Grafham
Huntingdon
Cambridgeshire
PE28 0UT
Director Name | Gillian Grace Findlay |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2006(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 07 May 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 Inhams Way Grafham Huntingdon Cambridgeshire PE28 0UT |
Secretary Name | Gillian Grace Findlay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2006(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 07 May 2013) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 20 Inhams Way Grafham Huntingdon Cambridgeshire PE28 0UT |
Director Name | Mr Charles Louis Wyburn |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Bellfield Avenue Harrow Weald Middlesex HA3 6ST |
Secretary Name | Mrs Susan Frances Wyburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Bellfield Avenue Harrow Weald Harrow Middlesex HA3 6ST |
Director Name | Kathryn Deas |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 May 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodthorpe Calver Road Baslow Derbyshire DE45 1RR |
Director Name | Mr Charles Graham Palmer |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 February 2003(1 week after company formation) |
Appointment Duration | 2 years (resigned 14 February 2005) |
Role | Research Director |
Country of Residence | England |
Correspondence Address | Woodthorpe Calver Road Baslow Derbyshire DE45 1RR |
Secretary Name | Kathryn Deas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 May 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodthorpe Calver Road Baslow Derbyshire DE45 1RR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 23 Bellfield Avenue Harrow Weald Middlesex HA3 6ST |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Harrow Weald |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Donald Hedley Findlay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,588 |
Cash | £3,210 |
Current Liabilities | £18,843 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
11 January 2013 | Application to strike the company off the register (3 pages) |
11 January 2013 | Application to strike the company off the register (3 pages) |
13 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders Statement of capital on 2012-02-13
|
13 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders Statement of capital on 2012-02-13
|
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
25 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 February 2010 | Director's details changed for Gillian Grace Findlay on 28 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Gillian Grace Findlay on 28 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Donald Hedley Findlay on 28 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Donald Hedley Findlay on 28 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
10 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
20 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
20 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
15 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
11 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
11 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
29 June 2006 | Secretary resigned;director resigned (1 page) |
29 June 2006 | Secretary resigned;director resigned (1 page) |
22 June 2006 | New secretary appointed;new director appointed (2 pages) |
22 June 2006 | New secretary appointed;new director appointed (2 pages) |
5 April 2006 | Return made up to 28/01/06; full list of members (7 pages) |
5 April 2006 | Return made up to 28/01/06; full list of members (7 pages) |
3 April 2006 | Accounts made up to 30 April 2005 (5 pages) |
3 April 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
2 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
2 March 2005 | Return made up to 28/01/05; full list of members
|
18 March 2004 | Return made up to 28/01/04; full list of members (7 pages) |
18 March 2004 | Return made up to 28/01/04; full list of members (7 pages) |
15 March 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
15 March 2004 | Accounts made up to 31 January 2004 (5 pages) |
3 March 2004 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
3 March 2004 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: c/o charles wyburn & co 23 bellfield avenue harrow weald middlesex HA3 6ST (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | New director appointed (3 pages) |
23 July 2003 | New secretary appointed;new director appointed (3 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New secretary appointed;new director appointed (3 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: c/o charles wyburn & co 23 bellfield avenue harrow weald middlesex HA3 6ST (1 page) |
23 July 2003 | New director appointed (3 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
2 June 2003 | Memorandum and Articles of Association (16 pages) |
2 June 2003 | Memorandum and Articles of Association (16 pages) |
8 May 2003 | Company name changed board stuffers LIMITED\certificate issued on 08/05/03 (2 pages) |
8 May 2003 | Company name changed board stuffers LIMITED\certificate issued on 08/05/03 (2 pages) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
28 January 2003 | Incorporation (19 pages) |
28 January 2003 | Incorporation (19 pages) |