Bayleys Hill Road
Bough Beech
TN8 7AS
Director Name | Mr Ian Paul Johnson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2005(1 year after company formation) |
Appointment Duration | 3 years, 2 months (closed 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tugwood Kings Lane Cookham Dean Berkshire SL6 9TZ |
Director Name | Daphne Valerie Cash |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2006(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 30 April 2008) |
Role | Chartered Secretary |
Correspondence Address | 9 Marquis Close Harpenden Hertfordshire AL5 5QZ |
Secretary Name | Daphne Valerie Cash |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2006(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 30 April 2008) |
Role | Chartered Secretary |
Correspondence Address | 9 Marquis Close Harpenden Hertfordshire AL5 5QZ |
Director Name | Mr Andrew Morris Blankfield |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Hall Place Gardens St. Albans Hertfordshire AL1 3SP |
Secretary Name | Edward Laurence Lumb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Burlington Gate 91 Chadwick Place Surbiton Surrey KT6 5RR |
Secretary Name | Mr Ian Paul Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tugwood Kings Lane Cookham Dean Berkshire SL6 9TZ |
Registered Address | 46 Colebrooke Row London N1 8AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Latest Accounts | 29 April 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2007 | Application for striking-off (1 page) |
3 March 2007 | Accounts for a dormant company made up to 29 April 2006 (4 pages) |
31 January 2007 | Return made up to 20/01/07; full list of members (2 pages) |
20 December 2006 | Director's particulars changed (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: 73-95 lawrence road london N15 4EP (1 page) |
6 October 2006 | Secretary resigned (1 page) |
5 October 2006 | New secretary appointed;new director appointed (2 pages) |
28 September 2006 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
28 September 2006 | Resolutions
|
1 March 2006 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
12 January 2006 | Return made up to 20/01/06; full list of members (2 pages) |
26 May 2005 | Return made up to 20/01/05; full list of members (6 pages) |
31 March 2005 | New secretary appointed;new director appointed (3 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: 35 vine street london EC3N 2AA (1 page) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | New director appointed (4 pages) |
20 January 2004 | Incorporation (22 pages) |