Letchworth
Hertfordshire
SG6 2EE
Director Name | Mr Lawrence Peter Dalton |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2007(6 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 23 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Highgate West Hill London N6 6LU |
Director Name | Mr Stuart John Williams |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2007(6 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 23 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Lincoln Road Enfield Middlesex EN1 1JX |
Secretary Name | Mr Lawrence Peter Dalton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2007(6 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 23 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Highgate West Hill London N6 6LU |
Secretary Name | Carol Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Director Name | Gary Alan Swift |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(1 day after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 July 2008) |
Role | Managing Director |
Correspondence Address | The Old School House Rectory Lane North, Leybourne West Malling Kent ME19 5HD |
Director Name | Julie Swift |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(1 day after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 January 2007) |
Role | Design Print Manager |
Correspondence Address | The Old School House Rectory Lane North, Leybourne West Malling Kent ME19 5HD |
Secretary Name | Julie Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(1 day after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 January 2007) |
Role | Design Print Manager |
Correspondence Address | The Old School House Rectory Lane North, Leybourne West Malling Kent ME19 5HD |
Director Name | Businesslegal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Registered Address | 1st House Baker's Yard Baker's Row London EC1R 3DD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2009 | Application to strike the company off the register (3 pages) |
2 November 2009 | Application to strike the company off the register (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from 2 churchill court 58 station road north harrow middlesex HA2 7SA (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from 2 churchill court 58 station road north harrow middlesex HA2 7SA (1 page) |
27 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
10 October 2008 | Appointment terminated director gary swift (1 page) |
10 October 2008 | Appointment Terminated Director gary swift (1 page) |
12 December 2007 | Return made up to 19/10/07; full list of members (4 pages) |
12 December 2007 | Return made up to 19/10/07; full list of members (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 March 2007 | New secretary appointed;new director appointed (2 pages) |
2 March 2007 | New secretary appointed;new director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: unit 12 cannon wharf business centre 35 evelyn street london SE8 5RT (1 page) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: unit 12 cannon wharf business centre 35 evelyn street london SE8 5RT (1 page) |
14 February 2007 | Secretary resigned;director resigned (1 page) |
14 February 2007 | Secretary resigned;director resigned (1 page) |
14 February 2007 | New director appointed (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2007 | Return made up to 19/10/06; full list of members (7 pages) |
19 January 2007 | Return made up to 19/10/06; full list of members
|
3 August 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
3 August 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
26 January 2006 | Return made up to 19/10/05; full list of members (3 pages) |
26 January 2006 | Return made up to 19/10/05; full list of members (3 pages) |
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
27 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
10 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
10 October 2003 | Return made up to 19/10/03; full list of members
|
19 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
19 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
5 November 2002 | Return made up to 19/10/02; full list of members (7 pages) |
5 November 2002 | Return made up to 19/10/02; full list of members
|
1 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
1 July 2002 | Ad 30/11/01--------- £ si 9@1=9 £ ic 100/109 (2 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
1 July 2002 | Ad 30/11/01--------- £ si 9@1=9 £ ic 100/109 (2 pages) |
16 May 2002 | Ad 20/10/00--------- £ si 99@1 (2 pages) |
16 May 2002 | Ad 20/10/00--------- £ si 99@1 (2 pages) |
30 November 2001 | Return made up to 19/10/01; full list of members
|
30 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
6 August 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
6 August 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New secretary appointed;new director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New secretary appointed;new director appointed (2 pages) |
14 December 2000 | New secretary appointed;new director appointed (2 pages) |
14 December 2000 | New secretary appointed;new director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
19 October 2000 | Incorporation (14 pages) |