Lilford
Northamptonshire
PE8 5SG
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr Paul David Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 October 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Bailiffs Close Axbridge Somerset BS26 2AZ |
Director Name | Mr Paul David Fowler |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 October 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Bailiffs Close Axbridge Somerset BS26 2AZ |
Director Name | Mr Stephen Christopher Timmins |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Swancombe Clapton In Gordano Bristol Avon BS20 9RR |
Secretary Name | Stephen Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 10 April 2003) |
Role | Company Director |
Correspondence Address | 93 Granville Place Elm Park Road Pinner Middlesex HA5 3NL |
Registered Address | C/O Atlantic Law One Great Cumberland Place London W1H 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
27 July 2006 | Dissolved (1 page) |
---|---|
27 April 2006 | Completion of winding up (1 page) |
16 April 2003 | Secretary resigned (2 pages) |
12 March 2003 | Order of court to wind up (2 pages) |
18 December 2002 | New secretary appointed (2 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: lilford hall lilford northamptonshire PE8 5SG (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: 4 lower park row bristol BS1 5BJ (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
5 July 2002 | Registered office changed on 05/07/02 from: 35 vine street london EC3N 2AA (1 page) |
17 June 2002 | New director appointed (3 pages) |
10 June 2002 | New director appointed (3 pages) |
30 May 2002 | Nc inc already adjusted 10/05/02 (1 page) |
30 May 2002 | Resolutions
|
25 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: 16 saint john street london EC1M 4NT (1 page) |