Chingford
London
E4 6RJ
Director Name | Andrew Crawford |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2002(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 27 March 2007) |
Role | Accountant |
Correspondence Address | 43 Winton Drive Croxley Green Rickmansworth Hertfordshire WD3 3RF |
Director Name | Mr Stewart William Wright |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2002(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 27 March 2007) |
Role | Country Manager Uk |
Country of Residence | England |
Correspondence Address | 9 Chedburgh Welwyn Garden City Hertfordshire AL7 2PU |
Director Name | Andrew Grant Gordon Cox |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2004(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 27 March 2007) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Elm Tree Avenue Esher Surrey K10 8JG |
Director Name | Brian George Worrall |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2005(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 27 March 2007) |
Role | Oil Manager |
Country of Residence | United Kingdom |
Correspondence Address | Apple House 11a Sedgewell Road Sonning Common Berkshire RG4 9TA |
Director Name | Richard Dougal Comrie |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Role | Manager |
Correspondence Address | Chestnuts Chestnut Avenue Mickleover Derby Derbyshire DE3 5FS |
Director Name | Scott Linwood Perry |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Role | Executive |
Correspondence Address | The Old Rectory The Green Redgrave Diss Norfolk IP22 1RR |
Secretary Name | Mr Roy Alan Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Fontarabia Road Battersea London SW11 5PE |
Director Name | Mr Gordon Andrew Bell |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 June 2002) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 481 Crewe Road Wistaston Crewe Cheshire CW2 6QP |
Director Name | Mr Mark Andrew Milton Whitehead |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 July 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Easter Green Ixworth Suffolk IP31 2JN |
Director Name | Stephen William Ernest King |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 August 2005) |
Role | General Manager |
Correspondence Address | Sarnia Cutlers Green Thaxted Essex CM6 2PZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Westferry Circus London E14 4HA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2006 | Application for striking-off (2 pages) |
22 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
20 September 2005 | New director appointed (2 pages) |
12 September 2005 | Director resigned (1 page) |
1 March 2005 | Return made up to 15/02/05; full list of members (7 pages) |
23 December 2004 | Full accounts made up to 31 December 2003 (11 pages) |
21 September 2004 | Full accounts made up to 31 December 2002 (11 pages) |
11 August 2004 | New director appointed (3 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | Director resigned (1 page) |
30 March 2004 | Resolutions
|
30 March 2004 | Resolutions
|
6 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
2 April 2003 | Auditor's resignation (2 pages) |
20 February 2003 | Return made up to 15/02/03; full list of members (7 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | New director appointed (2 pages) |
3 August 2002 | Amended accounts made up to 31 December 2001 (9 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
12 July 2002 | New director appointed (3 pages) |
12 July 2002 | Director resigned (1 page) |
15 May 2002 | New secretary appointed (1 page) |
15 May 2002 | Secretary resigned (1 page) |
2 April 2002 | Resolutions
|
18 March 2002 | Return made up to 15/02/02; full list of members (7 pages) |
26 April 2001 | Ad 15/03/01--------- £ si 499@1=499 £ ic 501/1000 (2 pages) |
12 April 2001 | New director appointed (3 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
26 March 2001 | Ad 15/03/01--------- £ si 499@1=499 £ ic 2/501 (2 pages) |
1 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | New director appointed (3 pages) |
1 March 2001 | Secretary resigned;director resigned (1 page) |
15 February 2001 | Incorporation (22 pages) |