Swindon
Wiltshire
SN1 1HN
Director Name | Mr Paul Jeremy Sillis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Lavington Road 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 |
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 | Mr 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 |
Country of Residence | England |
Correspondence Address | 14 Spring End Road Horbury Wakefield West Yorkshire WF4 6DB |
Secretary Name | Mr Neil Andrew Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 December 2003) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 40 Breary Lane Bramhope Leeds West Yorkshire LS16 9AE |
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 |
Registered Address | C/O Grant Thornton Uk Llp 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN |
---|---|
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, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
20 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 October 2008 | Liquidators statement of receipts and payments to 12 October 2008 (5 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from c/o rsm robson rhodes st george house 40 great george street leeds LS1 3DQ (1 page) |
25 April 2008 | Liquidators statement of receipts and payments to 12 October 2008 (5 pages) |
13 November 2007 | Liquidators statement of receipts and payments (5 pages) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: network house lister hill, horsforth leeds west yorkshire LS18 5AZ (1 page) |
26 October 2006 | Resolutions
|
26 October 2006 | Ord.res.:- "Books, records.etc." (1 page) |
26 October 2006 | Ex.res. "In specie" (1 page) |
26 October 2006 | Appointment of a voluntary liquidator (1 page) |
26 October 2006 | Declaration of solvency (5 pages) |
28 July 2006 | Full accounts made up to 30 September 2005 (13 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) |
15 August 2005 | Director resigned (1 page) |
15 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 (15 pages) |
4 February 2005 | Auditor's resignation (2 pages) |
26 October 2004 | Director's particulars changed (1 page) |
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 (15 pages) |
2 February 2004 | New secretary appointed (1 page) |
2 February 2004 | Secretary resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
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
|
13 February 2003 | Auditor's resignation (1 page) |
12 February 2003 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
5 February 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
26 January 2003 | Secretary resigned (1 page) |
26 January 2003 | Registered office changed on 26/01/03 from: 4 bedford row london WC1R 4DF (1 page) |
26 January 2003 | New director appointed (2 pages) |
26 January 2003 | New director appointed (2 pages) |
26 January 2003 | New secretary appointed (2 pages) |
26 January 2003 | Resolutions
|
26 January 2003 | Resolutions
|
26 January 2003 | Memorandum and Articles of Association (5 pages) |
16 October 2002 | Return made up to 26/10/02; full list of members (8 pages) |
17 January 2002 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Ad 26/10/01--------- £ si 199@1 (2 pages) |
7 November 2001 | £ nc 100/200 26/10/00 (1 page) |
7 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
7 November 2001 | Resolutions
|
17 November 2000 | Director resigned (1 page) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |