Duxford
Cambridgeshire
CB2 4SJ
Director Name | Mr Timothy Roger Riddell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Hollies New Barn Kent DA3 7HU |
Secretary Name | Mr Christopher John Rupert Fairs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2002(12 months after company formation) |
Appointment Duration | 6 years (closed 01 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Tufa Close Walderslade Woods Chatham Kent ME5 9LU |
Secretary Name | Andrew John Annandale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Role | Corporate Body |
Country of Residence | England |
Correspondence Address | 27 Parsonage Close Duxford Cambridgeshire CB2 4SJ |
Director Name | Mr Jeremy Pinchin |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(12 months after company formation) |
Appointment Duration | 1 year (resigned 21 July 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Park London W5 5NL |
Director Name | Jon Peter Pither |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 February 2006) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clare Hill Esher Surrey KT10 9NA |
Director Name | Saxon Riley |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(12 months after company formation) |
Appointment Duration | 1 year (resigned 25 July 2003) |
Role | Company Director |
Correspondence Address | 29 High Street Old Amersham Buckinghamshire HP7 0DP |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 March 2008 | Court order insolvency:replacement of liquidator (10 pages) |
6 March 2008 | Appointment of a voluntary liquidator (1 page) |
6 March 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 July 2007 | Declaration of solvency (3 pages) |
15 July 2007 | Registered office changed on 15/07/07 from: fountain house 130 fenchurch street london EC3M 5DJ (1 page) |
10 July 2007 | Appointment of a voluntary liquidator (1 page) |
10 July 2007 | Resolutions
|
3 August 2006 | Group of companies' accounts made up to 31 December 2005 (15 pages) |
25 July 2006 | Resolutions
|
25 July 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 July 2006 | Application for reregistration from PLC to private (1 page) |
24 July 2006 | Re-registration of Memorandum and Articles (34 pages) |
21 July 2006 | Return made up to 20/07/06; full list of members (3 pages) |
22 February 2006 | Director resigned (1 page) |
15 August 2005 | Return made up to 20/07/05; full list of members (3 pages) |
5 August 2005 | Group of companies' accounts made up to 31 December 2004 (15 pages) |
13 August 2004 | Return made up to 20/07/04; full list of members (7 pages) |
4 August 2004 | Group of companies' accounts made up to 31 December 2003 (17 pages) |
24 December 2003 | Director's particulars changed (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
1 August 2003 | Return made up to 20/07/03; full list of members (8 pages) |
21 June 2003 | Registered office changed on 21/06/03 from: 122 leadenhall street london EC3V 4SJ (1 page) |
3 April 2003 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
16 December 2002 | Resolutions
|
16 December 2002 | Nc inc already adjusted 20/08/02 (1 page) |
16 December 2002 | Conso s-div 20/08/02 (1 page) |
27 August 2002 | Prospectus (75 pages) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | Secretary resigned (1 page) |
31 July 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (3 pages) |
20 July 2001 | Application to commence business (2 pages) |
20 July 2001 | Certificate of authorisation to commence business and borrow (1 page) |
20 July 2001 | Incorporation (26 pages) |