Stanmore
Middlesex
HA7 3AT
Director Name | Mr Thomas John Welch |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (closed 08 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windmill Cottage, Sandford Mill Road Chelmsford Essex CM2 6NS |
Secretary Name | Mr Thomas John Welch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (closed 08 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windmill Cottage, Sandford Mill Road Chelmsford Essex CM2 6NS |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Grahame Richard Yeldham |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 days (resigned 19 October 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hazel Grove Braintree Essex CM7 2LX |
Secretary Name | Graeme Ross Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 days (resigned 19 October 2000) |
Role | Solicitor |
Correspondence Address | 14 Magwitch Close Chelmsford Essex CM1 4YE |
Registered Address | Suite 16 Clifton Centre 110 Clifton Street London EC2A 4LD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2006 | Application for striking-off (1 page) |
26 September 2005 | Return made up to 06/09/05; full list of members (2 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 November 2004 | Return made up to 06/09/04; full list of members (7 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 October 2003 | Return made up to 06/09/03; full list of members (7 pages) |
9 April 2003 | Particulars of mortgage/charge (5 pages) |
1 March 2003 | Registered office changed on 01/03/03 from: c/o lambert chapman,kensal house 77 springfield road chelmsford essex CM2 7JG (1 page) |
8 February 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
3 January 2003 | Ad 16/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 October 2002 | Return made up to 06/09/02; full list of members (7 pages) |
22 October 2002 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
2 April 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
2 October 2001 | Return made up to 06/09/01; full list of members (6 pages) |
18 December 2000 | Secretary resigned (1 page) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New secretary appointed;new director appointed (2 pages) |
28 November 2000 | Registered office changed on 28/11/00 from: stonebridge house stonebridge walk high street chelmsford essex CM1 1EY (1 page) |
28 November 2000 | Director resigned (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: 16 saint john street london EC1M 4NT (1 page) |
6 September 2000 | Incorporation (15 pages) |