Royston
Hertfordshire
SG8 5AP
Director Name | Mr Barry Andrew King |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2009(8 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 09 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Tekel 6 Pyrford Woods Close Pyrford Woking Surrey GU22 8QN |
Secretary Name | Mr Colin Joseph Fairman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2009(8 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 09 March 2010) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 27 Orchard Drive Edenbridge Kent TN8 5ES |
Director Name | Dominic James Pickersgill |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 72 Stafford Street Norwich Norfolk NR2 3BG |
Director Name | Maureen Pooley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Secretary Name | Maureen Pooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | Anthony Vladimir Wilson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(3 days after company formation) |
Appointment Duration | 7 years (resigned 06 October 2007) |
Role | Company Director |
Correspondence Address | 1 Miller Close Godmanchester Huntingdon Cambridgeshire PE29 2YN |
Director Name | Martine Wilson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(3 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 1 Miller Close Godmanchester Huntingdon Cambridgeshire PE29 2YN |
Secretary Name | Martine Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(3 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 1 Miller Close Godmanchester Huntingdon Cambridgeshire PE29 2YN |
Registered Address | 1st Floor 25 High Street Cobham Surrey KT11 3DH |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2009 | Application to strike the company off the register (3 pages) |
10 November 2009 | Application to strike the company off the register (3 pages) |
30 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
30 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
14 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
7 August 2009 | Appointment Terminated Director and Secretary martine wilson (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from wilsons PLC windover road huntingdon cambridgeshire PE29 7ED (1 page) |
7 August 2009 | Appointment terminated director and secretary martine wilson (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from wilsons PLC windover road huntingdon cambridgeshire PE29 7ED (1 page) |
6 August 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
6 August 2009 | Director appointed james edward digby (2 pages) |
6 August 2009 | Director appointed james edward digby (2 pages) |
6 August 2009 | Secretary appointed colin joseph fairman (2 pages) |
6 August 2009 | Director appointed barry andrew king (3 pages) |
6 August 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
6 August 2009 | Secretary appointed colin joseph fairman (2 pages) |
6 August 2009 | Director appointed barry andrew king (3 pages) |
9 October 2008 | Return made up to 12/09/08; full list of members (3 pages) |
9 October 2008 | Return made up to 12/09/08; full list of members (3 pages) |
2 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
2 September 2008 | Accounts made up to 31 March 2008 (1 page) |
24 June 2008 | Appointment terminated director anthony wilson (1 page) |
24 June 2008 | Appointment Terminated Director anthony wilson (1 page) |
5 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
5 December 2007 | Accounts made up to 31 March 2007 (1 page) |
16 October 2007 | Return made up to 12/09/07; no change of members (7 pages) |
16 October 2007 | Return made up to 12/09/07; no change of members (7 pages) |
14 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
14 December 2006 | Accounts made up to 31 March 2006 (1 page) |
13 December 2006 | Return made up to 12/09/06; full list of members (7 pages) |
13 December 2006 | Return made up to 12/09/06; full list of members (7 pages) |
21 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 November 2005 | Accounts made up to 31 March 2005 (1 page) |
21 October 2005 | Return made up to 12/09/05; full list of members (7 pages) |
21 October 2005 | Return made up to 12/09/05; full list of members (7 pages) |
29 November 2004 | Accounts made up to 31 March 2004 (1 page) |
29 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
17 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
17 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
27 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
27 January 2004 | Accounts made up to 31 March 2003 (1 page) |
19 September 2003 | Return made up to 12/09/03; full list of members (7 pages) |
19 September 2003 | Return made up to 12/09/03; full list of members (7 pages) |
5 November 2002 | Accounts made up to 31 March 2002 (1 page) |
5 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
15 October 2002 | Return made up to 12/09/02; full list of members (7 pages) |
15 October 2002 | Return made up to 12/09/02; full list of members (7 pages) |
1 February 2002 | Accounts made up to 31 March 2001 (1 page) |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
12 October 2001 | Return made up to 12/09/01; full list of members (6 pages) |
12 October 2001 | Return made up to 12/09/01; full list of members (6 pages) |
26 March 2001 | Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page) |
26 March 2001 | Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page) |
2 October 2000 | Company name changed legislator 1492 LIMITED\certificate issued on 29/09/00 (2 pages) |
2 October 2000 | Company name changed legislator 1492 LIMITED\certificate issued on 29/09/00 (2 pages) |
28 September 2000 | New director appointed (3 pages) |
28 September 2000 | New secretary appointed;new director appointed (3 pages) |
28 September 2000 | New secretary appointed;new director appointed (3 pages) |
28 September 2000 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
28 September 2000 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
28 September 2000 | Secretary resigned;director resigned (1 page) |
28 September 2000 | Secretary resigned;director resigned (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: holland court the close norwich norfolk NR1 4DX (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: holland court the close norwich norfolk NR1 4DX (1 page) |
28 September 2000 | New director appointed (3 pages) |
28 September 2000 | Director resigned (1 page) |
12 September 2000 | Incorporation (23 pages) |