Hazlemere
Buckinghamshire
HP15 7TN
Director Name | Susan Anne Arpino |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 06 December 2005) |
Role | Company Director |
Correspondence Address | 4 Brickwell Walk Hazlemere Buckinghamshire HP15 7TN |
Secretary Name | Susan Anne Arpino |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 06 December 2005) |
Role | Company Director |
Correspondence Address | 4 Brickwell Walk Hazlemere Buckinghamshire HP15 7TN |
Director Name | Timothy James Byrne |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Osmond Gardens Wallington Surrey SM6 8SX |
Secretary Name | Timothy James Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Osmond Gardens Wallington Surrey SM6 8SX |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Arpino Rods Limited Vermeulens Horton Road Stanwell Moor Staines Middlesex TW19 6AE |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Stanwell North |
Latest Accounts | 5 April 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2004 | Return made up to 02/03/04; full list of members (7 pages) |
21 January 2004 | Registered office changed on 21/01/04 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page) |
10 October 2003 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
4 June 2003 | Return made up to 02/03/03; full list of members (7 pages) |
30 May 2002 | Return made up to 02/03/02; full list of members (7 pages) |
26 February 2002 | New secretary appointed;new director appointed (2 pages) |
29 January 2002 | Secretary resigned;director resigned (1 page) |
22 March 2001 | New secretary appointed;new director appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: c/o ledger sparks 21-25 stafford road, croydon surrey CR9 4BQ (1 page) |
2 March 2001 | Incorporation (13 pages) |