Bedford
Bedfordshire
MK40 2AJ
Director Name | Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2001(3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 13 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Yester Road Chislehurst Kent BR7 5HN |
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2002(6 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 13 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Trees West Heath Pirbright Surrey GU24 0JQ |
Director Name | Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(3 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Yester Road Chislehurst Kent BR7 5HN |
Director Name | Huw David Stephens |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(3 months after company formation) |
Appointment Duration | 3 months (resigned 17 January 2002) |
Role | Company Director |
Correspondence Address | Pembroke 2 Stanley Hill Avenue Amersham Buckinghamshire HP7 9BD |
Secretary Name | Huw David Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(3 months after company formation) |
Appointment Duration | 3 months (resigned 17 January 2002) |
Role | Company Director |
Correspondence Address | Pembroke 2 Stanley Hill Avenue Amersham Buckinghamshire HP7 9BD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 107 Cheapside London EC2V 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2003 | Resolutions
|
19 August 2003 | Application for striking-off (1 page) |
7 May 2003 | Return made up to 23/04/03; full list of members (6 pages) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | Secretary resigned (1 page) |
15 March 2002 | Resolutions
|
13 March 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
21 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | New director appointed (5 pages) |
8 November 2001 | New secretary appointed;new director appointed (3 pages) |
1 November 2001 | New director appointed (4 pages) |
1 November 2001 | Registered office changed on 01/11/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 November 2001 | New director appointed (4 pages) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
17 July 2001 | Incorporation (13 pages) |