Kingswood
Surrey
KT20 6PR
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 07 November 2009) |
Correspondence Address | Fifth Floor 6 Broad Street Place London EC2M 7JH |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 07 November 2009) |
Correspondence Address | Fifth Floor 6 Broad Street Place London EC2M 7JH |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 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 | 16 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr James Patrick Johnston Fairrie |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Astwood Mews South Kensington London SW7 4DE |
Director Name | Christopher John Gaskarth |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 28 January 2003) |
Role | Banker |
Correspondence Address | Maynes Farm House Gorhambury St Albans AL3 6AF |
Director Name | Mrs Claire Bright |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 November 2002(3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 July 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Park Farm Berechurch Hall Road Blackheath Colchester CO2 0DB |
Director Name | Paul Michael Spensley |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 November 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Hamptons Park Road Hadlow Kent TN11 9SR |
Director Name | Mr Robin Gregory Baker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(4 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 February 2008) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Doddinghurst Road Brentwood Essex CM15 9EH |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £24,608,827 |
Gross Profit | £133 |
Net Worth | £92,088 |
Cash | £144,062 |
Current Liabilities | £5,523,834 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 September 2008 | Appointment of a voluntary liquidator (1 page) |
5 September 2008 | Declaration of solvency (3 pages) |
5 September 2008 | Registered office changed on 05/09/2008 from c/o wilmington trust sp services london LIMITED fifth floor 6 broad street place london EC2M 7JH (1 page) |
5 September 2008 | Resolutions
|
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
13 March 2008 | Director appointed mark howard filer (12 pages) |
11 March 2008 | Appointment terminated director robin baker (1 page) |
21 January 2008 | Director resigned (1 page) |
21 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (23 pages) |
4 August 2007 | Director resigned (1 page) |
31 July 2007 | New director appointed (13 pages) |
19 April 2007 | Director's particulars changed (1 page) |
25 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (21 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
9 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2005 | Return made up to 16/08/05; full list of members (3 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
1 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
31 August 2004 | Return made up to 16/08/04; full list of members (7 pages) |
18 August 2004 | New director appointed (2 pages) |
5 August 2004 | Director resigned (1 page) |
3 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
7 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
23 October 2003 | Registered office changed on 23/10/03 from: tower 42 international financial centre 25 old broad street london EC2N 1HQ (1 page) |
16 September 2003 | Return made up to 16/08/03; full list of members (8 pages) |
6 May 2003 | Full accounts made up to 30 September 2002 (9 pages) |
14 March 2003 | Director resigned (1 page) |
20 November 2002 | New director appointed (2 pages) |
14 November 2002 | Particulars of mortgage/charge (15 pages) |
7 November 2002 | Listing of particulars (216 pages) |
2 November 2002 | New director appointed (3 pages) |
31 October 2002 | Certificate of authorisation to commence business and borrow (1 page) |
31 October 2002 | Application to commence business (2 pages) |
30 October 2002 | Registered office changed on 30/10/02 from: 78 cannon street london EC4P 5LN (1 page) |
14 October 2002 | Resolutions
|
11 October 2002 | Accounting reference date shortened from 31/12/03 to 30/09/02 (1 page) |
7 October 2002 | Ad 01/10/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
3 October 2002 | Registered office changed on 03/10/02 from: 200 aldersgate street london EC1A 4JJ (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | New director appointed (7 pages) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | New secretary appointed;new director appointed (14 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
1 October 2002 | Company name changed tinkergrove PLC\certificate issued on 01/10/02 (2 pages) |
16 August 2002 | Incorporation (73 pages) |