Altrincham
Cheshire
WA14 4RH
Director Name | Mr Mark Stewart Peter Rayner |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 18 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Orchard Rise Richmond Surrey TW10 5BX |
Secretary Name | Barry Martin Bugg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 18 May 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 53 Manchester Road Altrincham Cheshire WA14 4RH |
Director Name | Nicholas Rodger Gordon Smith |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2006(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 18 May 2010) |
Role | IT Engineer |
Correspondence Address | The Meeting House Low Leighton Road, New Mills Stockport SK22 4LS |
Director Name | Darren Brian Thomason |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2006(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 18 May 2010) |
Role | IT Engineer |
Correspondence Address | 17 Newton Road Urmston Manchester Lancashire M41 5AF |
Director Name | Francis Waldo Emerson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2006(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 18 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forge Cottage Underhill Maresfield Sussex TN22 3AY |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Registered Address | 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2009 | Return made up to 11/02/09; no change of members (4 pages) |
18 March 2009 | Return made up to 11/02/09; no change of members (4 pages) |
16 March 2009 | Director's Change of Particulars / francis emerson / 09/03/2009 / HouseName/Number was: , now: forge cottage; Street was: the studio, now: underhill; Area was: stanbridge farm, london road(A23), now: ; Post Town was: staplefield, now: maresfield; Region was: west sussex, now: sussex; Post Code was: RH17 6BB, now: TN22 3AY; Country was: , now: engla (1 page) |
16 March 2009 | Director's change of particulars / francis emerson / 09/03/2009 (1 page) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 March 2008 | Return made up to 11/02/08; full list of members (6 pages) |
5 March 2008 | Return made up to 11/02/08; full list of members (6 pages) |
14 February 2008 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
14 February 2008 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
12 November 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
12 November 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Return made up to 11/02/07; full list of members (4 pages) |
3 April 2007 | Return made up to 11/02/07; full list of members (4 pages) |
21 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
21 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
30 October 2006 | Ad 27/08/04--------- £ si 98@1 (2 pages) |
30 October 2006 | Ad 27/08/04--------- £ si 98@1 (2 pages) |
30 October 2006 | Resolutions
|
30 October 2006 | New director appointed (3 pages) |
30 October 2006 | New director appointed (3 pages) |
30 October 2006 | Resolutions
|
16 June 2006 | New director appointed (3 pages) |
16 June 2006 | New director appointed (3 pages) |
16 June 2006 | New director appointed (3 pages) |
16 June 2006 | New director appointed (3 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: st leonards house st leonards road london SW14 7LY (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: st leonards house st leonards road london SW14 7LY (1 page) |
12 May 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
12 May 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
16 March 2006 | Return made up to 11/02/06; full list of members (7 pages) |
16 March 2006 | Return made up to 11/02/06; full list of members (7 pages) |
14 March 2005 | Return made up to 11/02/05; full list of members (7 pages) |
14 March 2005 | Return made up to 11/02/05; full list of members (7 pages) |
24 December 2004 | Company name changed buvardo LIMITED\certificate issued on 24/12/04 (2 pages) |
24 December 2004 | Company name changed buvardo LIMITED\certificate issued on 24/12/04 (2 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New secretary appointed;new director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New secretary appointed;new director appointed (2 pages) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Secretary resigned (1 page) |
11 February 2004 | Incorporation (20 pages) |
11 February 2004 | Incorporation (20 pages) |