Woodview Close
Ashtead
Surrey
KT21 1HA
Director Name | Mr Stuart Wilson Laird |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2009(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 01 March 2011) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | Fir Tree Farmhouse Fir Tree Lane Horton Heath Eastleigh Hampshire SO50 7DF |
Secretary Name | Secretariat Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 September 1999(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (closed 01 March 2011) |
Correspondence Address | Meridian House The Crescent York North Yorkshire YO24 1AW |
Director Name | Andrew Richard George Dow |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 August 1998) |
Role | Company Director |
Correspondence Address | Sycamore House Station Lane Shipton-By-Beningbrough Yorkshire YO6 1AG |
Director Name | David Philip Doggett |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 August 1998) |
Role | Company Director |
Correspondence Address | 2 Holly Bank Hodgson Lane Upper Poppleton York YO2 6DZ |
Secretary Name | Andrew Richard George Dow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 November 1997) |
Role | Company Director |
Correspondence Address | Sycamore House Station Lane Shipton-By-Beningbrough Yorkshire YO6 1AG |
Secretary Name | Robert William Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BD |
Director Name | Bernard Leslie Westbrook |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(2 years after company formation) |
Appointment Duration | 3 months (resigned 23 November 1998) |
Role | Group Human Resources |
Country of Residence | England |
Correspondence Address | 4 Quantock Close Barton Seagrave Kettering Northamptonshire NN15 6RR |
Secretary Name | Patricia Ann Kingdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(2 years after company formation) |
Appointment Duration | 3 months (resigned 23 November 1998) |
Role | Company Director |
Correspondence Address | 76 Whitworth Road Northampton NN1 4HJ |
Director Name | Ronald Abbott |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 March 1999) |
Role | Auditor |
Correspondence Address | 28 Holyrood Drive York YO30 5WB |
Secretary Name | Alison Tracey Buttery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(2 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | 9 Cornish Court 16 Bridlington Road London N9 7RS |
Secretary Name | Alison Tracey Buttery |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(2 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | 9 Cornish Court 16 Bridlington Road London N9 7RS |
Director Name | Alison Tracey Buttery |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(2 years, 7 months after company formation) |
Appointment Duration | 2 days (resigned 05 March 1999) |
Role | Secretary |
Correspondence Address | 9 Cornish Court 16 Bridlington Road London N9 7RS |
Director Name | Joanna Puttock |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(2 years, 7 months after company formation) |
Appointment Duration | 2 days (resigned 05 March 1999) |
Role | Accountant |
Correspondence Address | 38 Rowan Drive Broxbourne Hertfordshire EN10 6HH |
Director Name | Mr Nicholas George Panes |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(2 years, 7 months after company formation) |
Appointment Duration | 2 days (resigned 05 March 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Laurels 4 Hook Hill South Croydon Surrey CR2 0LA |
Director Name | Robert William Kendall |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 April 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BD |
Director Name | David John Way |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 28 February 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Boodle Hatfield 89 New Bond Street London W1S 1DA |
Director Name | David John Way |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 28 February 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Boodle Hatfield 89 New Bond Street London W1S 1DA |
Director Name | Robert William Kendall |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 April 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BD |
Director Name | Ronald Abbott |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 October 2005) |
Role | Head Of Procurement |
Correspondence Address | Cedar Croft York Road Cliffe Yorkshire YO8 6NA |
Director Name | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(3 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 31 May 2007) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Downing House Lower Road Croydon Royston Cambridgeshire SG8 0EG |
Director Name | Mr Alistair Kynoch Rae |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(7 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Lilyville Road London SW6 5DP |
Director Name | Catherine Anne Vaughan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(9 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 22 December 2006) |
Role | Chartered Secretary |
Correspondence Address | 6 St Mary's Gate Tickhill Doncaster South Yorkshire DN11 9LY |
Director Name | Bernard Leslie Westbrook |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 September 2009) |
Role | Group Human Resources |
Country of Residence | England |
Correspondence Address | 4 Quantock Close Barton Seagrave Kettering Northamptonshire NN15 6RR |
Director Name | Sovshelfco (Formations) Limited (Corporation) |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Secretary Name | Sovshelfco (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Registered Address | Meridian House The Crescent York North Yorkshire YO24 1AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2010 | Application to strike the company off the register (3 pages) |
3 November 2010 | Application to strike the company off the register (3 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
30 September 2009 | Appointment Terminated Director bernard westbrook (1 page) |
30 September 2009 | Director appointed stuart wilson laird (3 pages) |
30 September 2009 | Director appointed stuart wilson laird (3 pages) |
30 September 2009 | Appointment terminated director bernard westbrook (1 page) |
7 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
7 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
15 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
5 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
5 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
24 August 2007 | Return made up to 05/08/07; full list of members (6 pages) |
24 August 2007 | Return made up to 05/08/07; full list of members (6 pages) |
7 August 2007 | Accounts made up to 31 March 2007 (2 pages) |
7 August 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | New director appointed (4 pages) |
9 March 2007 | New director appointed (4 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
4 October 2006 | Accounts made up to 31 March 2006 (3 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
31 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
31 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | New director appointed (2 pages) |
12 August 2005 | Return made up to 05/08/05; full list of members (3 pages) |
12 August 2005 | Return made up to 05/08/05; full list of members (3 pages) |
26 May 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
26 May 2005 | Accounts made up to 31 March 2005 (2 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
2 March 2005 | Director's particulars changed (1 page) |
2 March 2005 | Director's particulars changed (1 page) |
21 January 2005 | Accounts made up to 31 March 2004 (3 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
24 December 2004 | Secretary's particulars changed (1 page) |
24 December 2004 | Secretary's particulars changed (1 page) |
23 December 2004 | Director's particulars changed (1 page) |
23 December 2004 | Director's particulars changed (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: jarvis house toft green york YO1 6JZ (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: jarvis house toft green york YO1 6JZ (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: frogmore park watton at stone hertford SG14 3RU (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: frogmore park watton at stone hertford SG14 3RU (1 page) |
13 August 2004 | Secretary's particulars changed (1 page) |
13 August 2004 | Secretary's particulars changed (1 page) |
9 August 2004 | Return made up to 05/08/04; full list of members (3 pages) |
9 August 2004 | Return made up to 05/08/04; full list of members (3 pages) |
29 April 2004 | New director appointed (1 page) |
29 April 2004 | New director appointed (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
27 August 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
27 August 2003 | Accounts made up to 31 March 2003 (7 pages) |
26 August 2003 | Return made up to 05/08/03; full list of members (6 pages) |
26 August 2003 | Return made up to 05/08/03; full list of members (6 pages) |
9 May 2003 | Director's particulars changed (1 page) |
9 May 2003 | Director's particulars changed (1 page) |
20 September 2002 | Return made up to 05/08/02; full list of members (6 pages) |
20 September 2002 | Return made up to 05/08/02; full list of members (6 pages) |
6 September 2002 | Accounts made up to 31 March 2002 (7 pages) |
6 September 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
29 August 2001 | Director's particulars changed (1 page) |
29 August 2001 | Director's particulars changed (1 page) |
24 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
24 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
23 May 2001 | Accounts made up to 31 March 2001 (7 pages) |
23 May 2001 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
18 April 2001 | Resolutions
|
18 April 2001 | Resolutions
|
20 March 2001 | Resolutions
|
20 March 2001 | Resolutions
|
17 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
17 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
22 August 2000 | Return made up to 05/08/00; full list of members (9 pages) |
22 August 2000 | Return made up to 05/08/00; full list of members (9 pages) |
18 July 2000 | Auditor's resignation (1 page) |
18 July 2000 | Auditor's resignation (1 page) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
22 March 2000 | Auditor's resignation (1 page) |
22 March 2000 | Auditor's resignation (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
30 September 1999 | New secretary appointed (1 page) |
30 September 1999 | New secretary appointed (1 page) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | Secretary resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Return made up to 05/08/99; no change of members (4 pages) |
26 August 1999 | Return made up to 05/08/99; no change of members (4 pages) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | New secretary appointed (2 pages) |
17 June 1999 | Auditor's resignation (1 page) |
17 June 1999 | Auditor's resignation (1 page) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (3 pages) |
2 May 1999 | New director appointed (3 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | New director appointed (2 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | New director appointed (2 pages) |
9 March 1999 | Resolutions
|
9 March 1999 | Resolutions
|
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
30 December 1998 | New director appointed (3 pages) |
30 December 1998 | New director appointed (3 pages) |
11 December 1998 | Secretary resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | New secretary appointed (2 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | New secretary appointed (2 pages) |
11 December 1998 | Secretary resigned (1 page) |
3 November 1998 | Memorandum and Articles of Association (8 pages) |
3 November 1998 | Memorandum and Articles of Association (8 pages) |
23 September 1998 | Resolutions
|
23 September 1998 | Resolutions
|
10 September 1998 | Company name changed fastline group employee share tr ust LTD\certificate issued on 11/09/98 (2 pages) |
10 September 1998 | Company name changed fastline group employee share tr ust LTD\certificate issued on 11/09/98 (2 pages) |
8 September 1998 | Secretary resigned (1 page) |
8 September 1998 | Secretary resigned (1 page) |
8 September 1998 | New director appointed (1 page) |
8 September 1998 | New director appointed (1 page) |
8 September 1998 | Return made up to 05/08/98; no change of members (4 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | New secretary appointed (1 page) |
8 September 1998 | New secretary appointed (1 page) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Return made up to 05/08/98; no change of members (4 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | New director appointed (2 pages) |
13 March 1998 | Auditor's resignation (1 page) |
13 March 1998 | Auditor's resignation (1 page) |
31 December 1997 | Registered office changed on 31/12/97 from: p o box 700 hudson house toft green york north yorkshire YO1 1HA (1 page) |
31 December 1997 | Registered office changed on 31/12/97 from: p o box 700 hudson house toft green york north yorkshire YO1 1HA (1 page) |
16 December 1997 | New secretary appointed (2 pages) |
16 December 1997 | New secretary appointed (2 pages) |
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | Secretary resigned (1 page) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | Resolutions
|
2 September 1997 | Memorandum and Articles of Association (8 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | Return made up to 05/08/97; full list of members (6 pages) |
2 September 1997 | New secretary appointed;new director appointed (2 pages) |
2 September 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
2 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
2 September 1997 | Return made up to 05/08/97; full list of members (6 pages) |
2 September 1997 | Memorandum and Articles of Association (8 pages) |
2 September 1997 | New secretary appointed;new director appointed (2 pages) |
2 September 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
2 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
2 September 1997 | Resolutions
|
4 June 1997 | Company name changed sovco (657) LIMITED\certificate issued on 04/06/97 (2 pages) |
4 June 1997 | Company name changed sovco (657) LIMITED\certificate issued on 04/06/97 (2 pages) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | Secretary resigned (1 page) |
2 December 1996 | Secretary resigned (1 page) |
2 December 1996 | Registered office changed on 02/12/96 from: sovereign house po box 8 south parade leeds LS1 1HQ (1 page) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | Registered office changed on 02/12/96 from: sovereign house po box 8 south parade leeds LS1 1HQ (1 page) |
5 August 1996 | Incorporation (22 pages) |
5 August 1996 | Incorporation (22 pages) |