Aldwick Bay
Bognor Regis
West Sussex
PO21 4HX
Director Name | Mr Simon Mark Cuthbertson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2005(1 month after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Coach House Lodge Road, Sharnbrook Bedford Bedfordshire MK44 1JP |
Secretary Name | Mr Simon Mark Cuthbertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Coach House Lodge Road, Sharnbrook Bedford Bedfordshire MK44 1JP |
Director Name | Mr David John Graham |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elm Green House Main Road Danbury CM3 4DL |
Secretary Name | Mr David John Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elm Green House Main Road Danbury CM3 4DL |
Director Name | Mr Julian Nicholas Wild |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 March 2006(1 year, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 226 Westella Road Westella Hull East Yorkshire HU10 7RS |
Director Name | EMW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | Seckloe House 101 North 13th Street Central Milton Keynes Buckinghamshire MK9 3NX |
Secretary Name | EMW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | Seckloe House 101 North 13th Street Central Milton Keynes Buckinghamshire MK9 3NX |
Registered Address | C/O Baker Tilly 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
30 August 2007 | Dissolved (1 page) |
---|---|
30 May 2007 | Notice of move from Administration to Dissolution (4 pages) |
30 May 2007 | Administrator's progress report (4 pages) |
1 February 2007 | Statement of administrator's proposal (10 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: unit 3 riverside estate gillender street london E3 3JW (1 page) |
7 December 2006 | Appointment of an administrator (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Secretary resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
6 July 2006 | Return made up to 22/02/06; full list of members (8 pages) |
30 June 2006 | Registered office changed on 30/06/06 from: c/o five corporate finance LLP innovation centre cranfield technology park cranfield MK43 0BT (1 page) |
27 April 2006 | New director appointed (2 pages) |
5 April 2006 | Resolutions
|
5 April 2006 | Ad 24/03/06--------- £ si 318176@1=318176 £ ic 223642/541818 (4 pages) |
5 April 2006 | New secretary appointed;new director appointed (2 pages) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Nc inc already adjusted 24/03/06 (2 pages) |
31 October 2005 | Company name changed seckloe 255 LIMITED\certificate issued on 31/10/05 (5 pages) |
7 April 2005 | Nc inc already adjusted 23/03/05 (1 page) |
7 April 2005 | New secretary appointed;new director appointed (3 pages) |
7 April 2005 | Resolutions
|
7 April 2005 | Ad 24/03/05--------- £ si 57029@1=57029 £ ic 1/57030 (2 pages) |
7 April 2005 | Resolutions
|
7 April 2005 | New director appointed (3 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Particulars of mortgage/charge (4 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: seckloe house, 101 north 13TH street, central milton keynes bucks MK9 3NX (1 page) |
7 April 2005 | Resolutions
|
7 April 2005 | Ad 23/03/05--------- £ si 166612@1=166612 £ ic 57030/223642 (2 pages) |
7 April 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
7 April 2005 | Secretary resigned (1 page) |
22 February 2005 | Incorporation (16 pages) |