Fleming Way
Crawley
West Sussex
RH10 9EA
Director Name | Philip John Aird-Mash |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 10 November 2009) |
Role | CEO |
Correspondence Address | 4 Ormsby Grange Road Sutton Surrey SM2 6TH |
Director Name | Mr Stephen Roy Boardman |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 April 2008) |
Role | Oprations Director |
Country of Residence | Wales |
Correspondence Address | Plot 9 Gower Rise Bishwell Park Gowerton Swansea West Glamorgan SA4 3DZ Wales |
Secretary Name | Michael Butler Stoney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | Explorer House Fleming Way Crawley West Sussex RH10 9EA |
Director Name | Michael Butler Stoney |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(4 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 2007) |
Role | Accountant |
Correspondence Address | Explorer House Fleming Way Crawley West Sussex RH10 9EA |
Secretary Name | Mr Hywel David Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(9 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House 102 Church Road Worcester Park Surrey KT4 7RZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
---|---|
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 | £3,046,000 |
Net Worth | £50,000 |
Cash | £50,000 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
10 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2009 | Registered office changed on 07/09/2009 from c/o kroll LTD wellington plaza 31 wellington street leeds west yorkshire LS1 4DL (1 page) |
10 August 2009 | Notice of move from Administration to Dissolution (14 pages) |
9 April 2009 | Administrator's progress report to 11 March 2009 (16 pages) |
10 December 2008 | Statement of administrator's proposal (32 pages) |
8 December 2008 | Statement of affairs with form 2.14B (5 pages) |
20 November 2008 | Appointment terminated secretary hywel thomas (1 page) |
1 November 2008 | Notice of extension of time period of the administration (1 page) |
22 September 2008 | Appointment of an administrator (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from mitre court fleming way crawley west sussex RH10 9NJ (1 page) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
21 August 2008 | Resolutions
|
11 August 2008 | Full accounts made up to 31 October 2007 (9 pages) |
11 April 2008 | Director appointed philip john aird-mash (3 pages) |
11 April 2008 | Secretary appointed hywel thomas (5 pages) |
10 April 2008 | Appointment terminated director stephen boardman (1 page) |
10 April 2008 | Appointment terminated director and secretary michael stoney (1 page) |
6 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
26 March 2007 | Full accounts made up to 31 October 2006 (11 pages) |
5 January 2007 | Return made up to 30/11/06; full list of members (7 pages) |
16 November 2006 | Auditor's resignation (2 pages) |
7 November 2006 | Auditor's resignation (2 pages) |
3 May 2006 | Full accounts made up to 31 October 2005 (11 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: 3A gatwick metro centre horley surrey RH6 9GA (1 page) |
28 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
9 April 2005 | Full accounts made up to 31 October 2004 (10 pages) |
10 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
11 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
7 April 2003 | Auditor's resignation (2 pages) |
27 January 2003 | Full accounts made up to 31 October 2002 (11 pages) |
9 January 2003 | New director appointed (2 pages) |
13 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
29 March 2002 | Full accounts made up to 31 October 2001 (11 pages) |
11 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
23 January 2001 | Full accounts made up to 31 October 2000 (11 pages) |
2 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
1 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
25 November 1999 | Return made up to 30/11/99; full list of members (6 pages) |
20 October 1999 | New director appointed (2 pages) |
14 October 1999 | Registered office changed on 14/10/99 from: park buildings 2 park street swansea SA1 3DJ (1 page) |
14 October 1999 | Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page) |
30 September 1999 | Company name changed travel city direct LIMITED\certificate issued on 01/10/99 (2 pages) |
12 April 1999 | Ad 08/03/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
7 April 1999 | Resolutions
|
7 April 1999 | £ nc 1000/100000 14/12/98 (1 page) |
5 January 1999 | Memorandum and Articles of Association (9 pages) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Registered office changed on 31/12/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 December 1998 | New secretary appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | Secretary resigned (1 page) |
31 December 1998 | Company name changed letterscent LIMITED\certificate issued on 04/01/99 (2 pages) |
30 November 1998 | Incorporation (13 pages) |