Guildford Road
Cranleigh
Surrey
GU6 8PG
Director Name | Mr James Anthony Leek |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 7 months (closed 04 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Parkside Gardens Wimbledon London SW19 5EU |
Director Name | Mr Nicholas Peter Lewis |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 7 months (closed 04 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Endalls Farm Blakes Lane, Hare Hatch Reading RG10 9SY |
Director Name | Anthony Michael McGing |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 7 months (closed 04 September 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 144 Pollards Hill North London SW16 4PA |
Secretary Name | Mr Grant Leslie Whitehouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2001(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 04 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cloister Close Teddington Middlesex TW11 9ND |
Director Name | Dr Richard Lawrence Hargreaves |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandford Mill House Sandford Lane Reading Berkshire RG5 4TD |
Secretary Name | Anthony Michael McGing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 December 2001) |
Role | Chartered Accountant |
Correspondence Address | 9 Norbury Hill Norbury London SW16 3LA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Pannell House 6 Queen Street Leeds LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £95,000 |
Net Worth | £6,064,000 |
Cash | £496,000 |
Current Liabilities | £70,000 |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
4 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 February 2009 | Liquidators statement of receipts and payments to 15 January 2009 (5 pages) |
30 January 2008 | Return made up to 16/01/08; bulk list available separately (9 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: kings scholars house 230 vauxhall bridge road london SW1V 1AU (1 page) |
25 January 2008 | Declaration of solvency (3 pages) |
25 January 2008 | Appointment of a voluntary liquidator (1 page) |
25 January 2008 | Resolutions
|
29 August 2007 | Accounts made up to 28 February 2007 (33 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: 69 eccleston square london SW1V 1PJ (1 page) |
18 April 2007 | £ ic 422500/420882 01/03/07 £ sr [email protected]=1618 (1 page) |
16 April 2007 | £ ic 425350/422800 04/04/07 £ sr [email protected]=2550 (1 page) |
16 April 2007 | £ ic 422800/422500 04/04/07 £ sr [email protected]=300 (1 page) |
26 March 2007 | £ ic 427975/425350 06/03/07 £ sr [email protected]=2625 (1 page) |
13 March 2007 | £ sr [email protected] 15/01/07 (1 page) |
12 February 2007 | Return made up to 16/01/07; bulk list available separately (9 pages) |
10 October 2006 | £ ic 432251/431501 14/09/06 £ sr [email protected]=750 (1 page) |
16 August 2006 | Accounts made up to 28 February 2006 (35 pages) |
9 August 2006 | £ ic 434216/432251 20/07/06 £ sr [email protected]=1965 (1 page) |
4 August 2006 | Resolutions
|
14 July 2006 | £ ic 434716/434216 12/06/06 £ sr [email protected]=500 (1 page) |
26 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | £ ic 435516/434716 08/05/06 £ sr [email protected]=800 (1 page) |
30 May 2006 | £ ic 436266/435516 10/04/06 £ sr [email protected]=750 (1 page) |
18 May 2006 | £ ic 441266/436266 10/04/06 £ sr [email protected]=5000 (1 page) |
28 March 2006 | £ ic 442516/441266 06/03/06 £ sr [email protected]=1250 (1 page) |
16 March 2006 | £ ic 442603/442516 24/02/06 £ sr [email protected]=87 (1 page) |
8 March 2006 | £ ic 445338/442853 21/02/06 £ sr [email protected]=2485 (1 page) |
8 March 2006 | £ ic 442853/442603 17/02/06 £ sr [email protected]=250 (1 page) |
1 March 2006 | £ ic 449978/445338 07/02/06 £ sr [email protected]=4640 (1 page) |
8 February 2006 | Return made up to 16/01/06; bulk list available separately
|
26 January 2006 | £ ic 449980/446455 09/01/06 £ sr [email protected]=3525 (1 page) |
14 December 2005 | £ ic 450155/449980 17/11/05 £ sr [email protected]=175 (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
23 August 2005 | Resolutions
|
29 July 2005 | £ ic 451780/450155 07/07/05 £ sr [email protected]=1625 (1 page) |
19 July 2005 | Accounts made up to 28 February 2005 (35 pages) |
8 July 2005 | £ ic 454529/451780 09/02/05 £ sr [email protected]=2749 (1 page) |
13 June 2005 | £ ic 456779/454529 18/05/05 £ sr [email protected]=2250 (1 page) |
19 April 2005 | £ ic 458279/456779 29/03/05 £ sr [email protected]=1500 (1 page) |
14 April 2005 | £ ic 459029/458279 18/03/05 £ sr [email protected]=750 (1 page) |
22 March 2005 | £ ic 460379/459029 03/03/05 £ sr [email protected]=1350 (1 page) |
16 March 2005 | Return made up to 16/01/05; bulk list available separately (9 pages) |
25 February 2005 | £ ic 463128/460379 09/02/05 £ sr [email protected]=2749 (1 page) |
10 February 2005 | £ ic 466628/463128 20/01/05 £ sr [email protected]=3500 (1 page) |
10 February 2005 | £ ic 471628/466628 25/01/05 £ sr [email protected]=5000 (1 page) |
29 December 2004 | £ ic 477128/471628 26/11/04 £ sr [email protected]=5500 (1 page) |
20 October 2004 | £ ic 479628/477128 27/09/04 £ sr [email protected]=2500 (2 pages) |
5 October 2004 | £ ic 480128/479628 09/09/04 £ sr [email protected]=500 (1 page) |
29 September 2004 | £ ic 482778/480128 06/09/04 £ sr [email protected]=2650 (1 page) |
10 September 2004 | £ ic 484528/482778 17/08/04 £ sr [email protected]=1750 (1 page) |
24 August 2004 | £ ic 487128/484528 22/07/04 £ sr [email protected]=2600 (1 page) |
11 August 2004 | Director resigned (1 page) |
16 July 2004 | £ ic 488178/487128 28/06/04 £ sr [email protected]=1050 (1 page) |
16 July 2004 | Accounts made up to 28 February 2004 (33 pages) |
24 May 2004 | £ ic 491178/488178 04/05/04 £ sr [email protected]=3000 (1 page) |
11 May 2004 | £ ic 492828/491178 08/04/04 £ sr [email protected]=1650 (1 page) |
8 March 2004 | £ ic 496578/493828 05/02/04 £ sr [email protected]=2750 (1 page) |
17 February 2004 | Return made up to 16/01/04; bulk list available separately
|
7 February 2004 | £ ic 499128/496578 16/01/04 £ sr [email protected]=2550 (1 page) |
22 January 2004 | £ ic 501460/499128 08/01/04 £ sr [email protected]=2332 (1 page) |
19 November 2003 | £ ic 501710/501460 31/10/03 £ sr [email protected]=250 (1 page) |
24 October 2003 | £ ic 501960/501710 13/10/03 £ sr [email protected]=250 (1 page) |
15 October 2003 | £ ic 502310/501960 17/07/03 £ sr [email protected]=350 (1 page) |
30 September 2003 | £ ic 506460/505460 29/07/03 £ sr [email protected]=1000 (1 page) |
30 September 2003 | £ ic 505460/502310 04/08/03 £ sr [email protected]=3150 (1 page) |
27 August 2003 | £ ic 508710/508210 17/06/03 £ sr [email protected]=500 (1 page) |
27 August 2003 | £ ic 508210/506460 30/06/03 £ sr [email protected]=1750 (1 page) |
23 July 2003 | £ ic 509210/508710 22/05/03 £ sr [email protected]=500 (1 page) |
21 July 2003 | Notice to cease trading as an investment company (1 page) |
29 June 2003 | Accounts made up to 28 February 2003 (34 pages) |
23 April 2003 | £ sr [email protected] 11/12/02 (2 pages) |
13 March 2003 | £ sr [email protected] 11/12/02 (1 page) |
29 January 2003 | Return made up to 16/01/03; bulk list available separately
|
7 August 2002 | £ ic 509950/509650 28/05/02 £ sr [email protected]=300 (2 pages) |
20 June 2002 | Accounts made up to 28 February 2002 (32 pages) |
13 May 2002 | Director's particulars changed (1 page) |
26 April 2002 | £ ic 511450/509950 28/01/02 £ sr [email protected]=1500 (1 page) |
26 April 2002 | £ sr [email protected] 06/02/01 (1 page) |
15 April 2002 | Ad 26/08/98--------- £ si [email protected] (3 pages) |
15 April 2002 | Ad 31/07/98--------- £ si [email protected] (3 pages) |
15 April 2002 | Ad 30/06/98--------- £ si [email protected] (4 pages) |
15 April 2002 | Ad 16/02/99-17/02/99 £ si [email protected] (4 pages) |
15 April 2002 | Ad 12/10/98--------- £ si [email protected] (3 pages) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Return made up to 16/01/02; bulk list available separately (8 pages) |
13 September 2001 | Accounts made up to 28 February 2001 (32 pages) |
23 January 2001 | Return made up to 16/01/01; bulk list available separately
|
10 November 2000 | Certificate of cancellation of share premium account (1 page) |
25 September 2000 | Accounts made up to 29 February 2000 (32 pages) |
16 May 2000 | Return made up to 16/01/00; no change of members; amend (10 pages) |
1 February 2000 | Return made up to 16/01/00; bulk list available separately
|
25 January 2000 | Interim accounts made up to 31 August 1999 (5 pages) |
30 June 1999 | Accounts made up to 28 February 1999 (31 pages) |
17 May 1999 | Return made up to 16/01/99; bulk list available separately
|
29 April 1999 | Ad 01/04/99--------- £ si [email protected]=5150 £ ic 457927/463077 (4 pages) |
7 April 1999 | Interim accounts made up to 31 January 1999 (8 pages) |
25 January 1999 | Initial accounts made up to 31 August 1998 (10 pages) |
8 June 1998 | Ad 04/04/98--------- £ si [email protected]=196000 £ ic 261927/457927 (3 pages) |
5 June 1998 | Ad 05/04/98--------- £ si [email protected]=6750 £ ic 159327/166077 (4 pages) |
5 June 1998 | Ad 08/04/98--------- £ si [email protected]=60975 £ ic 166077/227052 (9 pages) |
5 June 1998 | Ad 06/05/98--------- £ si [email protected]=325 £ ic 227052/227377 (3 pages) |
5 June 1998 | Ad 16/03/98--------- £ si [email protected]=109325 £ ic 50002/159327 (15 pages) |
5 June 1998 | Ad 12/05/98--------- £ si [email protected]=34550 £ ic 227377/261927 (14 pages) |
12 March 1998 | Carry business as investment co (1 page) |
12 March 1998 | Accounting reference date extended from 31/01/99 to 28/02/99 (1 page) |
10 March 1998 | Listing of particulars (31 pages) |
5 March 1998 | Resolutions
|
3 March 1998 | Certificate of authorisation to commence business and borrow (1 page) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New secretary appointed;new director appointed (3 pages) |
2 March 1998 | Secretary resigned (1 page) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New director appointed (4 pages) |
2 March 1998 | New director appointed (4 pages) |
27 February 1998 | Application to commence business (2 pages) |
20 February 1998 | Company name changed pennine aim vct iii PLC\certificate issued on 20/02/98 (2 pages) |
11 February 1998 | Company name changed mainpace PLC\certificate issued on 12/02/98 (2 pages) |
16 January 1998 | Incorporation (15 pages) |