Sunningdale
Berkshire
SL5 0UA
Director Name | Mr John Ernest Moreton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British,New Zealande |
Status | Closed |
Appointed | 11 January 2006(1 day after company formation) |
Appointment Duration | 3 years, 4 months (closed 02 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Clairs Farm Sailors Lane Corhampton Hampshire SO32 3LP |
Director Name | Owen James Nisbett |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 11 January 2006(1 day after company formation) |
Appointment Duration | 3 years, 4 months (closed 02 June 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rosebury Road London SW6 2NH |
Secretary Name | Owen James Nisbett |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 11 January 2006(1 day after company formation) |
Appointment Duration | 3 years, 4 months (closed 02 June 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rosebury Road London SW6 2NH |
Director Name | Paul William Richards |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 11a Tappan Drive Chatham Kent ME4 3SY |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | Riverside House 26 Osiers Road London SW18 1NH |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: park house 11 sheet street windsor SL4 1BN (1 page) |
1 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2007 | Return made up to 10/01/07; full list of members (4 pages) |
17 November 2006 | Director resigned (1 page) |
10 March 2006 | Ad 01/03/06--------- £ si 119999@1=119999 £ ic 1/120000 (4 pages) |
10 March 2006 | Resolutions
|
10 March 2006 | Nc inc already adjusted 01/03/06 (2 pages) |
10 March 2006 | Memorandum and Articles of Association (24 pages) |
1 March 2006 | New secretary appointed;new director appointed (3 pages) |
24 February 2006 | Company name changed forest transitions LIMITED\certificate issued on 24/02/06 (2 pages) |
17 February 2006 | Resolutions
|
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Secretary resigned (1 page) |