Menlo Park
California
Ca 94025
United States
Secretary Name | James F Brelsford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2005(3 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 30 May 2006) |
Role | General Counsel |
Correspondence Address | 1341 Hillview Drive Menlo Park California Ca 94025 United States |
Director Name | Mr Peter Scott |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hillcrest Road Bollington Cheshire SK10 5DR |
Secretary Name | Jane Rowena Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(same day as company formation) |
Role | Speech Therapist |
Correspondence Address | 3 Barnfield Road Bollington Cheshire SK10 5DZ |
Secretary Name | Donna Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Bittern Close Gosport Hampshire PO12 4JY |
Director Name | Mr Eric Renwick Hobson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 August 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 37 South West Avenue Bollington Macclesfield Cheshire SK10 5DX |
Secretary Name | Mr Peter Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 August 2004) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hillcrest Road Bollington Cheshire SK10 5DR |
Director Name | Secretarial Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2001(same day as company formation) |
Correspondence Address | 3 Churchill House 57 Jubilee Road Waterlooville Hampshire PO7 7RF |
Registered Address | 5th Floor 15/16 Margaret Street London W1W 8RW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2005 | New secretary appointed;new director appointed (2 pages) |
25 February 2005 | Secretary resigned;director resigned (1 page) |
25 February 2005 | Accounting reference date shortened from 04/04/05 to 31/12/04 (1 page) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: 2ND floor adelphi mill grimshaw lane bollington macclesfield cheshire SK10 5JB (1 page) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 January 2005 | Return made up to 30/11/04; full list of members (7 pages) |
26 July 2004 | Resolutions
|
26 July 2004 | S-div 14/07/04 (1 page) |
17 February 2004 | Return made up to 30/11/03; full list of members
|
17 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 February 2003 | Return made up to 30/11/02; full list of members
|
16 September 2002 | Accounting reference date extended from 30/11/02 to 04/04/03 (1 page) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Registered office changed on 24/07/02 from: 3 crewe road sandbach cheshire CW11 4NE (1 page) |
18 April 2002 | Ad 18/03/02--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
18 April 2002 | New director appointed (2 pages) |
11 April 2002 | New secretary appointed (3 pages) |
11 April 2002 | Secretary resigned (1 page) |
14 January 2002 | New director appointed (3 pages) |
14 January 2002 | New secretary appointed (3 pages) |
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
30 November 2001 | Incorporation (16 pages) |