Buckland Road
Reigate
Surrey
RH2 9JP
Secretary Name | Janet Helen Hewitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2006(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 26 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Barlows Road Edgbaston Birmingham B15 2PL |
Director Name | Michael William Rich |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Hillfield Gorse Hill, Farningham Dartford Kent DA4 0JU |
Director Name | William Warner |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 2 Honeysuckle Gardens Croydon CR0 8XU |
Director Name | Michael Richard Goodwin Hewitt |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 32 Barlows Road Edgbaston Birmingham B15 2PL |
Secretary Name | Michael Richard Goodwin Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 32 Barlows Road Edgbaston Birmingham B15 2PL |
Director Name | Janet Helen Hewitt |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 16 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Barlows Road Edgbaston Birmingham B15 2PL |
Secretary Name | Mr Steven Keith Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colleyfelle Buckland Road Reigate Surrey RH2 9JP |
Director Name | Michael Richard Goodwin Hewitt |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(5 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 September 2006) |
Role | Company Director |
Correspondence Address | 32 Barlows Road Edgbaston Birmingham B15 2PL |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | C/O Kroll Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2010 | Final Gazette dissolved following liquidation (1 page) |
26 August 2010 | Return of final meeting of creditors (1 page) |
26 August 2010 | Notice of final account prior to dissolution (1 page) |
11 September 2007 | Notice of Constitution of Liquidation Committee (2 pages) |
11 September 2007 | Notice of Constitution of Liquidation Committee (2 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: c/o kroll LIMITED 10 fleet place london EC4M 7RB (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: c/o kroll LIMITED 10 fleet place london EC4M 7RB (1 page) |
21 August 2007 | Appointment of a liquidator (1 page) |
21 August 2007 | Appointment of a liquidator (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: mazars the broadway dudley west midlands DY1 4PY (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: mazars the broadway dudley west midlands DY1 4PY (1 page) |
15 August 2007 | Order of court to wind up (1 page) |
15 August 2007 | Order of court to wind up (1 page) |
19 June 2007 | Form 4.15A - appt of prov liq (6 pages) |
19 June 2007 | Form 4.15A - appt of prov liq (6 pages) |
1 February 2007 | Return made up to 29/12/06; full list of members
|
1 February 2007 | Return made up to 29/12/06; full list of members (7 pages) |
8 January 2007 | Full accounts made up to 31 March 2005 (10 pages) |
8 January 2007 | Full accounts made up to 31 March 2005 (10 pages) |
16 October 2006 | New secretary appointed (1 page) |
16 October 2006 | New secretary appointed (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Secretary resigned (1 page) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Director resigned (1 page) |
9 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New secretary appointed (1 page) |
9 March 2005 | Secretary resigned;director resigned (1 page) |
9 March 2005 | New secretary appointed (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Secretary resigned;director resigned (1 page) |
18 January 2005 | Accounts made up to 31 March 2004 (7 pages) |
18 January 2005 | Accounts made up to 31 March 2004 (7 pages) |
17 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
17 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: plexus house 1 cromwell place london SW7 2JE (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: plexus house 1 cromwell place london SW7 2JE (1 page) |
11 February 2004 | Return made up to 08/01/04; full list of members (7 pages) |
11 February 2004 | Return made up to 08/01/04; full list of members (7 pages) |
14 July 2003 | Accounts made up to 31 March 2003 (7 pages) |
14 July 2003 | Accounts made up to 31 March 2003 (7 pages) |
25 February 2003 | Return made up to 08/01/03; full list of members (8 pages) |
25 February 2003 | Return made up to 08/01/03; full list of members
|
15 October 2002 | Accounts made up to 31 March 2002 (7 pages) |
15 October 2002 | Accounts made up to 31 March 2002 (7 pages) |
9 May 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
9 May 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
8 February 2002 | Return made up to 08/01/02; full list of members
|
8 February 2002 | Return made up to 08/01/02; full list of members (6 pages) |
6 March 2001 | New secretary appointed;new director appointed (3 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
6 March 2001 | New director appointed (3 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
6 March 2001 | New director appointed (3 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | New secretary appointed;new director appointed (3 pages) |
1 March 2001 | Company name changed intercede 1682 LIMITED\certificate issued on 01/03/01 (2 pages) |
1 March 2001 | Company name changed intercede 1682 LIMITED\certificate issued on 01/03/01 (2 pages) |
8 January 2001 | Incorporation (27 pages) |