Ealing
London
W13 9NN
Secretary Name | Mr John Christopher Leeksma Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Crane Grove London N7 8LD |
Director Name | Edward Jeffrey Dolan Abrahams |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(4 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 July 2005) |
Role | Company Director |
Correspondence Address | Shelleys Battsbridge Road Maresfield East Sussex TN22 2HJ |
Director Name | Martyn Pask |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(4 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 9 Goddington Lane Orpington Kent BR6 9DR |
Director Name | David Stanley Gates |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(12 months after company formation) |
Appointment Duration | 2 years (resigned 12 November 2003) |
Role | Financial Adviser |
Correspondence Address | 31 Russell Court 1 London Lane Bromley Kent BR1 4HX |
Director Name | Raymond Rastall |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 July 2005) |
Role | Financial Adviser |
Correspondence Address | 148 Burwood Road Walton On Thames Surrey KT12 4AS |
Secretary Name | Mr Neil Andrew Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2003) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 40 Breary Lane Bramhope Leeds West Yorkshire LS16 9AE |
Director Name | Mr Geoffrey Stephen Clarkson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(2 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 August 2003) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Beechwood House Birch Grove Southway Alderbury Hampshire SP5 3AB |
Director Name | Peter William Lane |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 February 2007) |
Role | Commercial Director |
Correspondence Address | Willow Cottage Fortshot Lane Wike Leeds West Yorkshire LS17 9JX |
Secretary Name | Adam Charles Wearing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 March 2005) |
Role | Company Director |
Correspondence Address | 17 Stanmore Avenue Leeds West Yorkshire LS4 2RP |
Secretary Name | Mr Geoffrey Stephen Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechwood House Birch Grove Southway Alderbury Hampshire SP5 3AB |
Director Name | Mr Keith Arthur Carby |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 October 2006) |
Role | Exec Chairman |
Correspondence Address | The Tri Centre New Bridge Square Swindon Wiltshire SN1 1HN |
Registered Address | Rsm Robson Rhodes Llp St George House 40 Great George Street Leeds LS1 3DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2008 | Notice of automatic end of Administration (6 pages) |
9 November 2007 | Administrator's progress report (7 pages) |
30 September 2007 | Statement of administrator's revised proposal (6 pages) |
30 September 2007 | Notice of extension of period of Administration (1 page) |
30 September 2007 | Result of meeting of creditors (7 pages) |
22 May 2007 | Administrator's progress report (5 pages) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
8 January 2007 | New director appointed (5 pages) |
8 January 2007 | New director appointed (6 pages) |
28 December 2006 | Result of meeting of creditors (16 pages) |
8 December 2006 | Statement of administrator's proposal (21 pages) |
9 November 2006 | Statement of affairs (7 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: network house lister hill, horsforth leeds west yorkshire LS18 5AZ (1 page) |
23 October 2006 | Appointment of an administrator (1 page) |
18 October 2006 | Director resigned (1 page) |
22 September 2006 | New director appointed (5 pages) |
22 September 2006 | New director appointed (6 pages) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Total exemption full accounts made up to 30 September 2005 (16 pages) |
21 June 2006 | Resolutions
|
4 November 2005 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
17 October 2005 | Return made up to 14/10/05; full list of members (2 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
9 July 2005 | New director appointed (3 pages) |
9 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | Secretary resigned (1 page) |
28 February 2005 | Full accounts made up to 30 April 2004 (20 pages) |
4 February 2005 | Auditor's resignation (2 pages) |
26 October 2004 | Director's particulars changed (1 page) |
21 October 2004 | Ad 31/10/03--------- £ si 500000@1 (3 pages) |
21 October 2004 | Return made up to 14/10/04; full list of members (8 pages) |
11 February 2004 | Full accounts made up to 30 April 2003 (19 pages) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | New secretary appointed (1 page) |
16 December 2003 | Director resigned (1 page) |
9 December 2003 | Ad 31/10/03--------- £ si 500000@1=500000 £ ic 1430000/1930000 (2 pages) |
8 December 2003 | Director resigned (1 page) |
4 December 2003 | Return made up to 26/10/03; full list of members
|
31 July 2003 | Resolutions
|
18 July 2003 | Particulars of mortgage/charge (3 pages) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Memorandum and Articles of Association (12 pages) |
13 February 2003 | Auditor's resignation (1 page) |
12 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
11 February 2003 | Ad 23/12/02--------- £ si 1420000@1=1420000 £ ic 10000/1430000 (2 pages) |
11 February 2003 | Resolutions
|
5 February 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
26 January 2003 | Registered office changed on 26/01/03 from: 4 bedford row london WC1R 4DF (1 page) |
26 January 2003 | Resolutions
|
26 January 2003 | New director appointed (2 pages) |
26 January 2003 | New secretary appointed (2 pages) |
26 January 2003 | New director appointed (2 pages) |
26 January 2003 | Secretary resigned (1 page) |
26 January 2003 | Memorandum and Articles of Association (5 pages) |
16 October 2002 | Return made up to 26/10/02; full list of members (9 pages) |
17 January 2002 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
20 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
8 August 2001 | Ad 17/07/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
8 August 2001 | £ nc 10000/19900 26/10/00 (1 page) |
8 August 2001 | Resolutions
|
6 August 2001 | Resolutions
|
20 April 2001 | Ad 17/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 November 2000 | Director resigned (1 page) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |