Elland
West Yorkshire
HX5 0QL
Secretary Name | Mr Martin Howard Stone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 3 Arlington Green Mill Hill London NW7 1GW |
Secretary Name | Michelle Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Highview House Charles Square Bracknell Berkshire RG12 1DF |
Director Name | Mr Stephen Kenneth Wilden |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawn Cottage Rectory Road Streatley Reading Berkshire RG8 9LE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 June 2007 | Liquidators statement of receipts and payments (5 pages) |
9 January 2007 | Liquidators statement of receipts and payments (8 pages) |
7 July 2006 | Liquidators statement of receipts and payments (5 pages) |
29 December 2005 | Liquidators statement of receipts and payments (5 pages) |
1 July 2005 | Liquidators statement of receipts and payments (5 pages) |
1 July 2005 | Liquidators statement of receipts and payments (5 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: a segal & co albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page) |
16 December 2004 | Liquidators statement of receipts and payments (5 pages) |
29 July 2004 | Secretary's particulars changed (1 page) |
16 December 2003 | Statement of affairs (12 pages) |
16 December 2003 | Appointment of a voluntary liquidator (2 pages) |
16 December 2003 | Resolutions
|
26 November 2003 | Registered office changed on 26/11/03 from: 22A theobalds road london WC1X 8PF (1 page) |
24 November 2003 | Director resigned (1 page) |
16 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: atrium court 100 the ring bracknell berkshire RG12 1BW (1 page) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 May 2002 | Return made up to 12/03/02; full list of members
|
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Secretary resigned (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: highview house charles square bracknell berkshire RG12 1DF (1 page) |
24 August 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Amen 882-18499 sh alot 020501 (2 pages) |
21 May 2001 | New director appointed (3 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: 22A theobalds road london WC1X 8PF (1 page) |
21 May 2001 | £ nc 10000/18500 02/05/01 (2 pages) |
21 May 2001 | Conve 01/05/01 (1 page) |
21 May 2001 | Ad 05/01/01--------- £ si 18499@1=18499 £ ic 1/18500 (2 pages) |
21 May 2001 | Resolutions
|
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | New secretary appointed (2 pages) |
12 March 2001 | Incorporation (17 pages) |