Lower Road
Croydon Royston
Cambridgeshire
SG8 0EG
Secretary Name | Secretariat Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | Meridian House The Crescent York North Yorkshire YO24 1AW |
Director Name | Robert William Kendall |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
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 | 19 May 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Windmill House 4 High Street Sharnbrook Beds MK44 1PG |
Director Name | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Downing House Lower Road Croydon Royston Cambridgeshire SG8 0EG |
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, 2 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(3 years, 8 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 | Mr Alistair Kynoch Rae |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 09 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Lilyville Road London SW6 5DP |
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 |
Latest Accounts | 31 August 2003 (20 years, 7 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) |
26 April 2005 | Registered office changed on 26/04/05 from: 24 britton street london EC1M 5UA (1 page) |
12 April 2005 | Application for striking-off (1 page) |
17 March 2005 | Director resigned (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (1 page) |
24 December 2004 | Secretary's particulars changed (1 page) |
23 December 2004 | Director's particulars changed (1 page) |
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) |
13 July 2004 | New director appointed (5 pages) |
29 June 2004 | Director resigned (1 page) |
20 May 2004 | Return made up to 19/05/04; full list of members (2 pages) |
28 April 2004 | New director appointed (2 pages) |
21 April 2004 | Director resigned (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | New director appointed (2 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 August 2003 (7 pages) |
28 August 2003 | Director's particulars changed (1 page) |
20 June 2003 | Accounts for a dormant company made up to 31 August 2002 (7 pages) |
2 June 2003 | Return made up to 19/05/03; full list of members (4 pages) |
25 March 2003 | Director resigned (1 page) |
19 July 2002 | Accounts for a dormant company made up to 31 August 2001 (8 pages) |
28 June 2002 | Return made up to 19/05/02; full list of members (6 pages) |
29 August 2001 | Director's particulars changed (1 page) |
24 August 2001 | New director appointed (2 pages) |
17 August 2001 | Director resigned (1 page) |
4 July 2001 | Return made up to 19/05/01; full list of members (6 pages) |
2 July 2001 | Director's particulars changed (1 page) |
20 March 2001 | Resolutions
|
12 January 2001 | Accounting reference date extended from 31/05/01 to 31/08/01 (1 page) |
19 May 2000 | Incorporation (37 pages) |