Kynnersley
Telford
Shropshire
TF6 6DX
Secretary Name | David Michael Linder Patton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2000(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 16 May 2006) |
Role | Company Director |
Correspondence Address | The Old School Kynnersley Telford Shropshire TF6 6DX |
Director Name | Jeremy Guy Brassington |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 October 1997) |
Role | Financier |
Correspondence Address | Hightrees Wood Riding Pyrford Woods Woking Surrey GU22 8RH |
Director Name | Mr Nigel John Fielden |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(2 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lloyd House School Road Wheaton Aston Stafford Staffordshire ST19 9NH |
Secretary Name | Barry Vincent Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 January 1999) |
Role | Chartered Accountant |
Correspondence Address | 4 Cranmer Close Cheslyn Hay Walsall West Midlands WS6 7LT |
Director Name | Barry Vincent Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 January 1999) |
Role | Chartered Accountant |
Correspondence Address | 4 Cranmer Close Cheslyn Hay Walsall West Midlands WS6 7LT |
Director Name | David Murray |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Ach-An-Eas 4 Gravel Hill Uxbridge Middlesex UB8 1PB |
Director Name | Dr Lars Olof Ragnar Ahrell |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(9 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 October 1997) |
Role | Business Executive |
Correspondence Address | 39 Kenway Road London SW5 0RE |
Director Name | Terence Ball |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 August 1999) |
Role | Company Director |
Correspondence Address | 3 Hillrise Walton On Thames Surrey KT12 2PE |
Director Name | Richard Austen Reynolds |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 October 2000) |
Role | Company Director |
Correspondence Address | 31 Mill Lane Clophill Bedfordshire MK45 4BX |
Secretary Name | Terence Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(2 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 03 August 1999) |
Role | Company Director |
Correspondence Address | 3 Hillrise Walton On Thames Surrey KT12 2PE |
Director Name | Mr Robert Alan Smith |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(4 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 30 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whittlebury House Station Road, Admaston Telford Salop TF5 0AW |
Secretary Name | Desmond Tom Halsted |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 02 November 2000(4 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 05 February 2001) |
Role | Company Director |
Correspondence Address | 32 Fishers Lock Newport Salop TF10 7SR |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | PO Box 61 Cloth Hall Court 14 King Street Leeds LS1 2JN |
---|---|
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, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2005 | Receiver's abstract of receipts and payments (2 pages) |
12 September 2005 | Receiver ceasing to act (1 page) |
19 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
16 July 2004 | Receiver's abstract of receipts and payments (2 pages) |
23 December 2003 | Receiver ceasing to act (1 page) |
18 June 2003 | Receiver's abstract of receipts and payments (3 pages) |
16 July 2002 | Receiver's abstract of receipts and payments (3 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: 1 city square leeds LS1 2AL (1 page) |
11 October 2001 | Registered office changed on 11/10/01 from: stafford park 1 telford shropshire TF3 3BD (1 page) |
22 August 2001 | Form 3.2 statement of affairs (207 pages) |
22 August 2001 | Administrative Receiver's report (11 pages) |
13 June 2001 | Appointment of receiver/manager (1 page) |
1 May 2001 | Secretary resigned (1 page) |
22 December 2000 | Return made up to 20/12/00; full list of members
|
22 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | Director resigned (1 page) |
23 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
2 November 2000 | Full accounts made up to 31 December 1998 (18 pages) |
24 October 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Declaration of satisfaction of mortgage/charge (4 pages) |
6 July 2000 | Declaration of satisfaction of mortgage/charge (4 pages) |
6 July 2000 | Declaration of satisfaction of mortgage/charge (4 pages) |
3 February 2000 | Particulars of mortgage/charge (5 pages) |
22 November 1999 | Secretary resigned;director resigned (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
9 May 1999 | Full accounts made up to 31 December 1997 (20 pages) |
3 February 1999 | Secretary resigned;director resigned (1 page) |
29 May 1998 | Return made up to 11/04/98; no change of members
|
12 March 1998 | Director's particulars changed (1 page) |
12 March 1998 | Director's particulars changed (1 page) |
19 December 1997 | Particulars of mortgage/charge (6 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | Director resigned (1 page) |
6 August 1997 | Auditor's resignation (1 page) |
31 July 1997 | Declaration of assistance for shares acquisition (21 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
14 July 1997 | Full accounts made up to 31 December 1996 (25 pages) |
2 May 1997 | Return made up to 11/04/97; full list of members (9 pages) |
3 February 1997 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
3 February 1997 | New director appointed (3 pages) |
6 January 1997 | Particulars of mortgage/charge (5 pages) |
3 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 January 1997 | Particulars of mortgage/charge (11 pages) |
31 December 1996 | Declaration of assistance for shares acquisition (26 pages) |
31 December 1996 | Resolutions
|
31 December 1996 | Resolutions
|
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
4 October 1996 | Particulars of mortgage/charge (7 pages) |
20 September 1996 | Particulars of mortgage/charge (3 pages) |
17 August 1996 | Particulars of mortgage/charge (3 pages) |
9 August 1996 | Particulars of mortgage/charge (7 pages) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
12 July 1996 | Resolutions
|
12 July 1996 | Ad 28/06/96--------- £ si 134998@1=134998 £ ic 2/135000 (2 pages) |
12 July 1996 | £ nc 100/135000 27/06/96 (1 page) |
12 July 1996 | Resolutions
|
11 July 1996 | Particulars of mortgage/charge (6 pages) |
24 June 1996 | Secretary resigned (1 page) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | Registered office changed on 24/06/96 from: P.O. Box 55 7, spa road london SE16 3QQ (1 page) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New secretary appointed (2 pages) |
19 June 1996 | Company name changed plotzone LIMITED\certificate issued on 19/06/96 (2 pages) |
11 April 1996 | Incorporation (15 pages) |