Longstanton
Cambridge
CB4 5BX
Secretary Name | Acuity Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 July 2007(3 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 28 July 2009) |
Correspondence Address | Kenneth Pollard House 5-19 Cowbridge Road East Cardiff South Glamorgan CF11 9AB Wales |
Director Name | Mr Paul Neville Putwain |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Church Hall Church Street Willingham Cambridgeshire CB4 5HS |
Director Name | Patrick Stephane Kwame Verdon |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Covent Garden Cambridge CB1 2HS |
Director Name | Michael Lawrence Woodley |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Church Barn Ravensdale Landbeach Cambridge CB4 8BD |
Secretary Name | David Manston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Thatchers Wood Longstanton Cambridge CB4 5BX |
Director Name | Allen Stephen Mottram |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2005) |
Role | Manager |
Correspondence Address | 3 St Marys Drive March Cambridge PE15 8BJ |
Director Name | Steven Bennett Day |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 9 Gedding Hill Bury St Edmunds Suffolk IP30 0QX |
Director Name | Paul James O'Donoghue |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 November 2007) |
Role | Company Director |
Correspondence Address | 35 Grove Road Harrogate North Yorkshire HG1 5EW |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 12 Margaret Street London W1W 8JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100k at 0.01 | Golley Slater Digital Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2009 | Voluntary strike-off action has been suspended (1 page) |
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2009 | Application for striking-off (1 page) |
25 February 2009 | Full accounts made up to 31 December 2006 (14 pages) |
16 October 2008 | Return made up to 13/07/08; full list of members (5 pages) |
9 October 2008 | Appointment terminated director paul o'donoghue (1 page) |
7 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Resolutions
|
23 August 2007 | Secretary resigned (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: the old granary westwick cambridge CB4 5AR (1 page) |
23 August 2007 | New secretary appointed (2 pages) |
23 August 2007 | Director resigned (1 page) |
17 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
19 February 2007 | Director resigned (1 page) |
17 August 2006 | Return made up to 15/08/06; full list of members (3 pages) |
9 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
10 November 2005 | Director resigned (1 page) |
7 October 2005 | New director appointed (2 pages) |
31 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
15 August 2005 | Return made up to 15/08/05; full list of members (3 pages) |
9 June 2005 | New director appointed (2 pages) |
7 April 2005 | Nc inc already adjusted 24/03/05 (1 page) |
7 April 2005 | Ad 24/03/05--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
7 April 2005 | Memorandum and Articles of Association (9 pages) |
7 April 2005 | Resolutions
|
7 April 2005 | S-div 24/03/05 (1 page) |
14 February 2005 | Director resigned (1 page) |
8 February 2005 | Particulars of mortgage/charge (9 pages) |
9 September 2004 | Return made up to 15/08/04; full list of members
|
5 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
30 January 2004 | New director appointed (2 pages) |
8 January 2004 | Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page) |
18 August 2003 | New director appointed (1 page) |
18 August 2003 | New director appointed (1 page) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | New secretary appointed (1 page) |
15 August 2003 | New director appointed (1 page) |
15 August 2003 | New director appointed (1 page) |
15 August 2003 | Incorporation (13 pages) |