London Road
Sunningdale
Berkshire
SL5 9RY
Secretary Name | Mr Allen Keith Voigts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2006(3 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 03 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Elm Grove Thorpe Bay Essex SS1 3EZ |
Director Name | Mr Andrew Rodney Metcalfe Wall |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Werngochen Cwm Carvan Monmouth Np25 |
Secretary Name | Mr Andrew Rodney Metcalfe Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Werngochen Cwm Carvan Monmouth Np25 |
Secretary Name | Dawn Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 August 2006) |
Role | Company Director |
Correspondence Address | 5 Sable Close Lisvane Cardiff CF14 0GF Wales |
Director Name | Roger William Hartley |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 October 2006) |
Role | Company Director |
Correspondence Address | 4 Little Aston Road Harold Wood Romford Essex RM3 0SP |
Director Name | Paul Massey |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | Brookside Kirkby Lane Kirkby On Bain Woodhall Spa Lincolnshire LN10 6YY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Room 408 1 Alie Street London E1 8DE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 April 2005 (18 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
3 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2007 | Registered office changed on 07/01/07 from: armoury house 54 artillery lane london E1 7LS (1 page) |
19 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2006 | Application for striking-off (1 page) |
20 October 2006 | Director resigned (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: park house, 1 castleton court st mellons business park cardiff south glamorgan CF3 0LT (1 page) |
25 August 2006 | New secretary appointed (1 page) |
25 August 2006 | Secretary resigned (1 page) |
12 July 2006 | Company name changed park collection services LIMITED\certificate issued on 12/07/06 (2 pages) |
24 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
1 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
16 August 2005 | Director resigned (1 page) |
26 May 2005 | Return made up to 22/04/05; full list of members (7 pages) |
25 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
3 June 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | Secretary resigned;director resigned (1 page) |
28 May 2004 | Return made up to 22/04/04; full list of members
|
17 December 2003 | New secretary appointed (2 pages) |
4 May 2003 | New secretary appointed;new director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Incorporation (17 pages) |