Sauncey Wood Lane
Harpenden
Hertfordshire
AL5 5DX
Director Name | Mr Andrew Laurence Dawson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2002(9 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Chiswick Staithe Chiswick London W4 3TP |
Secretary Name | David Jason Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2002(9 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitepightle Wood Sauncey Wood Lane Harpenden Hertfordshire AL5 5DX |
Director Name | Robert Middleton Brook |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Role | Surveyor |
Correspondence Address | 12 Frere Street Battersea London SW11 2JA |
Director Name | Mr John Kenneth Brown |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Beech Avenue Glasgow Renfrewshire G77 5PP Scotland |
Director Name | Mr John Anthony Bingham Kennedy |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Newhall Carlops Penicuik Midlothian EH26 9LY Scotland |
Director Name | Mr Andrew Edward White |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Craigend 2 Cromwell Road North Berwick East Lothian EH39 4LZ Scotland |
Secretary Name | Mr John Kenneth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Beech Avenue Glasgow Renfrewshire G77 5PP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | First Floor 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £27,224 |
Current Liabilities | £16,429 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 February 2008 | Liquidators statement of receipts and payments (6 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2007 | Liquidators statement of receipts and payments (5 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: 7TH floor 1 fleet place london EC4M 7NR (1 page) |
7 June 2007 | Miscellaneous ML28 (17 pages) |
7 June 2007 | Appointment of a voluntary liquidator (1 page) |
4 June 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 June 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 April 2007 | Appointment of a voluntary liquidator (1 page) |
24 April 2007 | Resolution re. Powers of liq (1 page) |
24 April 2007 | Declaration of solvency (3 pages) |
24 April 2007 | Resolutions
|
28 June 2006 | Full accounts made up to 30 June 2005 (13 pages) |
13 March 2006 | Full accounts made up to 30 June 2004 (14 pages) |
2 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
3 May 2005 | Return made up to 22/02/05; full list of members (7 pages) |
26 January 2005 | Director's particulars changed (1 page) |
16 June 2004 | Full accounts made up to 30 June 2003 (15 pages) |
22 April 2004 | Return made up to 22/02/04; full list of members (7 pages) |
23 December 2003 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
2 October 2003 | Registered office changed on 02/10/03 from: 6-8 james street london W1U 1ED (1 page) |
1 October 2003 | Return made up to 22/02/03; full list of members (7 pages) |
14 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2002 | Particulars of mortgage/charge (17 pages) |
6 December 2002 | Resolutions
|
6 December 2002 | Declaration of assistance for shares acquisition (11 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Auditor's resignation (2 pages) |
6 December 2002 | New secretary appointed;new director appointed (4 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Secretary resigned;director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
10 May 2002 | Particulars of property mortgage/charge (3 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New secretary appointed;new director appointed (4 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
27 April 2002 | Particulars of mortgage/charge (5 pages) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
22 February 2002 | Incorporation (18 pages) |