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 | 15 June 2004(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 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 | 04 July 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 06 September 2005) |
Correspondence Address | Meridian House The Crescent York North Yorkshire YO24 1AW |
Director Name | Robert William Kendall |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(10 months, 2 weeks 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 Henry Lafferty |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 02 August 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Windmill House 4 High Street Sharnbrook Beds MK44 1PG |
Director Name | Mr Andrew John Sutton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 February 2004) |
Role | Divisional Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Browns End Cottage Browns End Road Broxted Essex CM6 2BE |
Director Name | Mr Robert Nigel Johnson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(4 years, 5 months after company formation) |
Appointment Duration | 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 | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1999(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1999(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
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 | £1 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
6 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: meridian house, the crescent york north yorkshire YO24 1AW (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: 24 britton street london EC1M 5UA (1 page) |
12 April 2005 | Application for striking-off (1 page) |
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) |
23 August 2004 | Return made up to 20/08/04; full list of members (2 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: frogmore hall frogmore park, watton at stone hertford hertfordshire SG14 3RU (1 page) |
13 August 2004 | Secretary's particulars changed (1 page) |
16 July 2004 | New director appointed (3 pages) |
29 June 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | Director resigned (1 page) |
2 February 2004 | Accounts for a dormant company made up to 31 August 2003 (7 pages) |
6 October 2003 | Return made up to 20/08/03; full list of members (6 pages) |
28 August 2003 | Director's particulars changed (1 page) |
2 June 2003 | Accounts for a dormant company made up to 31 August 2002 (7 pages) |
20 September 2002 | Return made up to 20/08/02; full list of members (6 pages) |
7 May 2002 | Accounts for a dormant company made up to 31 August 2001 (8 pages) |
30 August 2001 | Director's particulars changed (1 page) |
24 August 2001 | Return made up to 20/08/01; full list of members (6 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (3 pages) |
17 August 2001 | Director resigned (1 page) |
3 May 2001 | Accounts for a dormant company made up to 31 August 2000 (7 pages) |
5 April 2001 | Resolutions
|
19 September 2000 | Company name changed shelfco (no.1815) LIMITED\certificate issued on 20/09/00 (2 pages) |
13 September 2000 | Return made up to 04/08/00; full list of members (6 pages) |
4 September 2000 | New director appointed (4 pages) |
27 July 2000 | New director appointed (4 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: lacon house theobalds road london WC1X 8SL (1 page) |
17 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Secretary resigned (1 page) |
22 February 2000 | Company name changed harrowby residential one LIMITED\certificate issued on 22/02/00 (2 pages) |
24 January 2000 | Company name changed shelfco (no.1750) LIMITED\certificate issued on 24/01/00 (3 pages) |
21 January 2000 | Resolutions
|
4 November 1999 | Registered office changed on 04/11/99 from: 50 stratton street london W1X 6NX (1 page) |
20 August 1999 | Incorporation (24 pages) |