Jenkins Lane
Bishop Stortford
Hertfordshire
CM22 7QL
Director Name | Paul Dollimore |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 August 2002) |
Role | Engineer |
Correspondence Address | 3 Evergreen Drive Little Addington Northamptonshire NN14 4AZ |
Director Name | Mr Brendan Joseph Molloy |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 August 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Foxbrook Drive Walton Chesterfield Derbyshire S40 3JR |
Secretary Name | Mr Brendan Joseph Molloy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 August 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Foxbrook Drive Walton Chesterfield Derbyshire S40 3JR |
Director Name | James Richard Ashby |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(2 years after company formation) |
Appointment Duration | 1 week (resigned 22 August 2002) |
Role | Sales Director |
Correspondence Address | 181 Princethorpe Way Coventry West Midlands CV3 2GB |
Director Name | Lesley Anne Bowles |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(2 years after company formation) |
Appointment Duration | 1 week (resigned 22 August 2002) |
Role | Office Administrator |
Correspondence Address | 32 Westfield Crescent Welford Northamptonshire NN6 6HY |
Director Name | Clive William Garrard |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(2 years after company formation) |
Appointment Duration | 1 week (resigned 22 August 2002) |
Role | Design Director |
Correspondence Address | 39 Main Street Foxton Leicestershire LE16 7RB |
Secretary Name | Lesley Anne Bowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(2 years after company formation) |
Appointment Duration | 1 week (resigned 22 August 2002) |
Role | Office Administrator |
Correspondence Address | 32 Westfield Crescent Welford Northamptonshire NN6 6HY |
Director Name | WRF International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Secretary Name | White Rose Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Registered Address | Rsm Robson Rhodes 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
19 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2006 | Receiver ceasing to act (1 page) |
10 January 2006 | Receiver's abstract of receipts and payments (4 pages) |
10 October 2005 | Receiver's abstract of receipts and payments (2 pages) |
10 September 2004 | Receiver's abstract of receipts and payments (2 pages) |
16 September 2003 | Receiver's abstract of receipts and payments (2 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 1 sterling court loddington kettering northamptonshire NN14 1RZ (1 page) |
4 February 2003 | Administrative Receiver's report (6 pages) |
19 September 2002 | Director resigned (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: 3 sutton road great bowden market harborough leicestershire LE16 7HW (1 page) |
9 September 2002 | Resolutions
|
3 September 2002 | Secretary resigned;director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
29 August 2002 | Appointment of receiver/manager (1 page) |
23 August 2002 | Secretary resigned;director resigned (1 page) |
23 August 2002 | New secretary appointed;new director appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
3 April 2002 | Full accounts made up to 30 September 2001 (12 pages) |
17 October 2001 | Return made up to 14/08/01; full list of members (6 pages) |
5 October 2001 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
10 September 2001 | New director appointed (2 pages) |
1 May 2001 | New secretary appointed;new director appointed (2 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page) |
1 May 2001 | Resolutions
|
1 May 2001 | Secretary resigned (1 page) |
24 April 2001 | Particulars of mortgage/charge (7 pages) |