Winchmore Hill
London
N21 1AZ
Secretary Name | Eric Watkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2004(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 June 2007) |
Role | Comp Sec Legal Counsel |
Correspondence Address | 48 Poets Road London N5 2SE |
Director Name | Mr George Barnett Burnett |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks Ashtead Woods Road Ashtead Surrey KT21 2ER |
Secretary Name | Robert Edmund Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Motspur Park New Malden Surrey KT3 6PL |
Director Name | Robert Edmund Clark |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 August 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Motspur Park New Malden Surrey KT3 6PL |
Secretary Name | Mr Stuart Ian Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(1 year, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 October 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Belvedere Court Paulin Drive Winchmore Hill London N21 1AZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Ashtead Group Plc Kings Court 41-51 Kingston Road Leatherhead Surrey KT22 7AP |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2007 | Application for striking-off (1 page) |
21 January 2007 | Director resigned (1 page) |
28 September 2006 | Return made up to 28/08/06; full list of members (3 pages) |
21 December 2005 | Full accounts made up to 30 April 2005 (10 pages) |
9 September 2005 | Return made up to 28/08/05; no change of members (7 pages) |
18 January 2005 | Full accounts made up to 30 April 2004 (9 pages) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | Secretary resigned (1 page) |
14 September 2004 | Return made up to 28/08/04; full list of members
|
17 August 2004 | Secretary resigned;director resigned (1 page) |
17 August 2004 | New secretary appointed (2 pages) |
1 April 2004 | Auditor's resignation (2 pages) |
22 March 2004 | Full accounts made up to 30 April 2003 (8 pages) |
24 September 2003 | Return made up to 28/08/03; full list of members
|
20 November 2002 | Declaration of assent for reregistration to UNLTD (1 page) |
20 November 2002 | Resolutions
|
20 November 2002 | Certificate of re-registration from Limited to Unlimited (1 page) |
20 November 2002 | Members' assent for rereg from LTD to UNLTD (2 pages) |
20 November 2002 | Re-registration of Memorandum and Articles (10 pages) |
20 November 2002 | Application for reregistration from LTD to UNLTD (2 pages) |
31 October 2002 | Resolutions
|
31 October 2002 | Resolutions
|
31 October 2002 | Nc inc already adjusted 12/09/02 (1 page) |
31 October 2002 | Ad 13/09/02--------- us$ si 17855256@1=17855256 us$ ic 3/17855259 (2 pages) |
31 October 2002 | Ad 22/10/02--------- us$ si 2@1=2 us$ ic 1/3 (2 pages) |
31 October 2002 | Resolutions
|
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | Registered office changed on 31/10/02 from: kings court 41-51 kingston road leatherhead surrey KT22 7AP (1 page) |
31 October 2002 | Nc inc already adjusted 18/10/02 (1 page) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
1 October 2002 | Resolutions
|
23 September 2002 | New director appointed (4 pages) |
9 September 2002 | New secretary appointed (3 pages) |
9 September 2002 | New director appointed (4 pages) |