Marlow
Buckinghamshire
SL7 2QU
Director Name | Mr Brian Harlowe Lindroth |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 June 2008(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 11 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chubb House Staines Road West Sunbury On Thames Middlesex TW16 7AR |
Secretary Name | Miss Laura Hill |
---|---|
Status | Closed |
Appointed | 05 October 2009(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 11 January 2011) |
Role | Company Director |
Correspondence Address | Chubb House Staines Road West Sunbury On Thames Middlesex TW16 7AR |
Secretary Name | Miss Laura Hill |
---|---|
Status | Closed |
Appointed | 05 October 2009(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 11 January 2011) |
Role | Company Director |
Correspondence Address | Chubb House Staines Road West Sunbury On Thames Middlesex TW16 7AR |
Director Name | Chubb Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 October 2000(2 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 11 January 2011) |
Correspondence Address | Chubb House Staines Road West Sunbury-On-Thames Middlesex TW16 7AR |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 St Mary's Court Tingewick Buckingham Bucks MK18 4RE |
Director Name | Mr Timothy Sean Boxell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(2 months after company formation) |
Appointment Duration | 2 days (resigned 19 October 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 36 Alleyn Road Dulwich London SE21 8AL |
Director Name | Ms Frances Mary Murphy |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(2 months after company formation) |
Appointment Duration | 2 days (resigned 19 October 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Eldon Road London W8 5PT |
Secretary Name | Mr Robert Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Secretary Name | Mr Arthur James Birchall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 November 2003) |
Role | Company Director |
Correspondence Address | 13 Normanhurst Drive St Margarets Twickenham Middlesex TW1 1NA |
Secretary Name | Dionne Cooper |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 November 2003(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 August 2005) |
Role | Company Director |
Correspondence Address | 9 Amanda Circle Windsor Connecticut 06095 United States |
Secretary Name | Nora Elizabeth Lafreniere |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 May 2008) |
Role | Company Director |
Correspondence Address | 120 Olde Wood Road Glastonbury Connecticut 060033 United States |
Secretary Name | M Marie Louise Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 October 2009) |
Role | Secretary |
Correspondence Address | 20 Rockingham Road Blackpool Lancashire FY2 0LP |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Director Name | Westminster Securities Limited (Corporation) |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Status | Resigned |
Appointed | 19 October 2000(2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 November 2007) |
Correspondence Address | Chubb House Staines Road West Sunbury On Thames Middlesex TW16 7AR |
Registered Address | Chubb House Staines Road West Sunbury On Thames Middlesex TW16 7AR |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury Common |
Built Up Area | Greater London |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved following liquidation (1 page) |
11 October 2010 | Liquidators' statement of receipts and payments to 27 September 2010 (5 pages) |
11 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 October 2010 | Liquidators statement of receipts and payments to 27 September 2010 (5 pages) |
21 October 2009 | Appointment of Miss Laura Hill as a secretary (1 page) |
21 October 2009 | Termination of appointment of Marie Moore as a secretary (1 page) |
21 October 2009 | Appointment of Miss Laura Hill as a secretary (1 page) |
21 October 2009 | Termination of appointment of Marie Moore as a secretary (1 page) |
21 October 2009 | Appointment of Miss Laura Hill as a secretary (1 page) |
21 October 2009 | Appointment of Miss Laura Hill as a secretary (1 page) |
13 October 2009 | Appointment of a voluntary liquidator (1 page) |
13 October 2009 | Resolutions
|
13 October 2009 | Appointment of a voluntary liquidator (1 page) |
13 October 2009 | Resolutions
|
13 October 2009 | Declaration of solvency (3 pages) |
13 October 2009 | Declaration of solvency (3 pages) |
5 May 2009 | Full accounts made up to 31 October 2008 (11 pages) |
5 May 2009 | Full accounts made up to 31 October 2008 (11 pages) |
24 September 2008 | Return made up to 16/09/08; full list of members (4 pages) |
24 September 2008 | Return made up to 16/09/08; full list of members (4 pages) |
29 August 2008 | Director appointed mr brian harlowe lindroth (1 page) |
29 August 2008 | Director appointed mr brian harlowe lindroth (1 page) |
28 August 2008 | Full accounts made up to 31 October 2007 (10 pages) |
28 August 2008 | Full accounts made up to 31 October 2007 (10 pages) |
26 August 2008 | Director's Change of Particulars / robert sloss / 26/08/2008 / HouseName/Number was: , now: 50; Street was: 14A woodland way, now: frieth road; Post Code was: SL7 3LD, now: SL7 2QU (1 page) |
26 August 2008 | Director's change of particulars / robert sloss / 26/08/2008 (1 page) |
2 June 2008 | Appointment Terminated Secretary nora lafreniere (1 page) |
2 June 2008 | Appointment terminated secretary nora lafreniere (1 page) |
2 June 2008 | Secretary appointed mrs marie louise moore (1 page) |
2 June 2008 | Secretary appointed mrs marie louise moore (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | New director appointed (4 pages) |
26 November 2007 | New director appointed (4 pages) |
3 November 2007 | Full accounts made up to 31 October 2006 (10 pages) |
3 November 2007 | Full accounts made up to 31 October 2006 (10 pages) |
19 October 2007 | Return made up to 16/09/07; no change of members (7 pages) |
19 October 2007 | Return made up to 16/09/07; no change of members (7 pages) |
5 November 2006 | Full accounts made up to 31 October 2005 (10 pages) |
5 November 2006 | Full accounts made up to 31 October 2005 (10 pages) |
18 September 2006 | Return made up to 16/09/06; no change of members (4 pages) |
18 September 2006 | Return made up to 16/09/06; no change of members (4 pages) |
17 March 2006 | Full accounts made up to 31 October 2004 (10 pages) |
17 March 2006 | Full accounts made up to 31 October 2004 (10 pages) |
6 March 2006 | Location of register of members (1 page) |
6 March 2006 | Location of register of members (1 page) |
14 September 2005 | Return made up to 16/08/05; full list of members (2 pages) |
14 September 2005 | Return made up to 16/08/05; full list of members (2 pages) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | New secretary appointed (1 page) |
24 August 2005 | New secretary appointed (1 page) |
29 October 2004 | Full accounts made up to 31 October 2003 (10 pages) |
29 October 2004 | Full accounts made up to 31 October 2003 (10 pages) |
14 September 2004 | Director's particulars changed (1 page) |
14 September 2004 | Return made up to 16/08/04; full list of members (5 pages) |
14 September 2004 | Director's particulars changed (1 page) |
14 September 2004 | Director's particulars changed (1 page) |
14 September 2004 | Director's particulars changed (1 page) |
14 September 2004 | Return made up to 16/08/04; full list of members (5 pages) |
3 March 2004 | Location of register of members (1 page) |
3 March 2004 | Location of register of members (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | New secretary appointed (2 pages) |
12 September 2003 | Return made up to 16/08/03; full list of members (5 pages) |
12 September 2003 | Return made up to 16/08/03; full list of members (5 pages) |
8 August 2003 | Full accounts made up to 31 October 2002 (10 pages) |
8 August 2003 | Full accounts made up to 31 October 2002 (10 pages) |
27 February 2003 | Auditor's resignation (3 pages) |
27 February 2003 | Auditor's resignation (3 pages) |
10 December 2002 | Accounting reference date extended from 30/04/02 to 31/10/02 (1 page) |
10 December 2002 | Accounting reference date extended from 30/04/02 to 31/10/02 (1 page) |
9 September 2002 | Return made up to 16/08/02; full list of members (5 pages) |
9 September 2002 | Return made up to 16/08/02; full list of members (5 pages) |
23 August 2002 | Full accounts made up to 30 April 2001 (9 pages) |
23 August 2002 | Full accounts made up to 30 April 2001 (9 pages) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: pentagon house sir frank whittle road derby DE21 4XA (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: pentagon house sir frank whittle road derby DE21 4XA (1 page) |
28 February 2002 | Accounting reference date shortened from 31/12/01 to 30/04/01 (1 page) |
28 February 2002 | Accounting reference date shortened from 31/12/01 to 30/04/01 (1 page) |
16 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Secretary resigned (1 page) |
30 August 2001 | Return made up to 16/08/01; full list of members (5 pages) |
30 August 2001 | Return made up to 16/08/01; full list of members (5 pages) |
10 August 2001 | Secretary's particulars changed (1 page) |
10 August 2001 | Secretary's particulars changed (1 page) |
30 May 2001 | Director's particulars changed (1 page) |
30 May 2001 | Director's particulars changed (1 page) |
1 February 2001 | Resolutions
|
1 February 2001 | Resolutions
|
30 November 2000 | Memorandum and Articles of Association (6 pages) |
30 November 2000 | Memorandum and Articles of Association (6 pages) |
23 November 2000 | Declaration of assistance for shares acquisition (4 pages) |
23 November 2000 | Declaration of assistance for shares acquisition (4 pages) |
15 November 2000 | £ nc 100/650000000 06/11/00 (1 page) |
15 November 2000 | Ad 09/11/00--------- £ si 646635620@1=646635620 £ ic 2/646635622 (2 pages) |
15 November 2000 | Resolutions
|
15 November 2000 | Ad 09/11/00--------- £ si 646635620@1=646635620 £ ic 2/646635622 (2 pages) |
15 November 2000 | Resolutions
|
15 November 2000 | £ nc 100/650000000 06/11/00 (1 page) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | New director appointed (2 pages) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | Registered office changed on 31/10/00 from: 35 basinghall street london EC2V 5DB (1 page) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Registered office changed on 31/10/00 from: 35 basinghall street london EC2V 5DB (1 page) |
31 October 2000 | Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (3 pages) |
30 October 2000 | New director appointed (3 pages) |
30 October 2000 | New director appointed (3 pages) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | New director appointed (3 pages) |
18 October 2000 | Company name changed trushelfco (no.2719) LIMITED\certificate issued on 18/10/00 (2 pages) |
18 October 2000 | Company name changed trushelfco (no.2719) LIMITED\certificate issued on 18/10/00 (2 pages) |
16 August 2000 | Incorporation (19 pages) |