Helmdon
Brackley
Northamptonshire
NN13 5QJ
Director Name | Mr Robert William Graham |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 10 months (closed 20 December 2005) |
Role | Company Director |
Correspondence Address | Jacobs Farm Wiggens Green Hellions Bumpstead Haverhill Suffolk CB9 7AD |
Secretary Name | Mr Graham Martin Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bibrook 43 Church Street Helmdon Brackley Northamptonshire NN13 5QJ |
Secretary Name | Mr Garry James Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(2 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pilgrim Cottage Path Hill Goring Heath Oxfordshire RG8 7RE |
Director Name | GW Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | Windsor House 3 Temple Row Birmingham West Midlands B2 5JR |
Secretary Name | GW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Registered Address | Kinnaird House 1 Pall Mall East London SW1Y 5AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
20 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2005 | Secretary resigned (1 page) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | New secretary appointed (1 page) |
30 June 2004 | Return made up to 28/01/04; full list of members
|
2 July 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
11 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
4 December 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
28 May 2002 | New secretary appointed;new director appointed (2 pages) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
8 April 2002 | Registered office changed on 08/04/02 from: windsor house 3 temple row birmingham west midlands B2 5JR (1 page) |
8 March 2002 | Memorandum and Articles of Association (6 pages) |
1 March 2002 | Company name changed gw 114 LIMITED\certificate issued on 01/03/02 (2 pages) |
26 February 2002 | Resolutions
|