Stratford On Avon
Warwickshire
CV37 6DN
Secretary Name | Mr Peter Cecil Stickland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2007(6 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 13 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Roxburgh Road London SE27 0LE |
Director Name | Stuart John Lawrenson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 October 2005) |
Role | Company Director |
Correspondence Address | Ashcroft 6 Magna Carta Lane Wraysbury Staines Middlesex TW19 5AF |
Secretary Name | Kenneth John Francis Coveney |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 19 February 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 2002) |
Role | Accountant |
Correspondence Address | 33 Albion Terrace London Road Reading RG1 5BG |
Secretary Name | Mr Stuart Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2002(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 December 2003) |
Role | Company Director |
Correspondence Address | 370 Victoria Road Ruislip Middlesex HA4 0ET |
Secretary Name | Ms Judith Charman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 The Avenue Watford Hertfordshire WD17 4NU |
Secretary Name | Michael Barrie William Tackley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(4 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 October 2005) |
Role | Accountant |
Correspondence Address | 56 Fairacres Prestwood Great Missenden Buckinghamshire HP16 0LE |
Director Name | James Hardy Bond |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2005(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 August 2007) |
Role | Corp President |
Correspondence Address | 128 Clarendon Nashville Tennessee Tn 37205 United States |
Secretary Name | Henry Joseph Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 August 2007) |
Role | Company Director |
Correspondence Address | 3708 West End Avenue Nashville Tn 37205 Tennessee United States |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 2nd Floor Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2007 | Application for striking-off (2 pages) |
18 October 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
4 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
13 March 2007 | Return made up to 20/01/07; full list of members (6 pages) |
6 July 2006 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
20 February 2006 | Return made up to 20/01/06; full list of members (6 pages) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
16 November 2005 | Director resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | New secretary appointed (2 pages) |
16 March 2005 | Return made up to 20/01/05; full list of members (6 pages) |
16 March 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
16 March 2005 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
2 February 2004 | Return made up to 20/01/04; full list of members (6 pages) |
29 December 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | New secretary appointed (2 pages) |
24 January 2003 | Return made up to 20/01/03; full list of members
|
21 November 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Registered office changed on 08/04/02 from: 2ND floor 81 piccadilly london W1V 9HF (1 page) |
8 April 2002 | Secretary resigned (1 page) |
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | Registered office changed on 27/04/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | New director appointed (2 pages) |
23 February 2001 | Company name changed toshred properties LIMITED\certificate issued on 23/02/01 (2 pages) |