Stevenage
Hertfordshire
SG1 5JX
Secretary Name | Barbara Jean Jellis |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 2001(4 years, 4 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | 56 Trinity Road Stotfold Hitchin Hertfordshire SG5 4EQ |
Director Name | Martin Soames Reynolds |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 33 Talisman Street Hitchin Hertfordshire SG4 0EZ |
Secretary Name | Patricia Ann Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Role | Area Manager |
Correspondence Address | 1 Shadwell Park Court Leeds West Yorkshire LS17 8TS |
Secretary Name | Mrs Sandra Woodhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 07 January 1997) |
Role | Company Director |
Correspondence Address | Ashleigh House Station Road Baildon Shipley Bradford W Yorks BD17 6SE |
Director Name | Sandra Woodhouse |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 January 1997) |
Role | Secretary |
Correspondence Address | Ashleigh House Station Road Baildon Bradford West Yorkshire BD17 6SE |
Secretary Name | John Patrick O'Neill |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 January 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 November 1999) |
Role | Company Director |
Correspondence Address | 211 Trumper Road Stevenage Hertfordshire SG1 5JX |
Secretary Name | Barbara Jean Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 January 2001) |
Role | Company Director |
Correspondence Address | 15 Russell Slip Stotfold Hitchin Hertfordshire SG5 2BJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Kroll Buchler Phillips 5th Floor Airedale House 77 Albion Street Leeds LS1 5AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 22 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 22 March |
15 December 2003 | Dissolved (1 page) |
---|---|
15 September 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 August 2003 | Liquidators statement of receipts and payments (5 pages) |
3 March 2003 | Liquidators statement of receipts and payments (5 pages) |
15 February 2002 | Appointment of a voluntary liquidator (1 page) |
15 February 2002 | Statement of affairs (11 pages) |
15 February 2002 | Resolutions
|
15 February 2002 | Appointment of a voluntary liquidator (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: mobility house 3 royston road baldock hertfordshire SG7 6PA (1 page) |
24 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
4 September 2001 | Accounts for a small company made up to 22 March 2001 (7 pages) |
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | Secretary resigned (1 page) |
28 December 2000 | Return made up to 23/09/00; full list of members (8 pages) |
2 November 2000 | Accounts for a small company made up to 22 March 2000 (6 pages) |
1 August 2000 | Registered office changed on 01/08/00 from: francis house warren court 116 high street old stevenage hertfordshire SG1 3DW (1 page) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | Director resigned (1 page) |
26 January 2000 | Accounts for a small company made up to 22 March 1999 (6 pages) |
3 December 1999 | Return made up to 23/09/99; no change of members (4 pages) |
25 May 1999 | Memorandum and Articles of Association (2 pages) |
16 May 1999 | Resolutions
|
19 January 1999 | Return made up to 23/09/98; no change of members (4 pages) |
23 September 1998 | Particulars of mortgage/charge (3 pages) |
26 July 1998 | Accounts for a small company made up to 22 March 1998 (6 pages) |
15 October 1997 | Return made up to 23/09/97; full list of members
|
3 October 1997 | Director's particulars changed (1 page) |
3 October 1997 | Ad 01/11/96--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
3 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 1997 | Ad 01/11/96--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
3 October 1997 | Ad 02/04/97--------- £ si 98@1=98 £ ic 102/200 (2 pages) |
2 October 1997 | Registered office changed on 02/10/97 from: business & technology centre bessemer drive stevenage hertfordshire SG1 2DX (1 page) |
3 June 1997 | Registered office changed on 03/06/97 from: business & technology centre bessemer drive stevenage hertfordshire SG1 2DX (1 page) |
17 April 1997 | New secretary appointed;new director appointed (2 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: vanguard house dewsbury road leeds west yorkshire LS11 5DD (1 page) |
23 January 1997 | Secretary resigned;director resigned (1 page) |
18 November 1996 | Memorandum and Articles of Association (4 pages) |
11 November 1996 | Resolutions
|
11 November 1996 | £ nc 100/200 01/11/96 (1 page) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | Accounting reference date extended from 30/09/97 to 22/03/98 (1 page) |
21 October 1996 | Registered office changed on 21/10/96 from: 1 shadwell park court leeds west yorkshire LS17 8TS (1 page) |
17 October 1996 | Secretary resigned (1 page) |
17 October 1996 | New secretary appointed (2 pages) |
30 September 1996 | New secretary appointed (1 page) |
30 September 1996 | New director appointed (1 page) |
30 September 1996 | Secretary resigned (2 pages) |
30 September 1996 | Director resigned (2 pages) |
30 September 1996 | Registered office changed on 30/09/96 from: 12 york place leeds LS1 2DS (1 page) |
23 September 1996 | Incorporation (10 pages) |