Stoke-On-Trent
ST4 8YJ
Director Name | Mr John Stephen Taylor |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(4 days after company formation) |
Appointment Duration | 1 year (resigned 27 January 2005) |
Role | Building Construction |
Correspondence Address | 8 Brindiwell Grove Stoke-On-Trent ST4 8YJ |
Secretary Name | Philip Malcolm Doe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(4 days after company formation) |
Appointment Duration | 1 year (resigned 27 January 2005) |
Role | Company Director |
Correspondence Address | 14 Laurel Avenue Potters Bar Hertfordshire EN6 2AF |
Director Name | Eileen Jean Wilkes |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(1 year after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 27 May 2005) |
Role | Sales Consultant |
Correspondence Address | 3 Waterside Close Madeley Crewe Cheshire CW3 9TH |
Secretary Name | Mr John Stephen Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(1 year after company formation) |
Appointment Duration | 2 years (resigned 11 February 2007) |
Role | Company Director |
Correspondence Address | 8 Brindiwell Grove Stoke-On-Trent ST4 8YJ |
Director Name | Vicky Lambert |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 February 2008) |
Role | Company Director |
Correspondence Address | 18 Arun East Tilbury Essex RM18 8SX |
Secretary Name | Mr Philip Malcolm Doe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(4 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Ridgeway Codicote Hitchin Hertfordshire SG4 8YP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 8 Rodborough Road London NW11 8RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2009 | Application to strike the company off the register (2 pages) |
19 November 2009 | Application to strike the company off the register (2 pages) |
26 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
8 April 2008 | Appointment Terminate, Director Philip Malcolm Doe Logged Form (1 page) |
8 April 2008 | Appointment terminate, director philip malcolm doe logged form (1 page) |
7 April 2008 | Appointment terminated secretary philip doe (1 page) |
7 April 2008 | Appointment Terminated Secretary philip doe (1 page) |
5 April 2008 | Secretary appointed mr philip malcolm doe (1 page) |
5 April 2008 | Secretary appointed mr philip malcolm doe (1 page) |
5 April 2008 | Director appointed mr john stephen taylor (1 page) |
5 April 2008 | Director appointed mr john stephen taylor (1 page) |
4 April 2008 | Appointment Terminated Secretary john taylor (1 page) |
4 April 2008 | Appointment Terminated Director vicky lambert (1 page) |
4 April 2008 | Appointment terminated director vicky lambert (1 page) |
4 April 2008 | Appointment terminated secretary john taylor (1 page) |
11 February 2008 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
24 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
2 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
17 March 2006 | Secretary's particulars changed (1 page) |
17 March 2006 | Secretary's particulars changed (1 page) |
17 March 2006 | Return made up to 23/01/06; full list of members (2 pages) |
17 March 2006 | Return made up to 23/01/06; full list of members (2 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
29 January 2005 | Return made up to 23/01/05; full list of members
|
29 January 2005 | Return made up to 23/01/05; full list of members (6 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Nc inc already adjusted 23/01/04 (1 page) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Resolutions
|
5 February 2004 | Resolutions
|
5 February 2004 | Registered office changed on 05/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
5 February 2004 | Nc inc already adjusted 23/01/04 (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
23 January 2004 | Incorporation (16 pages) |
23 January 2004 | Incorporation (16 pages) |