Princes Gate
High Wycombe
Buckinghamshire
HP13 7WZ
Director Name | Ian William Rigby |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2000(1 month after company formation) |
Appointment Duration | 23 years, 6 months |
Role | It Recruitment |
Correspondence Address | 3 Beaconsfield Mews Beaconsfield Buckinghamshire HP9 1BF |
Secretary Name | Steven John Flack |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 2000(1 month after company formation) |
Appointment Duration | 23 years, 6 months |
Role | It Recruitment |
Correspondence Address | 16 Priestley Court Princes Gate High Wycombe Buckinghamshire HP13 7WZ |
Director Name | Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Sheilling Bank Lane Abberley Worcester Worcestershire WR6 6BQ |
Director Name | Simon Johnston |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 September 2002) |
Role | It Recruitment |
Correspondence Address | 28a Pearman Street Waterloo London SE1 7RB |
Secretary Name | UK Companyshop Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Correspondence Address | The Sheilling Bank Lane Abberley Worcester Worcestershire WR6 6BQ |
Registered Address | The Annexe The Manor House 260 Ecclesall Road South Sheffield S11 9UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 March 2005 | Dissolved (1 page) |
---|---|
21 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 December 2004 | Liquidators statement of receipts and payments (5 pages) |
15 November 2004 | Liquidators statement of receipts and payments (5 pages) |
10 September 2004 | Registered office changed on 10/09/04 from: wilson field 289 abbeydale road south sheffield S17 3LB (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: glen house 22-24 glenthorne road london W6 0NG (1 page) |
21 October 2003 | Resolutions
|
21 October 2003 | Statement of affairs (6 pages) |
21 October 2003 | Appointment of a voluntary liquidator (1 page) |
1 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
4 October 2002 | Director resigned (1 page) |
30 August 2002 | New secretary appointed;new director appointed (2 pages) |
16 June 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
9 November 2001 | Return made up to 06/09/01; full list of members
|
29 October 2001 | Registered office changed on 29/10/01 from: 140 battersea park road london SW11 4NB (1 page) |
29 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2001 | Director's particulars changed (1 page) |
29 October 2001 | Director's particulars changed (1 page) |
12 October 2001 | Particulars of mortgage/charge (3 pages) |
28 August 2001 | Ad 14/08/01--------- £ si 748@1=748 £ ic 2/750 (2 pages) |
24 August 2001 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New secretary appointed;new director appointed (2 pages) |
23 October 2000 | Registered office changed on 23/10/00 from: uk companyshop LIMITED the sheilling bank lane, abberley worcester,worcestershire WR6 6BQ (1 page) |
23 October 2000 | New director appointed (2 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Secretary resigned (1 page) |
18 October 2000 | Company name changed domain names syndicates LIMITED\certificate issued on 19/10/00 (2 pages) |
6 September 2000 | Incorporation (13 pages) |