Ramsey
Huntingdon
Cambridgeshire
PE26 1SH
Director Name | Mr Keith Edward Wilson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2002(7 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 25 March 2003) |
Role | Company Director |
Correspondence Address | 15 Wheatfield Drive Ramsey Huntingdon Cambridgeshire PE17 1SH |
Secretary Name | Carol Margaret Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2002(7 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 25 March 2003) |
Role | Company Director |
Correspondence Address | 15 Wheatfield Drive Ramsey Huntingdon Cambridgeshire PE26 1SH |
Director Name | Mark William Denton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Role | Manager |
Correspondence Address | 1 Sussex Court 50 Roan Street Greenwich London SE10 9JT |
Director Name | Julian Richard Beardsley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Role | Manager |
Correspondence Address | Flat 2 27 Moring Road London SW17 8DN |
Director Name | Julian Richard Beardsley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 October 1996) |
Role | Manager |
Correspondence Address | Flat 2 27 Moring Road London SW17 8DN |
Director Name | James Jonathan Agace |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 1997) |
Role | Accountant |
Correspondence Address | 1 Kraig Lane Keldholme Kirkbymoorside York YO6 6NJ |
Director Name | Andrew John Draper |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 October 1997) |
Role | Manager |
Correspondence Address | The Woodlands Moor Lane, Sinnington York North Yorkshire YO62 6SE |
Secretary Name | James Jonathan Agace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 1997) |
Role | Accountant |
Correspondence Address | 1 Kraig Lane Keldholme Kirkbymoorside York YO6 6NJ |
Director Name | Mr Ivan Shaw |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 March 2002) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Sunnyside House Hutton Le Hole York North Yorkshire YO6 6UD |
Director Name | Mr Adam Fletcher Downs Kingdon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(2 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 28 September 1998) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 13 West Bar Street Banbury Oxfordshire OX16 9SD |
Secretary Name | Ruth Eva Flavell Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(2 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 June 1998) |
Role | Secretary |
Correspondence Address | Moorview Shepherd Hill Swainby Northallerton North Yorkshire DL6 3DN |
Secretary Name | Mr Roger Clive Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(3 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 March 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lucas Road Tockwith York North Yorkshire YO5 8QY |
Secretary Name | Mr Keith Edward Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(4 years after company formation) |
Appointment Duration | 3 years (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | 15 Wheatfield Drive Ramsey Huntingdon Cambridgeshire PE17 1SH |
Director Name | Christopher William Richard Davies |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(7 years after company formation) |
Appointment Duration | 3 months (resigned 14 June 2002) |
Role | Company Director |
Correspondence Address | 15a Saint Jamess Road Hampton Hill Middlesex TW12 1DH |
Director Name | Anthony John Phipps Tiarks |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(7 years after company formation) |
Appointment Duration | 3 months (resigned 14 June 2002) |
Role | Company Director |
Correspondence Address | C/O 15a Saint Jamess Road Hampton Hill Middlesex TW12 1DH |
Secretary Name | Christopher William Richard Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(7 years after company formation) |
Appointment Duration | 3 months (resigned 14 June 2002) |
Role | Company Director |
Correspondence Address | 15a Saint Jamess Road Hampton Hill Middlesex TW12 1DH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | 6 Babmaes Street London SW1Y 6HD |
Registered Address | Unit 2a Dove Way Kirby Mill Industrial Estate Kirkbymoorside York North Yorkshire YO6 6NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Kirkbymoorside |
Ward | Kirkbymoorside |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2002 | Application for striking-off (1 page) |
29 October 2002 | New secretary appointed;new director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Secretary resigned;director resigned (1 page) |
8 May 2002 | Return made up to 27/02/02; full list of members (6 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | New secretary appointed;new director appointed (2 pages) |
25 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
1 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
28 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
27 April 1999 | Auditor's resignation (2 pages) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | New secretary appointed (2 pages) |
28 January 1999 | Full accounts made up to 31 December 1997 (16 pages) |
14 October 1998 | Auditor's resignation (1 page) |
5 October 1998 | Director resigned (1 page) |
14 September 1998 | New secretary appointed (2 pages) |
14 September 1998 | Secretary resigned (1 page) |
19 June 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
23 February 1998 | Return made up to 27/02/98; full list of members (6 pages) |
18 November 1997 | New secretary appointed (2 pages) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | New director appointed (2 pages) |
17 November 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
26 August 1997 | Secretary resigned;director resigned (1 page) |
5 March 1997 | Return made up to 27/02/97; no change of members (4 pages) |
20 February 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
27 January 1997 | Director resigned (1 page) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | New director appointed (2 pages) |
26 March 1996 | Return made up to 27/02/96; full list of members
|
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New secretary appointed;new director appointed (2 pages) |
20 September 1995 | Registered office changed on 20/09/95 from: sceptre house 169/173 regent street london W1R 7FB (1 page) |
6 September 1995 | Registered office changed on 06/09/95 from: bell house 175 regent street london W1R 7FB (1 page) |
6 September 1995 | Secretary resigned (2 pages) |
29 August 1995 | Resolutions
|
29 August 1995 | Company name changed armarat international LIMITED\certificate issued on 30/08/95 (2 pages) |
23 August 1995 | £ nc 1000/100000 18/08/95 (1 page) |
23 August 1995 | Resolutions
|
30 April 1995 | Registered office changed on 30/04/95 from: 13 new burlington street london W1X 1FE (1 page) |
30 April 1995 | New director appointed (12 pages) |
9 April 1995 | Accounting reference date notified as 30/06 (1 page) |
9 April 1995 | Director resigned (2 pages) |
9 April 1995 | Ad 04/04/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 March 1995 | Secretary resigned;new secretary appointed (32 pages) |
7 March 1995 | Director resigned;new director appointed (2 pages) |
7 March 1995 | New director appointed (36 pages) |