Clapham
London
SW4 6JG
Director Name | Mr Paul Ian Cartwright |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 6 years (resigned 24 July 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Howitt Road Belsize Park London NW3 4LT |
Director Name | David Frank Coltart |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | The Old Woolpack 42 Woods Lane Dobcross Oldham OL3 5AN |
Director Name | Anthony Halker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 6 years (resigned 24 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Kings Road Berkhamsted Hertfordshire HP4 3BP |
Director Name | Mr Michael Robert Finch Langdon |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Sumner Place London SW7 3NT |
Director Name | Mr John Richard Payne |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Barn Church Lane Stainland Halifax HX4 9EQ |
Secretary Name | Mr John Richard Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Barn Church Lane Stainland Halifax HX4 9EQ |
Director Name | Mr Christopher Bruce Dowling |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 September 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Home Park Road Wimbledon London SW19 7HU |
Director Name | Kevin Thomas McCartney |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 February 2004) |
Role | Finance Director |
Correspondence Address | High Moor Mews Toulston Tadcaster North Yorkshire LS24 9NE |
Secretary Name | Mr Mark Sheldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(4 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Fairfield Drive Baildon Shipley West Yorkshire BD17 6SJ |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | Woodhouse Road Todmorden Lancashire OL14 5TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Todmorden |
Ward | Calder |
Built Up Area | Todmorden |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
29 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
15 January 2007 | Receiver's abstract of receipts and payments (2 pages) |
10 January 2007 | Receiver ceasing to act (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
1 February 2006 | Receiver's abstract of receipts and payments (2 pages) |
12 April 2005 | Form 3.2 - statement of affairs (5 pages) |
12 April 2005 | Administrative Receiver's report (19 pages) |
25 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Appointment of receiver/manager (1 page) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
21 September 2004 | Return made up to 14/06/04; full list of members
|
10 September 2004 | Ad 12/08/04--------- £ si 3@1=3 £ ic 1000001/1000004 (2 pages) |
10 September 2004 | Ad 12/08/04--------- £ si 1@1=1 £ ic 1000000/1000001 (2 pages) |
10 September 2004 | Nc inc already adjusted 12/08/04 (2 pages) |
18 August 2004 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
13 July 2004 | New secretary appointed (2 pages) |
13 May 2004 | Director's particulars changed (1 page) |
7 May 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
25 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
24 June 2003 | Return made up to 14/06/03; full list of members (11 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | New director appointed (1 page) |
4 February 2003 | Particulars of mortgage/charge (19 pages) |
24 January 2003 | Director resigned (1 page) |
21 October 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
25 June 2002 | Return made up to 14/06/02; full list of members (11 pages) |
2 November 2001 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
26 June 2001 | Return made up to 14/06/01; full list of members
|
27 March 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
11 November 2000 | Particulars of mortgage/charge (23 pages) |
23 October 2000 | Company name changed law 2174 LIMITED\certificate issued on 24/10/00 (2 pages) |
10 October 2000 | New director appointed (3 pages) |
10 October 2000 | Director resigned (1 page) |
26 September 2000 | Ad 31/08/00--------- £ si 998000@1=998000 £ ic 300/998300 (3 pages) |
14 August 2000 | New director appointed (3 pages) |
14 August 2000 | Registered office changed on 14/08/00 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
14 August 2000 | New director appointed (3 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | New director appointed (4 pages) |
14 August 2000 | New director appointed (3 pages) |
14 August 2000 | New secretary appointed;new director appointed (3 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Ad 12/07/00--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
14 August 2000 | Nc inc already adjusted 25/07/00 (1 page) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | New director appointed (3 pages) |
14 August 2000 | Resolutions
|
3 August 2000 | Particulars of mortgage/charge (23 pages) |