorporation (19 pages) |