Aire Road
Wetherby
LS22 7FJ
Director Name | George Henry Restall |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 April 2009) |
Role | Accountant |
Correspondence Address | 37 Chessfield Park Little Chalfont Buckinghamshire HP6 6RU |
Director Name | Mr Anthony Oliver Bickerstaff |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Spencer Walk Rickmansworth Hertfordshire WD3 4EE |
Director Name | Crispin Alexander Rowell |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Tudor Cottage Burroughs Grove Marlow Buckinghamshire SL7 3RD |
Secretary Name | Mr Michael Andrew Lonnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Long Drive South Ruislip Middlesex HA4 0HP |
Director Name | Crispin Alexander Rowell |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 February 2007) |
Role | Company Director |
Correspondence Address | Tudor Cottage Burroughs Grove Marlow Buckinghamshire SL7 3RD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2nd Floor Davis House 69-77 High Street Croydon Surrey CR0 1QE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 September 2008 | Appointment terminated secretary michael lonnon (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from 22 laud street croydon CR0 1SU (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 41 clarendon road watford WD17 1TR (1 page) |
4 April 2008 | Declaration of solvency (4 pages) |
4 April 2008 | Appointment of a voluntary liquidator (1 page) |
4 April 2008 | Resolutions
|
4 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
31 December 2007 | Director's particulars changed (1 page) |
18 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
6 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
5 February 2007 | Director resigned (1 page) |
8 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (1 page) |
28 December 2006 | Director resigned (1 page) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | Director resigned (1 page) |
24 February 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
15 February 2006 | Resolutions
|
9 February 2006 | Resolutions
|
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Incorporation (18 pages) |