Winchester
Hampshire
SO22 4HZ
Director Name | Gavin Udall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2007(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 28 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Summer Lodge Romsey Road, Whiteparish Salisbury Wiltshire SP5 2SD |
Director Name | Mr Edward Ufland |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2007(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 28 July 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Laurel Court 9 Saint Marys Avenue London N3 1SW |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2007(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 28 July 2009) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Astrid Nova Moules |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 15 Little Barn Lane Mansfield Nottinghamshire NG18 3JD |
Director Name | Michael James Proctor |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Rivergreen Crescent Bramcote Nottingham NG9 3ET |
Director Name | Simon Michael Tull |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | Park Cottage Rodmell East Sussex BN7 3HG |
Secretary Name | Astrid Nova Moules |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 15 Little Barn Lane Mansfield Nottinghamshire NG18 3JD |
Director Name | Adrian Alley |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 6 South Court Port Washington New York Ny 11050 |
Director Name | William Rudolph Colaianni |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 December 2002(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 19 Mountain Road Tenafly New Jersey 07670 Foreign |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 99 Gresham Street London EC2V 7NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 November 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2009 | Application for striking-off (1 page) |
4 April 2009 | Resolutions
|
28 November 2008 | Statement by directors (1 page) |
28 November 2008 | Nc dec already adjusted 24/11/08 (2 pages) |
28 November 2008 | Memorandum of capital - processed 28/11/08. reduction of issd cap from £24000 to £1 (1 page) |
28 November 2008 | Solvency statement dated 24/11/08 (1 page) |
28 November 2008 | Resolutions
|
28 November 2008 | Memorandum and Articles of Association (4 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
22 May 2008 | Return made up to 01/03/08; full list of members (5 pages) |
22 May 2008 | Location of register of members (1 page) |
4 April 2008 | Full accounts made up to 30 November 2007 (17 pages) |
6 July 2007 | Resolutions
|
19 June 2007 | Accounting reference date shortened from 22/12/07 to 30/11/07 (1 page) |
30 May 2007 | Accounts for a small company made up to 23 December 2006 (7 pages) |
8 May 2007 | New director appointed (5 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Secretary resigned;director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | New director appointed (5 pages) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | New director appointed (5 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: duke street new basford nottingham NG7 7JN (1 page) |
3 April 2007 | Return made up to 01/03/07; full list of members (9 pages) |
22 August 2006 | Accounts for a small company made up to 23 December 2005 (7 pages) |
3 April 2006 | Return made up to 01/03/06; full list of members (9 pages) |
7 September 2005 | Memorandum and Articles of Association (6 pages) |
1 September 2005 | Company name changed heatseal designs LIMITED\certificate issued on 01/09/05 (2 pages) |
25 August 2005 | Accounts for a small company made up to 23 December 2004 (7 pages) |
26 April 2005 | Return made up to 01/03/05; full list of members (9 pages) |
5 October 2004 | Accounts for a small company made up to 22 December 2003 (7 pages) |
4 May 2004 | Particulars of mortgage/charge (8 pages) |
29 March 2004 | Return made up to 01/03/04; full list of members (9 pages) |
8 April 2003 | Accounts for a small company made up to 22 December 2002 (6 pages) |
25 March 2003 | Particulars of mortgage/charge (6 pages) |
20 March 2003 | Return made up to 01/03/03; full list of members (8 pages) |
14 March 2003 | Accounting reference date shortened from 31/12/02 to 22/12/02 (1 page) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
3 January 2003 | Conve 19/12/02 (1 page) |
3 January 2003 | Resolutions
|
2 January 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
8 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
13 May 2002 | Return made up to 01/03/02; full list of members
|
3 May 2002 | Resolutions
|
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
27 October 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
8 October 2001 | Secretary's particulars changed (1 page) |
8 October 2001 | Director's particulars changed (1 page) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page) |
12 May 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Nc inc already adjusted 27/04/01 (1 page) |
4 May 2001 | Resolutions
|
4 May 2001 | Ad 27/04/01--------- £ si 23940@1=23940 £ ic 60/24000 (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New secretary appointed;new director appointed (2 pages) |
29 March 2001 | Ad 23/03/01--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
28 March 2001 | Company name changed trenchwest LTD\certificate issued on 28/03/01 (2 pages) |
1 March 2001 | Incorporation (12 pages) |