Benington
Hertfordshire
SG2 7LN
Director Name | Mr Thomas Gerard Walsh |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 22 January 2007(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Flanders Road Chiswick London W4 1NG |
Secretary Name | Park Circus (Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2003(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 31 March 2009) |
Correspondence Address | James Sellars House 144-146 West George Street Glasgow G2 2HG Scotland |
Director Name | Mr Nigel James Cavers Turnbull |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Salisbury Avenue Harpenden Hertfordshire AL5 2QF |
Secretary Name | Mr Thomas Gerard Walsh |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Flanders Road Chiswick London W4 1NG |
Director Name | Robert Edward Lane |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 03 June 2002) |
Role | Chartered Surveyor |
Correspondence Address | 23 Pelham Road London SW19 1SU |
Director Name | DWS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | DWS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | 1 Portland Place London W1B 1PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
31 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
11 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2008 | Full accounts made up to 31 October 2007 (12 pages) |
19 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
24 July 2007 | Full accounts made up to 31 October 2006 (11 pages) |
7 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
2 February 2007 | New director appointed (4 pages) |
2 October 2006 | Director resigned (1 page) |
27 June 2006 | Return made up to 16/05/06; full list of members (2 pages) |
27 June 2006 | Full accounts made up to 31 October 2005 (14 pages) |
29 December 2005 | Section 394 (1 page) |
11 August 2005 | Full accounts made up to 31 October 2004 (16 pages) |
23 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2005 | Return made up to 16/05/05; full list of members (2 pages) |
23 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
26 March 2004 | Full accounts made up to 31 October 2003 (16 pages) |
24 May 2003 | Return made up to 16/05/03; full list of members (7 pages) |
17 March 2003 | Full accounts made up to 31 October 2002 (13 pages) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | New secretary appointed (2 pages) |
19 February 2003 | Particulars of mortgage/charge (19 pages) |
21 June 2002 | Return made up to 16/05/02; full list of members
|
21 June 2002 | Director resigned (1 page) |
14 January 2002 | Particulars of mortgage/charge (9 pages) |
24 December 2001 | New director appointed (3 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | New secretary appointed (3 pages) |
24 July 2001 | Accounting reference date extended from 31/05/02 to 31/07/02 (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
24 July 2001 | Resolutions
|
24 July 2001 | Memorandum and Articles of Association (17 pages) |
24 July 2001 | New director appointed (3 pages) |
24 July 2001 | Secretary resigned (1 page) |
20 July 2001 | Ad 06/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 July 2001 | New director appointed (3 pages) |
3 July 2001 | Company name changed dwsco 2158 LIMITED\certificate issued on 03/07/01 (2 pages) |
16 May 2001 | Incorporation (23 pages) |