London
SW11 4SF
Director Name | Gavin Richard Havalock Newman |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 24 years |
Role | Marketing Director |
Correspondence Address | The Granary Back Lane, Green Hammerton York YO26 8BH |
Director Name | James Rhodes |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 24 years |
Role | Operations Director |
Correspondence Address | 50 Braxted Park London SW16 3AU |
Secretary Name | Gavin Richard Havalock Newman |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 2000(9 months, 4 weeks after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | The Granary Back Lane, Green Hammerton York YO26 8BH |
Director Name | Anthony John Christopher Shaw |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(3 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 October 2000) |
Role | Banker |
Correspondence Address | 9 Beauchamp Road London SW11 1PG |
Director Name | David Lee |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 November 2000) |
Role | Secretary |
Correspondence Address | 24 Ormonde Court Belsize Grove London NW3 4TR |
Secretary Name | David Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 October 2000) |
Role | Secretary |
Correspondence Address | 24 Ormonde Court Belsize Grove London NW3 4TR |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | C/O Wilson Pitts Devonshire House 28 York Place Leeds LS1 2ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
26 December 2002 | Dissolved (1 page) |
---|---|
26 September 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 September 2002 | Liquidators statement of receipts and payments (5 pages) |
20 May 2002 | Liquidators statement of receipts and payments (5 pages) |
24 May 2001 | Appointment of a voluntary liquidator (1 page) |
24 May 2001 | Statement of affairs (6 pages) |
24 May 2001 | Resolutions
|
17 May 2001 | Registered office changed on 17/05/01 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page) |
17 January 2001 | Ad 12/10/00--------- £ si 598@1=598 £ ic 202/800 (2 pages) |
17 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
17 January 2001 | Ad 12/10/00--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | New secretary appointed (2 pages) |
16 November 2000 | Director resigned (1 page) |
11 July 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
3 May 2000 | New secretary appointed;new director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
29 December 1999 | Incorporation (21 pages) |