Guildford
Surrey
GU3 3RU
Director Name | Judith Anne Cordingley |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2002(1 year after company formation) |
Appointment Duration | 6 years, 6 months (closed 01 August 2008) |
Role | Marketing + Design Director |
Correspondence Address | North Green The Green, Datchet Slough Berkshire SL3 9JH |
Secretary Name | Alan Nigel Dix |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House Longwater Lane Finchampstead Wokingham Berkshire RG40 4NX |
Director Name | Janet McLean |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 July 2003) |
Role | Flight Attendent |
Country of Residence | United Kingdom |
Correspondence Address | Atholl House Church Lane Worplesdon Guildford Surrey GU3 3RW |
Secretary Name | Mark Sabine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(1 year, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 May 2003) |
Role | Company Director |
Correspondence Address | 5 Wiggett Grove Binfield Berkshire RG42 4DY |
Secretary Name | Mr Alan Nigel Dix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowan House Longwater Lane Finchampstead Wokingham Berkshire RG40 4NX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 66 Wigmore Street London W1U 2HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 December 2007 | Liquidators statement of receipts and payments (5 pages) |
26 June 2007 | Liquidators statement of receipts and payments (5 pages) |
22 December 2006 | Liquidators statement of receipts and payments (6 pages) |
15 June 2006 | Liquidators statement of receipts and payments (6 pages) |
7 December 2005 | Liquidators statement of receipts and payments (5 pages) |
24 November 2005 | Receiver ceasing to act (1 page) |
24 November 2005 | Receiver's abstract of receipts and payments (2 pages) |
5 October 2005 | Receiver's abstract of receipts and payments (2 pages) |
10 June 2005 | Liquidators statement of receipts and payments (5 pages) |
8 December 2004 | Liquidators statement of receipts and payments (5 pages) |
13 September 2004 | Receiver's abstract of receipts and payments (2 pages) |
27 November 2003 | Resolutions
|
27 November 2003 | Appointment of a voluntary liquidator (1 page) |
27 November 2003 | Statement of affairs (4 pages) |
26 November 2003 | Registered office changed on 26/11/03 from: deloitte & touche LLP hill house 1 little new street london EC4A 3TR (1 page) |
10 November 2003 | Statement of affairs (3 pages) |
10 November 2003 | Administrative Receiver's report (13 pages) |
2 September 2003 | Secretary resigned (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: sanderson house oxford road, denham middlesex UB9 4DX (1 page) |
20 August 2003 | Appointment of receiver/manager (1 page) |
12 August 2003 | Director resigned (1 page) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | New secretary appointed (2 pages) |
10 April 2003 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
20 March 2003 | Return made up to 24/01/03; full list of members (9 pages) |
25 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | New secretary appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
21 March 2002 | Return made up to 24/01/02; full list of members (9 pages) |
1 February 2002 | Ad 19/03/01--------- £ si 149999@1=149999 £ ic 1/150000 (3 pages) |
29 June 2001 | Particulars of mortgage/charge (7 pages) |
6 April 2001 | Resolutions
|
6 April 2001 | £ nc 1000000/1050000 19/03/01 (1 page) |
6 April 2001 | Declaration of assistance for shares acquisition (5 pages) |
20 March 2001 | Particulars of mortgage/charge (19 pages) |
8 March 2001 | Company name changed sandersons & sons holdings limit ed\certificate issued on 08/03/01 (2 pages) |
6 March 2001 | New director appointed (3 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
28 February 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
24 January 2001 | Incorporation (14 pages) |