Hereford
HR2 7ZW
Wales
Director Name | Malcolm John Lomas |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2003) |
Role | Risk Manager |
Correspondence Address | 2 Coleshill Close Redditch Worcestershire B97 5UN |
Director Name | Thomas Peake |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 July 2002) |
Role | Finance Director |
Correspondence Address | 58 Idonia Road Pertom Wolverhampton Staffordshire WV6 7NQ |
Secretary Name | Thomas Peake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 July 2002) |
Role | Finance Director |
Correspondence Address | 58 Idonia Road Pertom Wolverhampton Staffordshire WV6 7NQ |
Director Name | Bryan Patrick Draper |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 November 2006) |
Role | Company Director |
Correspondence Address | 11 Round Close Shirley Solihull West Midlands B90 1SW |
Secretary Name | Bryan Patrick Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 November 2003) |
Role | Company Director |
Correspondence Address | 11 Round Close Shirley Solihull West Midlands B90 1SW |
Director Name | Effectorder Limited (Corporation) |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 39 Newhall Street Birmingham West Midlands B3 3DY |
Secretary Name | Etchco (Number 6) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 39 Newhall Street Birmingham B3 3DY |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 February 2007 | Dissolved (1 page) |
---|---|
5 February 2007 | Director resigned (1 page) |
15 November 2006 | Notice of move from Administration to Dissolution (23 pages) |
20 June 2006 | Administrator's progress report (22 pages) |
25 May 2006 | Notice of extension of period of Administration (1 page) |
21 December 2005 | Administrator's progress report (21 pages) |
25 November 2005 | Notice of extension of period of Administration (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page) |
29 June 2005 | Administrator's progress report (20 pages) |
28 January 2005 | Statement of administrator's proposal (27 pages) |
6 December 2004 | Registered office changed on 06/12/04 from: howard road park farm north redditch worcestershire B98 7SE (1 page) |
6 December 2004 | Appointment of an administrator (1 page) |
4 October 2004 | Return made up to 17/07/04; full list of members (6 pages) |
17 June 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | New secretary appointed (2 pages) |
28 October 2003 | Return made up to 17/07/03; full list of members (7 pages) |
22 July 2003 | Director resigned (1 page) |
3 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 April 2003 | Registered office changed on 04/04/03 from: howard road park farm north redditch west midlands B98 7SE (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: 50 kettleswood drive woodgate business park birmingham west midlands B32 3DB (1 page) |
22 August 2002 | New secretary appointed;new director appointed (12 pages) |
27 July 2002 | Secretary resigned;director resigned (1 page) |
21 June 2002 | Registered office changed on 21/06/02 from: 39 newhall street birmingham west midlands B3 3DY (1 page) |
23 April 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
22 April 2002 | Company name changed etchco 1110 LIMITED\certificate issued on 22/04/02 (2 pages) |
19 April 2002 | Resolutions
|
12 April 2002 | New secretary appointed;new director appointed (2 pages) |
12 April 2002 | £ nc 1000/300000 08/04/02 (1 page) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | Resolutions
|
12 April 2002 | Particulars of mortgage/charge (7 pages) |
12 April 2002 | Resolutions
|
12 April 2002 | Ad 08/04/02--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
17 July 2001 | Incorporation (26 pages) |