Southend
Bradfield
Berkshire
RG7 6EW
Director Name | Mr John Samuel William Chilvers |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 9 months (closed 19 February 2008) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 East Street Great Gransden Sandy Bedfordshire SG19 3AB |
Director Name | Brian Roy Osborne |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 9 months (closed 19 February 2008) |
Role | Project Director |
Correspondence Address | 10 Greatfield Way Rowlands Castle Hampshire PO9 6AG |
Secretary Name | Brian Roy Osborne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 9 months (closed 19 February 2008) |
Role | Project Director |
Correspondence Address | 10 Greatfield Way Rowlands Castle Hampshire PO9 6AG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 3-4 Great Marlborough Street London W1V 2AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2007 | Application for striking-off (1 page) |
20 June 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
17 May 2006 | Return made up to 19/04/06; full list of members (9 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
26 April 2005 | Return made up to 19/04/05; full list of members (9 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
25 May 2004 | Return made up to 19/04/04; full list of members (9 pages) |
19 February 2004 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
22 December 2003 | Director's particulars changed (1 page) |
27 May 2003 | Return made up to 19/04/03; full list of members (8 pages) |
17 January 2003 | Total exemption full accounts made up to 30 April 2002 (1 page) |
11 September 2002 | Ad 11/06/02--------- £ si 2740@1=2740 £ ic 801/3541 (2 pages) |
11 September 2002 | £ nc 1000/10000 11/06/02 (1 page) |
11 September 2002 | Resolutions
|
25 June 2002 | Ad 11/06/02--------- £ si 800@1=800 £ ic 1/801 (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | New secretary appointed;new director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: 120 east road london N1 6AA (1 page) |