Lower Road
Croydon Royston
Cambridgeshire
SG8 0EG
Director Name | Bernard Leslie Westbrook |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 06 September 2005) |
Role | Group Human Resources |
Country of Residence | England |
Correspondence Address | 4 Quantock Close Barton Seagrave Kettering Northamptonshire NN15 6RR |
Secretary Name | Secretariat Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 September 1999(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (closed 06 September 2005) |
Correspondence Address | Meridian House The Crescent York North Yorkshire YO24 1AW |
Director Name | Terence Colin Frank Simpson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Homer Cottage Ipsden Wallingford Oxfordshire OX10 6QS |
Secretary Name | Andrew Bateman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Heath Close Wokingham Berkshire RG41 2PG |
Director Name | Michael John Williamson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2000) |
Role | Operations Director |
Correspondence Address | 2 Church Lane Maltby Rotherham South Yorkshire S66 8JB |
Director Name | Davendra Pratap |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 2 Arosa Road Richmond Bridge Twickenham Middlesex TW1 2TL |
Director Name | Gerard Francis McGowan |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2000) |
Role | Accountant |
Correspondence Address | 135 Rushams Road Horsham West Sussex RH12 2NY |
Director Name | Paul Anthony Constantine |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2000) |
Role | Accountant |
Correspondence Address | 49 Dene Vale Brighton East Sussex BN1 5ED |
Director Name | Mr Neil Caldwell |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2000) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Wellon Head The Barracks Hillesden Buckinghamshire MK18 4DE |
Secretary Name | Alison Tracey Buttery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | 9 Cornish Court 16 Bridlington Road London N9 7RS |
Director Name | John Ronald Lloyd |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Church Road Liverpool Merseyside L13 6RB |
Director Name | Andrew Gay |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(1 year, 7 months after company formation) |
Appointment Duration | 1 month (resigned 02 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bircham Dyson Bell 50 Broadway London SW1H 0BL |
Director Name | Robert William Kendall |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 April 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BD |
Director Name | Mr Robert Nigel Johnson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kirkwell Bishopthorpe York Yorkshire YO23 2RZ |
Director Name | Robert John Doyle |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(5 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 November 2004) |
Role | Chartered Civil Engineer |
Correspondence Address | The Limes 112 Hewarth Green York North Yorkshire |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Meridian House The Crescent York North Yorkshire YO24 1AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2005 | Application for striking-off (1 page) |
29 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
24 December 2004 | Secretary's particulars changed (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (1 page) |
13 December 2004 | Director resigned (1 page) |
10 November 2004 | Return made up to 10/11/04; full list of members (3 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: frogmore park watton at stone hertford hertfordshire SG14 3RU (1 page) |
13 August 2004 | Secretary's particulars changed (1 page) |
9 July 2004 | New director appointed (1 page) |
22 June 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
14 November 2003 | Return made up to 10/11/03; full list of members (6 pages) |
23 September 2003 | Accounts for a dormant company made up to 31 March 2003 (9 pages) |
17 February 2003 | New director appointed (4 pages) |
15 November 2002 | Return made up to 10/11/02; full list of members (6 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
27 November 2001 | Return made up to 10/11/01; full list of members (6 pages) |
30 August 2001 | Director's particulars changed (1 page) |
22 May 2001 | Amended accounts made up to 31 March 2001 (9 pages) |
14 May 2001 | Accounts for a dormant company made up to 31 March 2001 (8 pages) |
4 April 2001 | New director appointed (3 pages) |
20 March 2001 | Resolutions
|
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Return made up to 10/11/00; full list of members (5 pages) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | New director appointed (4 pages) |
31 August 2000 | New director appointed (3 pages) |
21 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
13 July 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
10 July 2000 | New director appointed (3 pages) |
27 April 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
6 December 1999 | Return made up to 10/11/99; full list of members (7 pages) |
13 October 1999 | New secretary appointed (2 pages) |
27 September 1999 | Secretary resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
28 July 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | Secretary resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | New secretary appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | Registered office changed on 28/07/99 from: gleneagels court brighton road crawley west sussex RH10 6UE (1 page) |
28 July 1999 | New director appointed (2 pages) |
11 November 1998 | Secretary resigned (1 page) |
10 November 1998 | Incorporation (15 pages) |