Elm Road
Woking
Surrey
GU21 7PA
Director Name | Robin Clifford Hackney |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2000(3 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Telecommunications Engineer |
Correspondence Address | Woodhill Cottage Woodhill Lane Shamley Green Surrey GU5 0SR |
Secretary Name | Robin Clifford Hackney |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 2000(3 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Telecommunications Engineer |
Correspondence Address | Woodhill Cottage Woodhill Lane Shamley Green Surrey GU5 0SR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Fin Associates Tong Hall Tong Bradford BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 July 2005 | Dissolved (1 page) |
---|---|
8 April 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 April 2005 | Liquidators statement of receipts and payments (5 pages) |
3 March 2005 | Liquidators statement of receipts and payments (5 pages) |
18 March 2004 | Appointment of a voluntary liquidator (1 page) |
18 March 2004 | Resolutions
|
11 March 2004 | Registered office changed on 11/03/04 from: aylwins cottage furzen lane ellens green rudgwick west sussex RH12 3AW (1 page) |
9 March 2004 | Statement of affairs (5 pages) |
18 September 2003 | Return made up to 09/06/03; full list of members
|
29 August 2003 | Registered office changed on 29/08/03 from: 13 alfold craft centre loxwood road alfold cranleigh surrey GU6 8HP (1 page) |
11 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
31 October 2001 | Particulars of mortgage/charge (3 pages) |
20 August 2001 | Return made up to 09/06/01; full list of members (6 pages) |
4 June 2001 | Memorandum and Articles of Association (15 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New secretary appointed;new director appointed (2 pages) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Resolutions
|
1 June 2001 | Secretary resigned (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: overy farm house overy, dorchester on thames wallingford oxfordshire OX10 7JU (1 page) |
19 September 2000 | Company name changed speed 8338 LIMITED\certificate issued on 20/09/00 (2 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: 6-8 underwood street london N1 7JQ (1 page) |
9 June 2000 | Incorporation (21 pages) |