Sutton On The Forest
North Yorkshire
YO61 1DL
Secretary Name | Mr Jolyon Punnett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 2005(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 06 November 2007) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 37 The Gowans Sutton On The Forest Sutton On The Forest North Yorkshire YO61 1DL |
Director Name | Agust Gudmundsson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Icelandic |
Status | Closed |
Appointed | 22 May 2006(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Upper Belgrave Street London SW1X 8AB |
Director Name | Mrs Dawn Elizabeth Durrant |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 November 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 112 Empingham Road Stamford Lincolnshire PE9 2SU |
Director Name | Jonathan Mark Pullen |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Beechgrove Gardens Henley Road Marlow Buckinghamshire SL7 2TH |
Secretary Name | Mrs Dawn Elizabeth Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 November 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 112 Empingham Road Stamford Lincolnshire PE9 2SU |
Director Name | Mr Gareth John Voyle |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(4 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 26 May 2006) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Northfield Court Conduit Street Stamford Lincolnshire PE9 1RA |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | 5th Floor 3 Sheldon Square Paddington Central London W2 6HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2007 | Application for striking-off (1 page) |
30 November 2006 | Location of register of members (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: midgate house midgate peterborough PE1 1TN (1 page) |
25 July 2006 | Return made up to 18/07/06; full list of members (2 pages) |
5 June 2006 | New director appointed (4 pages) |
5 June 2006 | Director resigned (1 page) |
23 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
22 December 2005 | New secretary appointed;new director appointed (4 pages) |
12 December 2005 | Secretary resigned;director resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | Director resigned (1 page) |
4 August 2005 | Return made up to 18/07/05; full list of members (7 pages) |
14 April 2005 | Accounts for a dormant company made up to 1 January 2005 (1 page) |
26 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
14 May 2004 | Company name changed international produce LIMITED\certificate issued on 14/05/04 (2 pages) |
23 April 2004 | Accounts for a dormant company made up to 3 January 2004 (1 page) |
1 March 2004 | Company name changed twenty nominee no. 2 LIMITED\certificate issued on 01/03/04 (2 pages) |
30 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
3 July 2003 | Accounts for a dormant company made up to 28 December 2002 (1 page) |
24 August 2001 | New director appointed (5 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
24 August 2001 | Registered office changed on 24/08/01 from: 10 snow hill london EC1A 2AL (1 page) |
24 August 2001 | New secretary appointed;new director appointed (3 pages) |
24 August 2001 | Secretary resigned;director resigned (1 page) |
18 July 2001 | Incorporation (16 pages) |