Cuddington
Aylesbury
Buckinghamshire
HP18 0AU
Director Name | Mr David Roland Clark |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 10 months (resigned 28 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Moseley Road Cheadle Hulme Cheadle Cheshire SK8 5HJ |
Secretary Name | Mr Philip Andrew Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 September 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Beech Avenue Hartshill Warwickshire CV10 0XJ |
Secretary Name | Mrs Lorraine Elizabeth Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vaughan Avenue Tonbridge Kent TN10 4EB |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Hbjgw Manchester Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 08 January 2009) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Registered Address | 3 Kingly Court, Kingly Street London W1B 5PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 3 vaughan avenue tonbridge kent TN10 4EB (1 page) |
30 September 2009 | Appointment terminated secretary lorraine young (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 3 vaughan avenue tonbridge kent TN10 4EB (1 page) |
30 September 2009 | Appointment Terminated Secretary lorraine young (1 page) |
5 March 2009 | Return made up to 12/02/09; full list of members (5 pages) |
5 March 2009 | Return made up to 12/02/09; full list of members (5 pages) |
11 February 2009 | Accounts made up to 29 February 2008 (1 page) |
11 February 2009 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
20 January 2009 | Secretary appointed lorraine elizabeth young (2 pages) |
20 January 2009 | Appointment Terminated Secretary halliwells secretaries LIMITED (1 page) |
20 January 2009 | Appointment terminated secretary halliwells secretaries LIMITED (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 3 hardman square spinningfields manchester M3 3EB (1 page) |
20 January 2009 | Secretary appointed lorraine elizabeth young (2 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 3 hardman square spinningfields manchester M3 3EB (1 page) |
8 September 2008 | Return made up to 12/02/08; full list of members (6 pages) |
8 September 2008 | Return made up to 12/02/08; full list of members (6 pages) |
4 September 2008 | Appointment Terminated Secretary philip campbell (1 page) |
4 September 2008 | Appointment terminated secretary philip campbell (1 page) |
3 April 2008 | Appointment terminated director david clark (1 page) |
3 April 2008 | Appointment Terminated Director david clark (1 page) |
19 January 2008 | Particulars of mortgage/charge (8 pages) |
19 January 2008 | Particulars of mortgage/charge (8 pages) |
4 January 2008 | New secretary appointed (1 page) |
4 January 2008 | New secretary appointed (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
6 November 2007 | Particulars of mortgage/charge (11 pages) |
6 November 2007 | Particulars of mortgage/charge (11 pages) |
16 March 2007 | New secretary appointed (2 pages) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New secretary appointed (2 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | New director appointed (2 pages) |
14 March 2007 | Company name changed hallco 1441 LIMITED\certificate issued on 14/03/07 (3 pages) |
14 March 2007 | Company name changed hallco 1441 LIMITED\certificate issued on 14/03/07 (3 pages) |
12 February 2007 | Incorporation (19 pages) |