Over Peover
Knutsford
Cheshire
WA16 9RB
Director Name | Mr James Robinson Downey |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2005(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 23 June 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Karrington Heights Comber Road Dundonald Belfast County Antrim BT16 1XZ Northern Ireland |
Director Name | Mr John McCann |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2005(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 23 June 2009) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | 175 Malone Road Belfast County Antrim BT9 6TB Northern Ireland |
Director Name | Mr Scott William Taunton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 31 July 2005(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 23 June 2009) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Oak Bank 30 High Street Newton-Le-Willows Merseyside WA12 9SN |
Secretary Name | Mr James Robinson Downey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2005(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 23 June 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Karrington Heights Comber Road Dundonald Belfast County Antrim BT16 1XZ Northern Ireland |
Director Name | Mr Kelvin Calder Mackenzie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Christophers Lockstone Close Weybridge Surrey KT13 8EF |
Director Name | Keith John Sadler |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 12 Parrys Grove Stoke Bishop Bristol Avon BS9 1TT |
Secretary Name | Keith John Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 12 Parrys Grove Stoke Bishop Bristol Avon BS9 1TT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 18 Hatfields London SE1 8DJ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2009 | Application for striking-off (1 page) |
27 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
29 March 2008 | Return made up to 24/03/08; full list of members (4 pages) |
28 March 2008 | Director's change of particulars / scott taunton / 30/10/2007 (1 page) |
27 December 2007 | Amended accounts made up to 31 December 2006 (2 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
12 June 2007 | Return made up to 24/03/07; full list of members (2 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
5 May 2006 | Return made up to 24/03/06; full list of members (2 pages) |
26 October 2005 | Secretary resigned;director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
11 October 2005 | New director appointed (4 pages) |
11 October 2005 | New director appointed (3 pages) |
11 October 2005 | New secretary appointed;new director appointed (3 pages) |
12 July 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
5 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
6 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
27 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
20 January 2004 | Resolutions
|
8 January 2004 | Company name changed carmarthenshire sound LIMITED\certificate issued on 08/01/04 (2 pages) |
18 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | New secretary appointed;new director appointed (3 pages) |
13 June 2003 | New director appointed (3 pages) |
13 June 2003 | New director appointed (2 pages) |
10 June 2003 | Company name changed riskinview LIMITED\certificate issued on 10/06/03 (2 pages) |
2 May 2003 | Registered office changed on 02/05/03 from: 6-8 underwood street london N1 7JQ (1 page) |
24 March 2003 | Incorporation (17 pages) |