Fitzhead
Taunton
Somerset
TA4 3JT
Director Name | Morris Munro Hogg |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | 37 Lye Green Road Chesham Buckinghamshire HP5 3LS |
Secretary Name | Jonathan Piers Quine Harwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 28 February 2006) |
Role | Managing Director |
Correspondence Address | The Old Rectory Fitzhead Taunton Somerset TA4 3JT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Sarah Helen Swan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Windmill Street Brill Buckinghamshire HP18 9TG |
Director Name | Robert Leslie Paterson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Montrose Avenue London NW6 6LB |
Director Name | Miss Jill Mytton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highview Farm, Folley Road Ackleton Wolverhampton Shropshire WV6 7JL |
Director Name | Mr Bradley Marsh |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(12 months after company formation) |
Appointment Duration | 6 months (resigned 01 October 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Kingsmead Close Sidcup Kent DA15 7LA |
Registered Address | 7 Albion Court Albion Place London W6 0QT |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 October 2005 | Application for striking-off (1 page) |
4 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 July 2004 | Director resigned (1 page) |
8 June 2004 | Return made up to 29/03/04; full list of members
|
6 March 2004 | Director resigned (1 page) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
17 June 2003 | Return made up to 29/03/03; full list of members (10 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: wendell court 16-20 wendell road london W12 9RT (1 page) |
5 March 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
3 December 2002 | Director resigned (1 page) |
1 May 2002 | Return made up to 29/03/02; full list of members (7 pages) |
1 May 2002 | New director appointed (2 pages) |
6 March 2002 | Resolutions
|
27 February 2002 | Registered office changed on 27/02/02 from: 31 harley street london W1G 9QS (1 page) |
11 February 2002 | Ad 22/05/01--------- £ si [email protected]=9812 £ ic 1/9813 (3 pages) |
17 December 2001 | New director appointed (2 pages) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | New director appointed (2 pages) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Registered office changed on 06/04/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Secretary resigned (1 page) |
29 March 2001 | Incorporation (18 pages) |