Main Street, Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HD
Director Name | Jeremy Ian Macaulay Hamilton |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 20 years |
Role | Stockbroker |
Correspondence Address | Medstead Grange Trinity Hill Bentworth Alton Hampshire GU34 5NL |
Director Name | Guy Charles Hubert Kremer |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | French |
Status | Current |
Appointed | 23 April 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Correspondence Address | 83 Tower Street Winchester Hampshire SO23 8TA |
Director Name | Nigel William Baird Palmer |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 20 years |
Role | Marketing Director |
Correspondence Address | 1 Hillside Close Winchester Hampshire SO22 5LW |
Director Name | Paul Robinson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 20 years |
Role | Accountant |
Correspondence Address | 35 Swanscombe Road Chiswick London W4 2HL |
Secretary Name | Paul Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 20 years |
Role | Accountant |
Correspondence Address | 35 Swanscombe Road Chiswick London W4 2HL |
Director Name | Mr Douglas Anthony Cooper |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Elan Court Springvale Road Kings Worthy Winchester Hampshire SO23 7LN |
Secretary Name | Neil Shiraz Nayaka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Launcelyn Close North Baddesley Southampton Hampshire SO52 9NP |
Director Name | Jonathon Peter Roy |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(2 weeks after company formation) |
Appointment Duration | 1 day (resigned 23 April 2004) |
Role | Solicitor |
Correspondence Address | Uphill Seven Sisters Road St Lawrence Isle Of Wight PO38 1XA |
Secretary Name | Maziar Rahmati |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(2 weeks, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 23 April 2004) |
Role | Company Director |
Correspondence Address | 9 Ditchbury Lymington Hampshire SO41 9FJ |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
4 April 2007 | Dissolved (1 page) |
---|---|
4 January 2007 | Notice of move from Administration to Dissolution (24 pages) |
3 August 2006 | Administrator's progress report (18 pages) |
20 April 2006 | Statement of affairs (7 pages) |
28 March 2006 | Statement of affairs (7 pages) |
20 February 2006 | Statement of administrator's proposal (33 pages) |
16 February 2006 | Statement of affairs (6 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: number 1 london road southampton hampshire SO15 2AE (1 page) |
9 January 2006 | Appointment of an administrator (1 page) |
12 September 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
5 May 2005 | Return made up to 08/04/05; full list of members
|
23 April 2005 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Particulars of mortgage/charge (11 pages) |
14 June 2004 | Nc inc already adjusted 23/04/04 (2 pages) |
11 June 2004 | Resolutions
|
2 June 2004 | Resolutions
|
2 June 2004 | Nc inc already adjusted 23/04/04 (1 page) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | New secretary appointed;new director appointed (2 pages) |
21 April 2004 | Company name changed kicklaw LIMITED\certificate issued on 21/04/04 (2 pages) |
8 April 2004 | Incorporation (18 pages) |