24 Tilt Road
Cobham
Surrey
KT11 3EZ
Director Name | Mr Robin Peter Walker |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2002(1 year after company formation) |
Appointment Duration | 1 year, 8 months (closed 11 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jocadely Winkers Lane Chalfont St Peter Buckinghamshire SL9 0AJ |
Director Name | Lawrence Hugh Balfe |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 February 2002) |
Role | Company Director |
Correspondence Address | 12 Dorset Road Windsor Berkshire SL4 3BA |
Director Name | Alan Michael Gavin |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2001(1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 February 2002) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hartley Court East Common Gerrards Cross Buckinghamshire SL9 7RN |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Registered Address | South Building Hayes Park Hayes Middlesex UB4 8AL |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Charville |
Built Up Area | Greater London |
Latest Accounts | 27 April 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
11 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2003 | Voluntary strike-off action has been suspended (1 page) |
18 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2003 | Application for striking-off (1 page) |
18 October 2002 | Accounts for a dormant company made up to 27 April 2002 (6 pages) |
7 March 2002 | Return made up to 30/01/02; full list of members (6 pages) |
1 March 2002 | Director resigned (1 page) |
28 February 2002 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
26 February 2002 | New director appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
26 March 2001 | Accounting reference date shortened from 31/01/02 to 30/04/01 (1 page) |
26 March 2001 | New director appointed (2 pages) |
22 March 2001 | Company name changed ingleby (1404) LIMITED\certificate issued on 22/03/01 (2 pages) |