Fatfield
Washington
Tyne & Wear
NE38 8BW
Secretary Name | Mr Wincent Piotr Kordula |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2002(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 16 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Holme Close Woodborough Nottingham Nottinghamshire NG14 6EX |
Director Name | John Charles Courtman |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 February 2004) |
Role | Company Director |
Correspondence Address | Whitehouse Bassingfield Lane Bassingfield Nottingham Nottinghamshire NG12 2LG |
Director Name | Gerald John Hall |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(3 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 93 Stopsley Way Stopsley Luton Bedfordshire LU2 7UU |
Director Name | Ian William Hewson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 July 2002) |
Role | Company Director |
Correspondence Address | Chaplains House Ashby Road Ravenstone Coalville Leicestershire LE67 2AA |
Director Name | Robert James Reppington |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(3 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 9 Copthorne County View Luton Bedfordshire LU2 8RL |
Secretary Name | John Charles Courtman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 October 2002) |
Role | Company Director |
Correspondence Address | Whitehouse Bassingfield Lane Bassingfield Nottingham Nottinghamshire NG12 2LG |
Director Name | Mr Wincent Piotr Kordula |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Holme Close Woodborough Nottingham Nottinghamshire NG14 6EX |
Director Name | HP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Secretary Name | HP Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Secretary Name | HP Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(2 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 October 1999) |
Correspondence Address | Oxford House Cliftonville Northampton NN1 5PN |
Registered Address | Pricewaterhousecoopers Llp 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £235,000 |
Cash | £47,000 |
Current Liabilities | £1,527,000 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2006 | Receiver's abstract of receipts and payments (3 pages) |
3 April 2006 | Receiver ceasing to act (1 page) |
30 January 2006 | Receiver's abstract of receipts and payments (3 pages) |
28 June 2005 | Appointment of receiver/manager (1 page) |
17 January 2005 | Receiver's abstract of receipts and payments (3 pages) |
29 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
4 March 2004 | Statement of affairs (9 pages) |
3 March 2004 | Administrative Receiver's report (19 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: pricewaterhousecoopers LLP 9 bond street leeds LS1 2SN (1 page) |
14 January 2004 | Registered office changed on 14/01/04 from: po box 139 nottingham road sponon derby DE21 7XA (1 page) |
22 December 2003 | Appointment of receiver/manager (1 page) |
25 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
7 April 2003 | Company name changed tecnograv milton keynes LTD\certificate issued on 06/04/03 (2 pages) |
21 March 2003 | Particulars of mortgage/charge (7 pages) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | Secretary resigned (1 page) |
27 September 2002 | Return made up to 08/08/02; full list of members (8 pages) |
29 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Resolutions
|
18 August 2002 | Declaration of assistance for shares acquisition (13 pages) |
18 August 2002 | New director appointed (3 pages) |
16 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2002 | Particulars of mortgage/charge (7 pages) |
27 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 August 2001 | Return made up to 08/08/01; full list of members
|
11 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 October 2000 | Particulars of mortgage/charge (4 pages) |
12 September 2000 | Return made up to 08/08/00; full list of members
|
7 April 2000 | Company name changed euro can graphics LIMITED\certificate issued on 10/04/00 (2 pages) |
5 March 2000 | New director appointed (2 pages) |
6 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 October 1999 | Return made up to 08/08/99; full list of members
|
25 October 1999 | Secretary resigned (1 page) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Director resigned (1 page) |
3 September 1999 | New secretary appointed (2 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 November 1998 | Return made up to 08/08/98; full list of members (6 pages) |
17 October 1997 | Particulars of mortgage/charge (3 pages) |
4 September 1997 | Registered office changed on 04/09/97 from: oxford house cliftonville northampton NN1 5PN (1 page) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | Ad 29/08/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Resolutions
|
4 September 1997 | Conve 29/08/97 (1 page) |
4 September 1997 | Resolutions
|
4 September 1997 | Director resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
27 August 1997 | Company name changed howper 219 LIMITED\certificate issued on 28/08/97 (2 pages) |
8 August 1997 | Incorporation (51 pages) |