Sheffield
S11 9BJ
Director Name | Mr Jacob Dingenus Van Houdt |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 01 October 2003(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 12 months (closed 26 September 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wester Cringletie Edinburgh Road Peebles EH45 8PL Scotland |
Director Name | Adam David O'Hare |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (closed 26 September 2006) |
Role | Company Director |
Correspondence Address | 19 Lancaster Close Reading Berkshire RG1 5HB |
Secretary Name | Mr David Ian Hyams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 26 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Oakfield Road Ashtead KT21 2RE |
Director Name | Mr Richard John Williams |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2003(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Gloucester Circus Greenwich London SE10 8RX |
Secretary Name | Jill Pamela Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 12 Devon House 1 Maidstone Building London SE1 1GE |
Director Name | Kenneth Grant Hunt |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(1 week, 3 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 June 2004) |
Role | Accountant |
Correspondence Address | 134 St Dunstans Hill Cheam Surrey SM1 2TU |
Secretary Name | Kenneth Grant Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(1 week, 3 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 June 2004) |
Role | Accountant |
Correspondence Address | 134 St Dunstans Hill Cheam Surrey SM1 2TU |
Registered Address | Connect House Kingston Road Leatherhead Surrey KT22 7LT |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2006 | Application for striking-off (1 page) |
19 January 2006 | Resolutions
|
18 October 2005 | Director's particulars changed (1 page) |
11 October 2005 | Return made up to 21/09/05; full list of members (3 pages) |
12 September 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
6 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 November 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
22 October 2004 | Return made up to 21/09/04; full list of members
|
22 July 2004 | Director resigned (1 page) |
16 June 2004 | New secretary appointed (3 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: chancery house st nicholas way sutton surrey SM1 1JB (1 page) |
16 June 2004 | Secretary resigned;director resigned (1 page) |
14 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Secretary resigned (1 page) |
19 December 2003 | Registered office changed on 19/12/03 from: 32 bloomsbury street london WC1B 3QJ (1 page) |
13 December 2003 | New director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | New secretary appointed;new director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
16 October 2003 | Company name changed biswell foxtrot LIMITED\certificate issued on 16/10/03 (2 pages) |