London
SW6 4BT
Secretary Name | Mr Simon McKno Bladon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 7 months (closed 26 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Crondace Road London SW6 4BT |
Director Name | Mr John Finch Bladon |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 1996(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (closed 26 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hall Garth Goodmanham Market Weighton York North Yorkshire YO43 3HX |
Director Name | Mrs Alison Morag Bladon |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 1999(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 26 April 2005) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Hall Garth Goodmanham York North Yorkshire YO43 3HX |
Director Name | Katherine Elizabeth Peak |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 October 1996) |
Role | Solicitor |
Correspondence Address | 24 Woodlands Beverley North Humberside HU17 8BX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Queen Victoria House Guildhall Road Hull HU1 1HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Latest Accounts | 5 April 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 April |
26 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2005 | Accounts for a dormant company made up to 5 April 2004 (8 pages) |
30 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2004 | Application for striking-off (1 page) |
10 August 2004 | Return made up to 12/08/04; full list of members (7 pages) |
18 November 2003 | Accounts made up to 5 April 2003 (10 pages) |
7 August 2003 | Return made up to 12/08/03; full list of members (7 pages) |
12 March 2003 | Auditor's resignation (1 page) |
20 September 2002 | Accounts made up to 5 April 2002 (11 pages) |
4 February 2002 | Accounts made up to 5 April 2001 (12 pages) |
14 August 2001 | Return made up to 12/08/01; full list of members (7 pages) |
19 January 2001 | Accounts made up to 5 April 2000 (10 pages) |
13 September 2000 | Return made up to 12/08/00; full list of members
|
20 December 1999 | Accounts made up to 5 April 1999 (7 pages) |
10 September 1999 | Return made up to 12/08/99; no change of members
|
7 July 1999 | New director appointed (2 pages) |
2 February 1999 | Accounts made up to 5 April 1998 (7 pages) |
2 October 1998 | Return made up to 12/08/98; full list of members (8 pages) |
28 September 1998 | Auditor's resignation (1 page) |
26 January 1998 | Accounts made up to 31 August 1997 (6 pages) |
2 November 1997 | Accounting reference date shortened from 31/08/98 to 05/04/98 (1 page) |
10 September 1997 | Return made up to 12/08/97; full list of members (8 pages) |
17 April 1997 | Memorandum and Articles of Association (14 pages) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | New director appointed (2 pages) |
11 October 1996 | Company name changed paperafter LIMITED\certificate issued on 14/10/96 (2 pages) |
23 September 1996 | New secretary appointed (1 page) |
23 September 1996 | Director resigned (2 pages) |
23 September 1996 | New director appointed (3 pages) |
23 September 1996 | Secretary resigned (2 pages) |
23 September 1996 | New director appointed (1 page) |
23 September 1996 | Registered office changed on 23/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 August 1996 | Incorporation (9 pages) |