Empingham Road
Ketton
Rutland
PE9 3RP
Director Name | Mr James Richard Russell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2004(3 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 02 February 2010) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | The Old Stables Empingham Road Ketton Rutland PE9 3RP |
Director Name | Mr Nicholas James Tarn |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2006(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 02 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 64 Park Hill Carshalton Beeches Surrey SM5 3RZ |
Director Name | Clinton John Raymond Gleave |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 October 2004) |
Role | Accountant |
Correspondence Address | 14 Kenneth Crescent Willesden Green London NW2 4PT |
Director Name | Mr James Richard Russell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 October 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | The Old Stables Empingham Road Ketton Rutland PE9 3RP |
Director Name | Thomas Edward Sliva |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 2004(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 December 2005) |
Role | Company Director |
Correspondence Address | 3103 Royal Fox Drive St Charles Illinois 60174 60174 |
Director Name | Clinton John Raymond Gleave |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kenneth Crescent Willesden Green London NW2 4PT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | First Floor Times Place 45 Pall Mall London SW1Y 5GP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2009 | Application to strike the company off the register (3 pages) |
8 October 2009 | Application to strike the company off the register (3 pages) |
30 December 2008 | Full accounts made up to 31 December 2007 (13 pages) |
30 December 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
3 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
13 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
13 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 January 2007 | Return made up to 28/11/06; full list of members (2 pages) |
19 January 2007 | Return made up to 28/11/06; full list of members (2 pages) |
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
9 January 2007 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2007 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
5 January 2007 | Withdrawal of application for striking off (1 page) |
5 January 2007 | Withdrawal of application for striking off (1 page) |
10 November 2006 | Application for striking-off (1 page) |
10 November 2006 | Application for striking-off (1 page) |
20 June 2006 | New director appointed (1 page) |
20 June 2006 | New director appointed (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
4 January 2006 | Return made up to 28/11/05; full list of members (7 pages) |
4 January 2006 | Return made up to 28/11/05; full list of members (7 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
25 May 2005 | Full accounts made up to 31 December 2004 (19 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (19 pages) |
9 December 2004 | New director appointed (6 pages) |
9 December 2004 | New director appointed (6 pages) |
9 December 2004 | New director appointed (6 pages) |
9 December 2004 | New director appointed (6 pages) |
8 December 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
8 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
8 December 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
7 December 2004 | Memorandum and Articles of Association (12 pages) |
7 December 2004 | Memorandum and Articles of Association (12 pages) |
2 December 2004 | Company name changed staveley ndt technologies limite d\certificate issued on 02/12/04 (2 pages) |
2 December 2004 | Company name changed staveley ndt technologies limite d\certificate issued on 02/12/04 (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
6 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
6 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
19 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
19 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
9 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
9 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
15 October 2002 | Particulars of mortgage/charge (4 pages) |
15 October 2002 | Particulars of mortgage/charge (4 pages) |
20 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
20 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
29 May 2002 | Registered office changed on 29/05/02 from: first floor times place 45 pall mall london SW1Y 5GP (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: first floor times place 45 pall mall london SW1Y 5GP (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: 2ND floor 21-26 garlick hill london EC4V 2AU (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: 2ND floor 21-26 garlick hill london EC4V 2AU (1 page) |
17 December 2001 | Return made up to 28/11/01; full list of members (5 pages) |
17 December 2001 | Return made up to 28/11/01; full list of members (5 pages) |
25 May 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
25 May 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
23 January 2001 | Company name changed bandflat LIMITED\certificate issued on 23/01/01 (3 pages) |
23 January 2001 | Company name changed bandflat LIMITED\certificate issued on 23/01/01 (3 pages) |
5 January 2001 | New secretary appointed;new director appointed (2 pages) |
5 January 2001 | Memorandum and Articles of Association (13 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Resolutions
|
5 January 2001 | Registered office changed on 05/01/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | Resolutions
|
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | Registered office changed on 05/01/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Memorandum and Articles of Association (13 pages) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | New secretary appointed;new director appointed (2 pages) |
5 January 2001 | Secretary resigned (1 page) |
28 November 2000 | Incorporation (13 pages) |