Ainsworth
Nottingham
Notinghamshire
NT16 2RQ
Director Name | Mr Keith Shelby Isaac |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2004(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clare Cottage Fir Tree Road Leatherhead Surrey KT22 8RF |
Director Name | Christopher Henry Burns |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 November 2002) |
Role | Company Director |
Correspondence Address | The Poplars, 5 Pound Hill Great Brickhill Milton Keynes Buckinghamshire MK17 9AS |
Director Name | Charles Ian Price |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 November 2002) |
Role | Company Director |
Correspondence Address | 1 Furzefield Oxshott Leatherhead Surrey KT22 0UR |
Secretary Name | Mr Paul Windram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Farley Road Leicester LE2 3LD |
Director Name | Anthony Leoffler Sweeney |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2003) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kenilworth Road Bridge Of Allan Stirling FK9 4DU Scotland |
Director Name | Mr Paul Windram |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 June 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Farley Road Leicester LE2 3LD |
Director Name | Mr Charles Guy Lovell Wyndham Clark |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(3 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Bowood Road London SW11 6PE |
Director Name | Hugh James George Cox |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(3 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 January 2005) |
Role | Company Director |
Correspondence Address | 4 Beechwood Avenue Kew Richmond Surrey TW9 4DE |
Director Name | Halco Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Director Name | Broomco (3289) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(3 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 July 2004) |
Correspondence Address | 93-95 Wigmore Street London W1U 1QW |
Registered Address | Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2008 | Completion of winding up (1 page) |
20 August 2007 | Notice of a court order ending Administration (15 pages) |
19 July 2007 | Form 2.24B to 01/12/06 (16 pages) |
19 July 2007 | Administrator's progress report (17 pages) |
16 July 2007 | Order of court to wind up (1 page) |
12 December 2006 | Administrator's progress report (1 page) |
20 June 2006 | Administrator's progress report (18 pages) |
19 January 2006 | Administrator's progress report (19 pages) |
21 December 2005 | Notice of extension of period of Administration (5 pages) |
8 July 2005 | Administrator's progress report (14 pages) |
5 July 2005 | Statement of affairs (13 pages) |
18 March 2005 | Report of meeting of creditors (2 pages) |
17 March 2005 | Result of meeting of creditors (23 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
2 February 2005 | Statement of administrator's proposal (23 pages) |
10 December 2004 | Registered office changed on 10/12/04 from: york house 91 granby street leicester LE1 6FB (1 page) |
8 December 2004 | Appointment of an administrator (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
8 July 2004 | Return made up to 12/12/03; full list of members
|
25 June 2004 | Secretary resigned;director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
21 May 2004 | New director appointed (1 page) |
21 May 2004 | New secretary appointed (2 pages) |
5 June 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
22 January 2003 | Return made up to 12/12/02; full list of members (7 pages) |
21 January 2003 | New director appointed (2 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | Director resigned (1 page) |
27 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
14 December 2001 | Return made up to 12/12/01; full list of members (6 pages) |
10 December 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | Memorandum and Articles of Association (14 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
13 March 2001 | Company name changed charco 867 LIMITED\certificate issued on 13/03/01 (2 pages) |