Clayton
Newcastle
Staffordshire
ST5 4DQ
Director Name | Lee Bracewell |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | 1 Woodcote Drive Purley Surrey CR8 3PD |
Director Name | Mr Craig Emlyn Williams |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | 1 Woodcote Drive Purley Surrey CR8 3PD |
Secretary Name | Mr Craig Emlyn Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 April 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 79 Rawlinson Road Maidenbower West Sussex RH10 7DP |
Director Name | Mr Lee Bracewell |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(4 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 01 December 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 79 Rawlinson Road Crawley West Sussex RH10 7DP |
Director Name | Pro-Ict Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2008(3 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 01 December 2008) |
Correspondence Address | Suite 2 Portland House Glacis Road Gibraltar |
Registered Address | 1 Woodcote Drive Purley Surrey CR8 3PD |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2009 | Appointment terminated director pro-ict LIMITED (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 79 rawlinson road crawley west sussex RH10 7DP united kingdom (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 79 rawlinson road crawley west sussex RH10 7DP united kingdom (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 49 monkhams drive woodford green essex IG8 0LE (1 page) |
21 April 2009 | Return made up to 19/01/09; full list of members (4 pages) |
21 April 2009 | Location of debenture register (1 page) |
21 April 2009 | Appointment terminated secretary craig williams (1 page) |
21 April 2009 | Appointment terminated director lee bracewell (1 page) |
21 April 2009 | Location of register of members (1 page) |
4 March 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
12 February 2009 | Director appointed mr lee bracewell (1 page) |
19 August 2008 | Secretary's change of particulars / craig williams / 01/08/2008 (2 pages) |
8 May 2008 | Director appointed pro-ict LIMITED (1 page) |
8 May 2008 | Return made up to 19/01/08; full list of members (3 pages) |
8 May 2008 | Appointment terminated director craig williams (1 page) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
28 March 2007 | Return made up to 19/01/07; full list of members (2 pages) |
23 March 2007 | Director resigned (1 page) |
5 January 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
6 March 2006 | Return made up to 19/01/06; full list of members (3 pages) |
23 September 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
29 January 2005 | Return made up to 19/01/05; full list of members
|
8 October 2004 | Registered office changed on 08/10/04 from: commsoft support, 1 woodcote drive, purley surrey CR8 3PD (1 page) |
4 October 2004 | Registered office changed on 04/10/04 from: 11 partridge close, meir park stoke on trent staffordshire ST3 7FL (1 page) |
8 July 2004 | New director appointed (1 page) |
8 July 2004 | New secretary appointed (1 page) |
7 July 2004 | Secretary resigned (1 page) |
8 May 2004 | Ad 02/04/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
13 April 2004 | New director appointed (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: 7 newcastle road, clayton newcastle staffordshire ST5 4DQ (1 page) |
19 January 2004 | Incorporation (15 pages) |