Sharpenhoe
Bedfordshire
MK45 4SP
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 December 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | Tower 42 (Level 11) International Financial Centre 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 December 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | Tower 42 (Level 11) International Financial Centre 25 Old Broad Street London EC2N 1HQ |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 July 2007 | Dissolved (1 page) |
---|---|
10 April 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
18 January 2007 | Liquidators statement of receipts and payments (5 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
5 January 2006 | Resolutions
|
5 January 2006 | Declaration of solvency (3 pages) |
5 January 2006 | Appointment of a voluntary liquidator (2 pages) |
28 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2005 | Return made up to 03/10/05; full list of members (2 pages) |
17 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
6 October 2004 | Return made up to 03/10/04; full list of members (2 pages) |
10 March 2004 | Resolutions
|
3 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
7 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 2003 | Return made up to 03/10/03; full list of members (5 pages) |
20 September 2003 | Registered office changed on 20/09/03 from: level 11 tower 42 25 old broad street london EC2N 1HQ (1 page) |
7 July 2003 | Group of companies' accounts made up to 31 March 2002 (30 pages) |
23 June 2003 | Director's particulars changed (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: 78 canon street london EC4P 5LN (1 page) |
8 October 2002 | Return made up to 03/10/02; full list of members (5 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: 1 park row leeds LS1 5AB (1 page) |
17 January 2002 | Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page) |
3 October 2001 | Incorporation (14 pages) |