Hm 11
Hamilton Bermuda
Foreign
Secretary Name | John Gordon Walton & Co Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 March 2002(3 years, 8 months after company formation) |
Appointment Duration | 22 years, 1 month |
Correspondence Address | C/O John Gordon Walton & Co Yorkshire House,Greek Street Leeds West Yorkshire LS1 5ST |
Director Name | Simon Richard Tucker |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 19 Fernbank Road Bristol BS6 1XA |
Secretary Name | Roland Joseph Stephen Crovella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Springers Cadley, Collingbourne Ducis Marlborough Wiltshire SN8 3EB |
Director Name | James Andrew Hooper |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(2 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | Garden Flat 58 Oakfield Road, Clifton Bristol BS8 2BG |
Director Name | Peter Hooper |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 December 2001) |
Role | Company Director |
Correspondence Address | PO Box Hm1459 Argonaut House 5 Park Road Hamilton Scotland ML3 6PD Bermuda |
Secretary Name | James Andrew Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(2 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | Garden Flat 58 Oakfield Road, Clifton Bristol BS8 2BG |
Secretary Name | Hicham Aoudi |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 07 September 2001(3 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 March 2002) |
Role | Company Director |
Correspondence Address | 12 Gloucester Road Bishopston Bristol BS7 8AE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | John Gordon Walton & Co Yorkshire House Greek Street Leeds West Yorkshire LS1 5ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£465,309 |
Cash | £34,014 |
Current Liabilities | £165,797 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 November 2004 | Dissolved (1 page) |
---|---|
6 August 2004 | Completion of winding up (1 page) |
12 June 2002 | Order of court to wind up (3 pages) |
11 April 2002 | New secretary appointed (1 page) |
11 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: 12 gloucester road bishopston bristol BS7 8AE (1 page) |
26 February 2002 | Director resigned (1 page) |
21 January 2002 | New director appointed (2 pages) |
24 December 2001 | Director resigned (1 page) |
13 November 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
12 October 2001 | Secretary's particulars changed (1 page) |
12 October 2001 | Director's particulars changed (1 page) |
3 October 2001 | Secretary resigned;director resigned (1 page) |
1 October 2001 | Return made up to 27/07/01; full list of members
|
18 September 2001 | New secretary appointed (2 pages) |
23 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
26 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2001 | Director's particulars changed (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: 107 high street hungerford berkshire RG17 0ND (1 page) |
8 November 2000 | New secretary appointed;new director appointed (2 pages) |
8 November 2000 | Secretary resigned (1 page) |
8 November 2000 | Resolutions
|
8 November 2000 | New director appointed (2 pages) |
7 August 2000 | Return made up to 27/07/00; full list of members
|
20 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
29 July 1999 | Return made up to 27/07/99; full list of members (6 pages) |
22 July 1999 | Accounting reference date shortened from 31/07/99 to 31/05/99 (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: 107 high street hungerford berkshire RG17 0ND (1 page) |
24 December 1998 | Company name changed bullit motor company LTD\certificate issued on 29/12/98 (2 pages) |
7 October 1998 | Company name changed lyderhorn securities LIMITED\certificate issued on 08/10/98 (2 pages) |
29 July 1998 | Secretary resigned (1 page) |
27 July 1998 | Incorporation (15 pages) |