Tunbridge Wells
Kent
TN4 9LL
Director Name | Alison Cattermoule |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Co-Ordinator |
Correspondence Address | Flat N15 Abbey Orchard Estate Abbey Orchard Street Westminster London SW1P 2DN |
Secretary Name | Mr Nigel Anthony Dicker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3a Queens Road Tunbridge Wells Kent TN4 9LL |
Director Name | Peter Michael Annington |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 14 October 2005) |
Role | Corporate Advisor |
Correspondence Address | Wine Cottage 58 Mount Ephraim Tunbridge Wells Kent TN4 8BB |
Director Name | Phillip Notaro |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 14 October 2005) |
Role | Builder |
Correspondence Address | Homeleigh Cottage Stawell Bridgwater Somerset TA7 9AD |
Secretary Name | Peter Michael Annington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 14 October 2005) |
Role | Corporate Advisor |
Correspondence Address | Wine Cottage 58 Mount Ephraim Tunbridge Wells Kent TN4 8BB |
Registered Address | 36 Greville Street Hatton Garden London EC1N 8TB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
30 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2010 | Notice of final account prior to dissolution (1 page) |
30 July 2010 | Return of final meeting of creditors (1 page) |
20 February 2008 | Appointment of a liquidator (1 page) |
20 February 2008 | Appointment of a liquidator (1 page) |
3 August 2006 | Order of court to wind up (1 page) |
3 August 2006 | Order of court to wind up (1 page) |
26 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Director's particulars changed (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Secretary resigned;director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Secretary resigned;director resigned (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
11 May 2005 | New secretary appointed;new director appointed (2 pages) |
11 May 2005 | New secretary appointed;new director appointed (2 pages) |
26 April 2005 | Ad 19/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Ad 19/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 March 2005 | Incorporation (11 pages) |
10 March 2005 | Incorporation (11 pages) |