Royston
Hertfordshire
SG8 5AP
Director Name | Mr Barry Andrew King |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2009(4 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 09 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Tekel 6 Pyrford Woods Close Pyrford Woking Surrey GU22 8QN |
Secretary Name | Mr Colin Joseph Fairman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2009(4 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 09 March 2010) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 27 Orchard Drive Edenbridge Kent TN8 5ES |
Director Name | Robert Parry |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Blossoms Birmingham Road Henley In Arden Warwickshire B92 5QD |
Director Name | Paul Antony Wakefield |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | Danby Lodge 3 Mill Meadow, Hollybush Road Newborough DE13 8SF |
Secretary Name | Paul Antony Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Danby Lodge 3 Mill Meadow, Hollybush Road Newborough DE13 8SF |
Director Name | Anthony Vladimir Wilson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 October 2007) |
Role | Company Director |
Correspondence Address | 1 Miller Close Godmanchester Huntingdon Cambridgeshire PE29 2YN |
Director Name | Martine Wilson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(2 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 1 Miller Close Godmanchester Huntingdon Cambridgeshire PE29 2YN |
Secretary Name | Martine Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(2 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 1 Miller Close Godmanchester Huntingdon Cambridgeshire PE29 2YN |
Registered Address | 1st Floor 25 High Street Cobham Surrey KT11 3DH |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
1 at 1 | S S E Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2009 | Application to strike the company off the register (3 pages) |
10 November 2009 | Application to strike the company off the register (3 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
14 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
7 August 2009 | Secretary appointed colin joseph fairman (2 pages) |
7 August 2009 | Appointment Terminated Director and Secretary martine wilson (1 page) |
7 August 2009 | Secretary appointed colin joseph fairman (2 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from windover road huntingdon cambridgeshire PE29 7ED (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from windover road huntingdon cambridgeshire PE29 7ED (1 page) |
7 August 2009 | Appointment terminated director and secretary martine wilson (1 page) |
6 August 2009 | Director appointed james edward digby (2 pages) |
6 August 2009 | Director appointed barry andrew king (3 pages) |
6 August 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
6 August 2009 | Director appointed barry andrew king (3 pages) |
6 August 2009 | Director appointed james edward digby (2 pages) |
6 August 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
29 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
2 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
2 September 2008 | Accounts made up to 31 March 2008 (1 page) |
24 June 2008 | Appointment Terminate, Director Anthony Vladimir Wilson Logged Form (1 page) |
24 June 2008 | Appointment terminate, director anthony vladimir wilson logged form (1 page) |
20 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
20 June 2008 | Appointment Terminated Director anthony wilson (1 page) |
20 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
20 June 2008 | Appointment terminated director anthony wilson (1 page) |
5 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
5 December 2007 | Accounts made up to 31 March 2007 (1 page) |
21 July 2007 | Return made up to 23/05/07; no change of members (7 pages) |
21 July 2007 | Return made up to 23/05/07; no change of members (7 pages) |
14 December 2006 | Accounts made up to 31 March 2006 (1 page) |
14 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
6 July 2006 | Return made up to 23/05/06; full list of members (7 pages) |
6 July 2006 | Return made up to 23/05/06; full list of members (7 pages) |
7 December 2005 | New secretary appointed;new director appointed (3 pages) |
7 December 2005 | New secretary appointed;new director appointed (3 pages) |
3 October 2005 | New secretary appointed;new director appointed (3 pages) |
3 October 2005 | New secretary appointed;new director appointed (3 pages) |
7 September 2005 | New director appointed (3 pages) |
7 September 2005 | New director appointed (3 pages) |
25 August 2005 | Memorandum and Articles of Association (8 pages) |
25 August 2005 | Resolutions
|
25 August 2005 | Memorandum and Articles of Association (8 pages) |
18 August 2005 | Company name changed hs 378 LIMITED\certificate issued on 18/08/05 (2 pages) |
18 August 2005 | Company name changed hs 378 LIMITED\certificate issued on 18/08/05 (2 pages) |
16 August 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: 7TH floor, phoenix house 1-3 newhall street birmingham B3 3NH (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Secretary resigned;director resigned (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: 7TH floor, phoenix house 1-3 newhall street birmingham B3 3NH (1 page) |
16 August 2005 | Secretary resigned;director resigned (1 page) |
16 August 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
23 May 2005 | Incorporation (17 pages) |
23 May 2005 | Incorporation (17 pages) |