Main Road North
Dagnall
Herts
HP4 1QZ
Secretary Name | Mr Ian Kendall Cattermole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2003(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 22 January 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Swallow Cottage Main Road North Dagnall Herts HP4 1QZ |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Catherine Elizabeth Baxandall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 May 2002) |
Role | Secretary |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Director Name | Mr Ian Charles Durant |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(1 month, 1 week after company formation) |
Appointment Duration | 12 months (resigned 10 February 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 The Avenue Kew Richmond Surrey TW9 2AL |
Director Name | Mr Neil Duff Fairley |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 May 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 72 Carr Road Calverley Leeds West Yorkshire LS28 5RH |
Director Name | Gillian Anne Newsome |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 December 2004) |
Role | Accountant |
Correspondence Address | 15 Layton Lane Rawdon Leeds West Yorkshire LS19 6RQ |
Secretary Name | Catherine Elizabeth Baxandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 May 2002) |
Role | Secretary |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Secretary Name | Mr Ian Charles Durant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 The Avenue Kew Richmond Surrey TW9 2AL |
Director Name | Rayman Mok |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 10 December 2004(2 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 July 2005) |
Role | Chief Financial Officer |
Correspondence Address | PO Box 44790 101 Buckingham Palace Road London SW1W 0WA |
Director Name | Michael O'Mahoney |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(4 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 November 2006) |
Role | Company Director |
Correspondence Address | 44 Beechcroft Manor Weybridge Surrey KT13 9NZ |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | PO Box 909 Bath Road Uxbridge Middlesex UB8 9FH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Latest Accounts | 2 July 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2007 | Director resigned (1 page) |
3 April 2007 | Voluntary strike-off action has been suspended (1 page) |
9 March 2007 | Application for striking-off (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: po box 909 bath road uxbridge UB8 9FH (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: po box 44790 101 buckingham palace road london SW1W 0WA (1 page) |
4 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
28 November 2006 | Director resigned (1 page) |
19 May 2006 | Full accounts made up to 3 July 2005 (13 pages) |
2 May 2006 | New director appointed (4 pages) |
13 January 2006 | Return made up to 03/01/06; full list of members (5 pages) |
11 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2005 | Director resigned (1 page) |
6 May 2005 | Full accounts made up to 4 July 2004 (16 pages) |
3 February 2005 | Return made up to 03/01/05; full list of members (6 pages) |
10 January 2005 | New director appointed (4 pages) |
23 December 2004 | Director resigned (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: riverside west whitehall road leeds west yorkshire LS1 4AW (1 page) |
3 February 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
18 January 2004 | Return made up to 03/01/04; full list of members (6 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: 2 the calls leeds LS2 7JU (1 page) |
26 February 2003 | Secretary resigned;director resigned (1 page) |
26 February 2003 | New secretary appointed;new director appointed (4 pages) |
25 January 2003 | Return made up to 03/01/03; full list of members (6 pages) |
13 June 2002 | New secretary appointed (1 page) |
20 May 2002 | Secretary resigned;director resigned (1 page) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
8 March 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (4 pages) |
19 February 2002 | Registered office changed on 19/02/02 from: 200 aldersgate street london EC1A 4JJ (1 page) |
19 February 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
19 February 2002 | New director appointed (4 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Memorandum and Articles of Association (17 pages) |
19 February 2002 | New secretary appointed;new director appointed (4 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Company name changed peterpoint LIMITED\certificate issued on 13/02/02 (2 pages) |
3 January 2002 | Incorporation (24 pages) |