Ilmington
Shipston On Stour
Warwickshire
CV36 4LS
Secretary Name | Mr Roger Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 1997(2 months, 4 weeks after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 High Street Saffron Walden Essex CB10 1DZ |
Director Name | Mr Roger Arnold Fennemore |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | English |
Status | Current |
Appointed | 24 March 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chestnut Cottage 54 Walton Road Wavedon Milton Keynes Buckinghamshire MK17 8LW |
Director Name | Mr Roger Evans |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(1 year after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 July 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 79 High Street Saffron Walden Essex CB10 1DZ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £5,556 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 August 2002 | Dissolved (1 page) |
---|---|
8 May 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 December 2001 | Liquidators statement of receipts and payments (6 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
10 May 2001 | Liquidators statement of receipts and payments (6 pages) |
4 December 2000 | Liquidators statement of receipts and payments (5 pages) |
18 February 2000 | Appointment of a voluntary liquidator (1 page) |
18 February 2000 | O/C23/12/99 replacing liq (9 pages) |
21 November 1999 | Registered office changed on 21/11/99 from: 47 london street reading berkshire RG1 4PS (1 page) |
16 November 1999 | Resolutions
|
16 November 1999 | Appointment of a voluntary liquidator (1 page) |
8 November 1999 | Statement of affairs (8 pages) |
18 October 1999 | Registered office changed on 18/10/99 from: cambridge terrace 1 st james road brackley northamptonshire NN13 7XY (1 page) |
8 September 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
23 July 1999 | Return made up to 09/07/99; no change of members (4 pages) |
16 July 1999 | Director resigned (1 page) |
23 May 1999 | Secretary resigned (1 page) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1998 | Particulars of mortgage/charge (4 pages) |
14 August 1998 | Return made up to 09/07/98; full list of members
|
14 August 1998 | New director appointed (2 pages) |
17 June 1998 | Ad 09/06/98--------- £ si 776@1=776 £ ic 5556/6332 (2 pages) |
14 April 1998 | New director appointed (3 pages) |
31 March 1998 | Ad 24/03/98--------- £ si 5554@1=5554 £ ic 2/5556 (2 pages) |
24 March 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
12 February 1998 | Company name changed power providers LIMITED\certificate issued on 13/02/98 (2 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | Registered office changed on 12/10/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | New secretary appointed (3 pages) |
12 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Resolutions
|
10 October 1997 | Resolutions
|
10 October 1997 | £ nc 100/250000 06/10/97 (1 page) |
3 October 1997 | Company name changed fabtone systems LIMITED\certificate issued on 06/10/97 (2 pages) |