Calne
Wiltshire
SN11 8NY
Director Name | Mr Nigel John Gibbs |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2007(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 17 March 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 123 Morris Street Rodbourne Swindon Wiltshire SN2 2HS |
Director Name | Jacqueline Paginton |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2007(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 17 March 2010) |
Role | Accountant |
Correspondence Address | 14 Fitzmaurice Close Covingham Park Swindon Wiltshire SN3 5BS |
Director Name | Mr Geoffrey James Hedges |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2007(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 17 March 2010) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | West Hay Tockenham Wootton Bassett Swindon SN4 7PH |
Secretary Name | Jacqueline Paginton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2008(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 March 2010) |
Role | Company Director |
Correspondence Address | 14 Fitzmaurice Close Covingham Park Swindon Wiltshire SN3 5BS |
Director Name | Stephen John Haddrell |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2007) |
Role | Businessman |
Correspondence Address | 24 Wyvern Avenue Calne Wiltshire SN11 8NZ |
Secretary Name | Amy Haddrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 November 2003) |
Role | Business Woman |
Correspondence Address | 41 Quemerford Calne Wiltshire SN11 8JR |
Secretary Name | Barry Michael Haddrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 April 2008) |
Role | Businessman |
Correspondence Address | 10 Wessex Close Calne Wiltshire SN11 8NY |
Director Name | Russell Wynn Brown |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(5 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 September 2008) |
Role | Events Manager |
Country of Residence | England |
Correspondence Address | 98 Upham Road Swindon Wiltshire SN3 1DW |
Director Name | Mr Garry Cook |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(5 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 September 2008) |
Role | Events Manager |
Country of Residence | England |
Correspondence Address | 5 Normandy Road Wroughton Swindon Wiltshire SN4 0UJ |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Geoffrey Paul Rowley Vantis Group Limited Business Recovery Services 66 Wigmore Street London W1U 2SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2010 | Final Gazette dissolved following liquidation (1 page) |
17 December 2009 | Notice of move from Administration to Dissolution (9 pages) |
17 December 2009 | Administrator's progress report to 15 December 2009 (9 pages) |
17 December 2009 | Notice of move from Administration to Dissolution on 15 December 2009 (9 pages) |
17 December 2009 | Administrator's progress report to 15 December 2009 (9 pages) |
16 July 2009 | Administrator's progress report to 16 June 2009 (9 pages) |
16 July 2009 | Administrator's progress report to 16 June 2009 (9 pages) |
23 February 2009 | Statement of administrator's proposal (25 pages) |
23 February 2009 | Statement of administrator's proposal (25 pages) |
3 February 2009 | Statement of affairs with form 2.14B (9 pages) |
3 February 2009 | Statement of affairs with form 2.14B (9 pages) |
21 December 2008 | Registered office changed on 21/12/2008 from 65 st mary street chippenham wiltshire SN15 3JF (1 page) |
21 December 2008 | Appointment of an administrator (1 page) |
21 December 2008 | Registered office changed on 21/12/2008 from 65 st mary street chippenham wiltshire SN15 3JF (1 page) |
21 December 2008 | Appointment of an administrator (1 page) |
10 December 2008 | Appointment terminated director russell brown (1 page) |
10 December 2008 | Appointment terminated director garry cook (1 page) |
10 December 2008 | Appointment Terminated Director russell brown (1 page) |
10 December 2008 | Appointment Terminated Director garry cook (1 page) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 September 2008 | Return made up to 11/06/08; change of members (10 pages) |
5 September 2008 | Return made up to 11/06/08; change of members (10 pages) |
1 September 2008 | Secretary appointed jacqueline paginton (2 pages) |
1 September 2008 | Appointment terminated secretary barry haddrell (1 page) |
1 September 2008 | Appointment Terminated Secretary barry haddrell (1 page) |
1 September 2008 | Secretary appointed jacqueline paginton (2 pages) |
13 May 2008 | Director appointed garry cook (2 pages) |
13 May 2008 | Director appointed garry cook (2 pages) |
2 May 2008 | Director appointed russell brown (2 pages) |
2 May 2008 | Director appointed russell brown (2 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 September 2007 | Return made up to 11/06/07; full list of members (6 pages) |
30 September 2007 | Return made up to 11/06/07; full list of members
|
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
10 August 2007 | Ad 25/07/07--------- £ si 800@1=800 £ ic 200/1000 (2 pages) |
10 August 2007 | Ad 25/07/07--------- £ si 800@1=800 £ ic 200/1000 (2 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
17 July 2006 | Return made up to 11/06/06; full list of members
|
17 July 2006 | Return made up to 11/06/06; full list of members (7 pages) |
13 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2006 | Particulars of mortgage/charge (4 pages) |
7 March 2006 | Particulars of mortgage/charge (4 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
19 September 2005 | Return made up to 11/06/05; full list of members (2 pages) |
19 September 2005 | Return made up to 11/06/05; full list of members (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
17 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
17 June 2004 | Return made up to 11/06/04; full list of members
|
16 March 2004 | Return made up to 11/06/03; full list of members
|
16 March 2004 | Return made up to 11/06/03; full list of members (6 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 January 2004 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 January 2004 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
11 January 2004 | Registered office changed on 11/01/04 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
11 January 2004 | Registered office changed on 11/01/04 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
13 December 2003 | Secretary resigned (1 page) |
13 December 2003 | New secretary appointed (2 pages) |
13 December 2003 | Secretary resigned (1 page) |
13 December 2003 | New secretary appointed (2 pages) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
10 September 2002 | New director appointed (1 page) |
10 September 2002 | New director appointed (1 page) |
10 September 2002 | New secretary appointed (1 page) |
10 September 2002 | New director appointed (1 page) |
10 September 2002 | New secretary appointed (1 page) |
10 September 2002 | New director appointed (1 page) |
2 August 2002 | Ad 02/07/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
23 July 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2002 | Particulars of mortgage/charge (3 pages) |
9 July 2002 | Resolutions
|
9 July 2002 | Resolutions
|
9 July 2002 | Memorandum and Articles of Association (5 pages) |
9 July 2002 | Nc inc already adjusted 02/07/02 (1 page) |
8 July 2002 | Company name changed fastmind LIMITED\certificate issued on 08/07/02 (2 pages) |
8 July 2002 | Company name changed fastmind LIMITED\certificate issued on 08/07/02 (2 pages) |
11 June 2002 | Incorporation (15 pages) |