Cutlers Gardens
London
EC2M 4YH
Secretary Name | TRAF Shelf (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 April 2000(14 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 28 November 2000) |
Correspondence Address | Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP |
Director Name | David James Callear |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(7 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 July 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Barningham Hall Barningham Bury St Edmunds Suffolk IP31 1DH |
Director Name | Mr Grant McDowall Findlay |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(7 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 July 1993) |
Role | Chartered Accountant |
Correspondence Address | 46 Kent Road Harrogate North Yorkshire HG1 2ET |
Secretary Name | Mr Paul Reginald Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(7 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 July 1993) |
Role | Company Director |
Correspondence Address | Snowberry Mill Lane Acaster Malbis North Yorkshire YO2 1TZ |
Director Name | Brendan Eveleigh |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 1995) |
Role | Finance Director |
Correspondence Address | Koningin Emmalaan 13 1405 Cj Bussum The Netherlands Foreign |
Director Name | Jacoba Christina Maria Van Hulten |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 July 1993(7 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 February 1994) |
Role | Lawyer |
Correspondence Address | Bladstraat 37 Utrecht 3572 Hv Netherlands Foreign |
Secretary Name | John Wilfred James Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 January 1996) |
Role | Secretary |
Correspondence Address | The Barn Chithurst Lane Trotton Petersfield Hampshire GU31 5ET |
Director Name | Mr Alexander Campbell Anderson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(7 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | Kaitness Hemp Lane Wigginton Tring Hertfordshire HP23 6HE |
Director Name | Mr Marshall Owen Evans |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 July 1999) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Warwick House 47 Stewkley Road Wing Leighton Buzzard Bedfordshire LU7 0NJ |
Director Name | Jan Robert Van Nieuwkerk |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 February 1994(7 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 17 February 1997) |
Role | Finance Director |
Correspondence Address | Prins Bernhardlaan 2 Amstelveen 1183 Be Netherlands |
Director Name | Jonathan Andrew |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(9 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 July 1999) |
Role | Managing Director |
Correspondence Address | The Malt House Grove End Upper Brailes Oxfordshire OX15 5BA |
Director Name | Dominic Galvin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 April 1996(10 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 01 May 1996) |
Role | Chartered Accountant |
Correspondence Address | Kringloop 73 1186 Gs Netherlands Foreign |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 April 2000) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
28 July 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
28 June 2000 | Application for striking-off (1 page) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
11 May 2000 | Secretary resigned (1 page) |
15 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
6 December 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
29 July 1999 | Director resigned (1 page) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | Director resigned (1 page) |
10 March 1999 | Return made up to 06/03/99; full list of members (7 pages) |
25 January 1999 | Director's particulars changed (1 page) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
18 March 1998 | Return made up to 03/03/98; no change of members
|
20 October 1997 | Registered office changed on 20/10/97 from: hammond suddards 15TH floor, moor house 119 london wall london EC2Y 5ET (1 page) |
12 October 1997 | Accounts for a dormant company made up to 31 December 1996 (8 pages) |
12 March 1997 | Return made up to 03/03/97; no change of members
|
11 March 1997 | Director resigned (1 page) |
16 July 1996 | Resolutions
|
16 July 1996 | Resolutions
|
16 July 1996 | Memorandum and Articles of Association (6 pages) |
5 June 1996 | Registered office changed on 05/06/96 from: 32 haymarket london. SW1Y 4TP (1 page) |
24 April 1996 | New director appointed (2 pages) |
28 February 1996 | Return made up to 03/03/96; full list of members (6 pages) |
3 November 1995 | Full accounts made up to 31 December 1993 (10 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
23 April 1995 | New director appointed (4 pages) |
7 April 1995 | Return made up to 03/03/95; no change of members (8 pages) |