Pinchbeck
Spalding
Lincolnshire
PE11 3XW
Director Name | Mr Christopher Robin Gilbert-Wood |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 20 October 2009) |
Role | Food Technologist |
Country of Residence | England |
Correspondence Address | 11 Cloverbank Kings Worthy Winchester Hampshire SO23 7TP |
Director Name | Mr Christopher Ellis |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2006(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (closed 20 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Rutland Close South Witham Grantham Lincolnshire NG33 5QA |
Director Name | Mr Paul Robert Henson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2007(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 20 October 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Sherrards Park Road Welwyn Garden City Hertfordshire AL8 7LD |
Director Name | Mr Sean Colin Peilling |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Kenyan |
Status | Closed |
Appointed | 08 August 2007(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 20 October 2009) |
Role | Chartered Accountant |
Correspondence Address | 42 Larches Way Crawley Down Crawley West Sussex RH10 4UH |
Director Name | Mr Neil Robert Willsher |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2007(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 20 October 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Dene Hutton Le Hole York North Yorkshire YO62 6UD |
Secretary Name | James Finlay Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 August 2007(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 20 October 2009) |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Phillip David Goldschmidt |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Flat 3 14 Templewood Avenue London NW3 7XA |
Secretary Name | Phillip David Goldschmidt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Flat 3 14 Templewood Avenue London NW3 7XA |
Director Name | Mr Richard Grenville Russell Evans |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | Kenya |
Correspondence Address | 10 Mbagathi Ridge Karen Nairobi Foreign |
Secretary Name | Mr Martin John Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenmeadows 61 Crossgate Lane Pinchbeck Spalding Lincolnshire PE11 3XW |
Director Name | Timothy Joseph Blackburn |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(2 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 10 August 2009) |
Role | Company Director |
Correspondence Address | 39 Ledbury Road London W11 2AA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(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 | 16 February 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 27 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2009 | Appointment terminated director timothy blackburn (1 page) |
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2009 | Application for striking-off (2 pages) |
5 May 2009 | Director appointed mr neil robert willsher (1 page) |
5 May 2009 | Location of register of members (1 page) |
5 May 2009 | Return made up to 16/02/09; full list of members (5 pages) |
1 May 2009 | Director appointed mr sean colin peilling (1 page) |
12 January 2009 | Accounts for a dormant company made up to 27 December 2008 (3 pages) |
8 December 2008 | Accounts for a dormant company made up to 29 December 2007 (3 pages) |
8 August 2008 | Secretary's change of particulars / james finlay LIMITED / 15/10/2007 (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 35 ballards lane london N3 1XW (1 page) |
8 May 2008 | Return made up to 16/02/08; full list of members (4 pages) |
6 May 2008 | Director appointed paul robert henson (3 pages) |
7 January 2008 | Director resigned (1 page) |
21 August 2007 | Accounts for a dormant company made up to 30 December 2006 (3 pages) |
15 August 2007 | New director appointed (3 pages) |
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | Secretary resigned (1 page) |
27 March 2007 | Return made up to 16/02/07; full list of members (3 pages) |
15 August 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
24 May 2006 | Return made up to 16/02/06; full list of members (3 pages) |
23 May 2006 | New director appointed (3 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | Resolutions
|
6 March 2006 | New director appointed (3 pages) |
6 March 2006 | Director resigned (1 page) |
24 January 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
24 January 2006 | New director appointed (3 pages) |
11 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2005 | New secretary appointed;new director appointed (3 pages) |
5 April 2005 | New director appointed (3 pages) |
5 April 2005 | Location of register of members (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
25 February 2005 | Resolutions
|
25 February 2005 | Nc inc already adjusted 16/02/05 (1 page) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
16 February 2005 | Incorporation (16 pages) |