Chislehurst
Kent
BR7 5NH
Director Name | Mr Ian Crawford Seel |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2002(2 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 08 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 College Street East Bridgford Nottingham Nottinghamshire NG13 8LF |
Director Name | Steve Anthony Anich |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 15 January 2003(3 months after company formation) |
Appointment Duration | 8 years (closed 08 February 2011) |
Role | Company Director |
Correspondence Address | 116 Parkgate Upper College Street Nottingham Nottinghamshire NG1 5AP |
Director Name | Gregory Lawrence Smith |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 16 May 2003(7 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 08 February 2011) |
Role | Investment Banker |
Correspondence Address | 3 Howell Avenue Matraville Sydney 2036 |
Director Name | Scott Morris Benton |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (closed 08 February 2011) |
Role | Company Director |
Correspondence Address | 7 Beckside Nettleham Lincolnshire LN2 2PH |
Director Name | Mr Peter William Callaghan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2003(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 08 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerys Bucks Lane Little Eversden Cambridge Cambridgeshire CB3 7HL |
Secretary Name | Mr Julian Richard Henwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brickyard Close Balsall Common Warwickshire CV7 7EN |
Director Name | Bryan William Fouche |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 January 2003(3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 21a Merrilee Crescent Frenchs Forest New South Wales 2086 Australia |
Director Name | Mr Neil John Wilkinson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Szalamandra House 3 Donigers Dell Swanmore Hampshire SO32 2TL |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Registered Address | 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved following liquidation (1 page) |
8 November 2010 | Liquidators statement of receipts and payments to 2 November 2010 (5 pages) |
8 November 2010 | Liquidators' statement of receipts and payments to 2 November 2010 (5 pages) |
8 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 November 2010 | Liquidators statement of receipts and payments to 2 November 2010 (5 pages) |
16 August 2010 | Liquidators statement of receipts and payments to 11 July 2010 (5 pages) |
16 August 2010 | Liquidators' statement of receipts and payments to 11 July 2010 (5 pages) |
16 August 2010 | Liquidators' statement of receipts and payments (5 pages) |
16 August 2010 | Liquidators statement of receipts and payments (5 pages) |
16 August 2010 | Liquidators' statement of receipts and payments (5 pages) |
16 August 2010 | Liquidators' statement of receipts and payments (5 pages) |
16 August 2010 | Liquidators statement of receipts and payments (5 pages) |
16 August 2010 | Liquidators statement of receipts and payments (5 pages) |
25 January 2010 | Liquidators' statement of receipts and payments to 11 January 2010 (5 pages) |
25 January 2010 | Liquidators statement of receipts and payments to 11 January 2010 (5 pages) |
21 January 2010 | Registered office address changed from Number 1 Colmore Square Birmingham B6 6HQ on 21 January 2010 (2 pages) |
21 January 2010 | Registered office address changed from Number 1 Colmore Square Birmingham B6 6HQ on 21 January 2010 (2 pages) |
4 September 2009 | Court order insolvency:- replacement of liquidator (7 pages) |
4 September 2009 | Court order insolvency:- replacement of liquidator (7 pages) |
19 August 2009 | Appointment of a voluntary liquidator (1 page) |
19 August 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 August 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 August 2009 | Appointment of a voluntary liquidator (1 page) |
27 July 2009 | Liquidators statement of receipts and payments to 11 July 2009 (5 pages) |
27 July 2009 | Liquidators' statement of receipts and payments to 11 July 2009 (5 pages) |
29 January 2009 | Liquidators statement of receipts and payments to 11 January 2009 (5 pages) |
29 January 2009 | Liquidators' statement of receipts and payments to 11 January 2009 (5 pages) |
19 September 2008 | Liquidators statement of receipts and payments to 11 January 2008 (5 pages) |
19 September 2008 | Liquidators statement of receipts and payments to 11 July 2008 (5 pages) |
19 September 2008 | Liquidators' statement of receipts and payments to 11 January 2008 (5 pages) |
19 September 2008 | Liquidators' statement of receipts and payments to 11 July 2008 (5 pages) |
9 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
9 August 2007 | Liquidators statement of receipts and payments (5 pages) |
19 July 2007 | Receiver's abstract of receipts and payments (2 pages) |
19 July 2007 | Receiver's abstract of receipts and payments (2 pages) |
19 July 2007 | Receiver's abstract of receipts and payments (2 pages) |
19 July 2007 | Receiver's abstract of receipts and payments (2 pages) |
13 July 2007 | Receiver ceasing to act (1 page) |
13 July 2007 | Receiver ceasing to act (1 page) |
6 February 2007 | Liquidators statement of receipts and payments (5 pages) |
6 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
2 August 2006 | Liquidators statement of receipts and payments (5 pages) |
2 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
14 July 2006 | Receiver's abstract of receipts and payments (2 pages) |
14 July 2006 | Receiver's abstract of receipts and payments (2 pages) |
16 August 2005 | Resolutions
|
16 August 2005 | Resolutions
|
29 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
29 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
20 July 2005 | Appointment of a voluntary liquidator (1 page) |
20 July 2005 | Statement of affairs (5 pages) |
20 July 2005 | Appointment of a voluntary liquidator (1 page) |
20 July 2005 | Statement of affairs (5 pages) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
13 August 2004 | Form 3.2 - s/ment of affairs (12 pages) |
13 August 2004 | Administrative Receiver's report (55 pages) |
13 August 2004 | Form 3.2 - s/ment of affairs (12 pages) |
13 August 2004 | Administrative Receiver's report (55 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: one colmore row birmingham B3 2DP (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: one colmore row birmingham B3 2DP (1 page) |
9 June 2004 | Appointment of receiver/manager (2 pages) |
9 June 2004 | Appointment of receiver/manager (2 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: the poplars, lenton lane nottingham nottinghamshire NG7 2PW (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: the poplars, lenton lane nottingham nottinghamshire NG7 2PW (1 page) |
10 May 2004 | Secretary's particulars changed (1 page) |
10 May 2004 | Secretary's particulars changed (1 page) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
5 January 2004 | Accounting reference date extended from 31/12/03 to 28/02/04 (1 page) |
5 January 2004 | Accounting reference date extended from 31/12/03 to 28/02/04 (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
14 October 2003 | Director's particulars changed (1 page) |
14 October 2003 | Director's particulars changed (1 page) |
13 October 2003 | Return made up to 07/10/03; full list of members (9 pages) |
13 October 2003 | Return made up to 07/10/03; full list of members (9 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
8 July 2003 | New director appointed (3 pages) |
8 July 2003 | New director appointed (3 pages) |
3 July 2003 | Declaration of mortgage charge released/ceased (1 page) |
3 July 2003 | Declaration of mortgage charge released/ceased (1 page) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
15 June 2003 | New director appointed (3 pages) |
15 June 2003 | New director appointed (3 pages) |
15 June 2003 | New director appointed (2 pages) |
15 June 2003 | New director appointed (2 pages) |
15 June 2003 | New director appointed (3 pages) |
15 June 2003 | New director appointed (3 pages) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | New secretary appointed (2 pages) |
10 February 2003 | Ad 20/12/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
10 February 2003 | Statement of affairs (5 pages) |
10 February 2003 | Ad 20/12/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
10 February 2003 | Statement of affairs (5 pages) |
30 January 2003 | Particulars of mortgage/charge (20 pages) |
30 January 2003 | Particulars of mortgage/charge (20 pages) |
28 January 2003 | Nc inc already adjusted 20/12/02 (1 page) |
28 January 2003 | Resolutions
|
28 January 2003 | Resolutions
|
28 January 2003 | Nc inc already adjusted 20/12/02 (1 page) |
9 January 2003 | New director appointed (3 pages) |
9 January 2003 | New director appointed (3 pages) |
7 January 2003 | New director appointed (3 pages) |
7 January 2003 | New director appointed (3 pages) |
24 December 2002 | Memorandum and Articles of Association (7 pages) |
24 December 2002 | Memorandum and Articles of Association (7 pages) |
23 December 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
20 December 2002 | Company name changed redtag (7) LIMITED\certificate issued on 20/12/02 (3 pages) |
20 December 2002 | Company name changed redtag (7) LIMITED\certificate issued on 20/12/02 (3 pages) |
17 October 2002 | Incorporation (20 pages) |
17 October 2002 | Incorporation (20 pages) |