Stamford
Lincolnshire
PE9 2SS
Director Name | Edward Charles Dilley |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2001(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 25 November 2010) |
Role | Company Director |
Correspondence Address | 13 West Way Carshalton Surrey SM5 4EJ |
Director Name | Raymond Matthew Smart |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2001(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 25 November 2010) |
Role | Company Director |
Correspondence Address | Home Farm House Casterton Lane, Tinwell Stamford Rutland PE9 3UD |
Secretary Name | Mr Michael Koster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 2008(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 25 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Roman Bank Stamford Lincolnshire PE9 2SS |
Director Name | Catherine Philomena Devitt |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Global Claims Manager |
Correspondence Address | 64 The Ridgeway London NW9 0UA |
Director Name | Alexander Derek Fenn |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Risk & Insurance |
Correspondence Address | 30a Belvedere Road Bexleyheath Kent DA7 4NX |
Director Name | Fiona Louise Wilson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Risk & Environment |
Correspondence Address | 64 Riverview Gardens Cobham Surrey KT11 1HL |
Director Name | Mr Philip Richard Wright |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Risk & Insurance |
Country of Residence | England |
Correspondence Address | 47a Victoria Road Rayleigh Essex SS6 8EG |
Secretary Name | Alexander Derek Fenn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Risk & Insurance |
Correspondence Address | 30a Belvedere Road Bexleyheath Kent DA7 4NX |
Secretary Name | Mr John Christopher Leeksma Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 03 June 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Crane Grove London N7 8LD |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
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 |
---|---|
Net Worth | £13,471,000 |
Cash | £154,000 |
Current Liabilities | £2,248,000 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
25 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2010 | Notice of move from Administration to Dissolution (26 pages) |
25 August 2010 | Administrator's progress report to 19 August 2010 (26 pages) |
18 March 2010 | Administrator's progress report to 19 February 2010 (22 pages) |
22 September 2009 | Administrator's progress report to 19 August 2009 (22 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page) |
21 August 2009 | Notice of extension of period of Administration (1 page) |
12 March 2009 | Administrator's progress report to 19 February 2009 (25 pages) |
12 September 2008 | Notice of extension of period of Administration (1 page) |
12 September 2008 | Administrator's progress report to 19 August 2008 (26 pages) |
30 June 2008 | Secretary appointed michael koster logged form (2 pages) |
5 June 2008 | Secretary appointed michael koster (2 pages) |
5 June 2008 | Appointment terminated secretary john bailey (1 page) |
29 April 2008 | Administrator's progress report to 19 February 2008 (32 pages) |
29 April 2008 | Administrator's progress report to 19 August 2008 (25 pages) |
11 August 2007 | Notice of extension of period of Administration (1 page) |
26 March 2007 | Administrator's progress report (18 pages) |
27 September 2006 | Administrator's progress report (25 pages) |
10 August 2006 | Notice of extension of period of Administration (1 page) |
22 March 2006 | Administrator's progress report (23 pages) |
9 September 2005 | Administrator's progress report (4 pages) |
23 August 2005 | Notice of extension of period of Administration (1 page) |
23 August 2005 | Administrator's progress report (14 pages) |
22 March 2005 | Administrator's progress report (12 pages) |
20 October 2004 | Result of meeting of creditors (18 pages) |
19 October 2004 | Amended certificate of constitution of creditors' committee (1 page) |
18 October 2004 | Statement of affairs (11 pages) |
20 September 2004 | Statement of administrator's proposal (35 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: messenger crown lane tinwell lincolnshire PE9 3UF (1 page) |
26 August 2004 | Appointment of an administrator (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: 4 bedford row london WC1R 4BU (1 page) |
5 February 2004 | Group of companies' accounts made up to 31 March 2003 (26 pages) |
4 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
28 July 2003 | Ad 15/11/02--------- £ si [email protected] (2 pages) |
28 July 2003 | Return made up to 04/02/03; full list of members; amend (10 pages) |
22 May 2003 | Rescinding 882 iss 15/11/02 (3 pages) |
5 February 2003 | Nc inc already adjusted 11/11/02 (1 page) |
5 February 2003 | Resolutions
|
5 February 2003 | S-div 15/11/02 (1 page) |
5 February 2003 | Ad 15/11/02--------- £ si [email protected] (3 pages) |
5 February 2003 | Resolutions
|
5 February 2003 | Full accounts made up to 31 March 2002 (18 pages) |
24 January 2003 | Return made up to 04/02/03; full list of members (8 pages) |
28 January 2002 | Return made up to 04/02/02; full list of members (8 pages) |
13 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
13 November 2001 | Full accounts made up to 29 February 2000 (13 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
5 July 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
28 June 2001 | Ad 10/06/01--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
2 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
15 January 2001 | Resolutions
|
15 January 2001 | Memorandum and Articles of Association (13 pages) |
13 September 2000 | Ad 24/07/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
4 August 2000 | Conve 12/05/99 (1 page) |
8 May 2000 | Company name changed pender inscom LIMITED\certificate issued on 09/05/00 (2 pages) |
5 April 2000 | Resolutions
|
5 April 2000 | Nc inc already adjusted 12/05/99 (1 page) |
31 March 2000 | Return made up to 04/02/00; full list of members
|
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Secretary resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | New secretary appointed (2 pages) |
13 April 1999 | Secretary resigned (1 page) |
16 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | Resolutions
|
10 February 1999 | Registered office changed on 10/02/99 from: 3 bedford row london WC1R 4BU (1 page) |
4 February 1999 | Incorporation (19 pages) |