Sawtry
Huntingdon
Cambridgeshire
PE28 5XH
Secretary Name | Mrs Karen McDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Alwin Close Sawtry Huntingdon Cambridgeshire PE28 5XH |
Director Name | Crispian Tobias Jacob |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2006) |
Role | Sales Executive |
Correspondence Address | 22 The Mixies Stotfold Hertfordshire SG5 4LF |
Director Name | Mr Andrew John Ainsworth |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 January 2006) |
Role | Installations Director |
Country of Residence | England |
Correspondence Address | 106 Beaumaris Road Sawtry Huntingdon Cambs PE28 5SF |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£96,551 |
Current Liabilities | £163,509 |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2008 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
15 May 2008 | Liquidators statement of receipts and payments to 6 September 2008 (5 pages) |
17 March 2008 | Liquidators statement of receipts and payments to 6 September 2008 (5 pages) |
12 March 2007 | Appointment of a voluntary liquidator (1 page) |
12 March 2007 | Resolutions
|
12 March 2007 | Statement of affairs (11 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: unit j sawtry business park sawtry huntingdon cambridgeshire PE28 5GQ (1 page) |
10 July 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
19 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
26 October 2005 | Return made up to 06/08/05; full list of members
|
1 August 2005 | Registered office changed on 01/08/05 from: 1 church walk high street st neots cambridgeshire PE19 1JA (1 page) |
15 December 2004 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
19 August 2004 | Resolutions
|
19 August 2004 | Nc inc already adjusted 17/05/04 (1 page) |
11 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
2 July 2004 | Ad 17/05/04--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
13 May 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
24 September 2003 | New secretary appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
6 August 2003 | Incorporation (16 pages) |