Hillington
Norfolk
PE31 6DF
Director Name | Ms Alyson Margaret Clark |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2002(1 year, 9 months after company formation) |
Appointment Duration | 9 years (closed 26 August 2011) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 13 Heron's Place Old Isleworth Middlesex TW7 7BE |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2004(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (closed 26 August 2011) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Roy Graham Clark |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(same day as company formation) |
Role | Legal Advisor |
Correspondence Address | 18 Rosary Gardens London SW7 4NT |
Director Name | Mr Martin Andrew Cartwright |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Storeys Way Cambridge CB3 0DR |
Director Name | John Paul |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 August 2002) |
Role | Ge Energy Management Services |
Correspondence Address | 535 Carol Way Atlanta Ga 30327 Foreign |
Secretary Name | Ian Henry McShane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 October 2001) |
Role | Secretary |
Correspondence Address | 3 Wheatfields Close Hillington Norfolk PE31 6DF |
Director Name | Andrew Cartledge |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 October 2003) |
Role | Company Director |
Correspondence Address | 30 Trailside Road Weston Ma 02493 |
Director Name | Roderick Angus Christie |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 16 September 2004) |
Role | General Manager Energy Service |
Correspondence Address | 14 Oakfield Road Bourne End Buckinghamshire SL8 5QN |
Director Name | Paul Nigel Daniell |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 November 2002) |
Role | Human Resources Manager |
Correspondence Address | 7 Lucerne Drive Stadhampton Oxford Oxfordshire OX44 7QT |
Director Name | Gwaine William Ton |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 2003(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 July 2005) |
Role | Company Director |
Correspondence Address | Beech Hill Lodge Ridgemead Road, Englefield Green Egham Surrey TW20 0YD |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2000(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2001(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2003) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 August 2011 | Final Gazette dissolved following liquidation (1 page) |
26 May 2011 | Liquidators' statement of receipts and payments to 18 May 2011 (5 pages) |
26 May 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 May 2011 | Liquidators statement of receipts and payments to 18 May 2011 (5 pages) |
26 May 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 January 2011 | Liquidators statement of receipts and payments to 3 January 2011 (5 pages) |
24 January 2011 | Liquidators statement of receipts and payments to 3 January 2011 (5 pages) |
24 January 2011 | Liquidators' statement of receipts and payments to 3 January 2011 (5 pages) |
10 August 2010 | Liquidators' statement of receipts and payments to 3 July 2010 (5 pages) |
10 August 2010 | Liquidators statement of receipts and payments to 3 July 2010 (5 pages) |
10 August 2010 | Liquidators statement of receipts and payments to 3 July 2010 (5 pages) |
12 February 2010 | Liquidators statement of receipts and payments to 3 January 2010 (5 pages) |
12 February 2010 | Liquidators statement of receipts and payments to 3 January 2010 (5 pages) |
12 February 2010 | Liquidators' statement of receipts and payments to 3 January 2010 (5 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page) |
22 July 2009 | Liquidators statement of receipts and payments to 3 July 2009 (6 pages) |
22 July 2009 | Liquidators statement of receipts and payments to 3 July 2009 (6 pages) |
22 July 2009 | Liquidators' statement of receipts and payments to 3 July 2009 (6 pages) |
5 February 2009 | Liquidators statement of receipts and payments to 3 January 2009 (5 pages) |
5 February 2009 | Liquidators' statement of receipts and payments to 3 January 2009 (5 pages) |
5 February 2009 | Liquidators statement of receipts and payments to 3 January 2009 (5 pages) |
25 July 2008 | Liquidators' statement of receipts and payments to 3 July 2008 (4 pages) |
25 July 2008 | Liquidators statement of receipts and payments to 3 July 2008 (4 pages) |
25 July 2008 | Liquidators statement of receipts and payments to 3 July 2008 (4 pages) |
5 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
5 February 2008 | Liquidators statement of receipts and payments (5 pages) |
17 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
17 July 2007 | Liquidators statement of receipts and payments (5 pages) |
15 January 2007 | Liquidators statement of receipts and payments (5 pages) |
15 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
11 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
11 July 2006 | Liquidators statement of receipts and payments (5 pages) |
18 January 2006 | Liquidators statement of receipts and payments (5 pages) |
18 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
24 January 2005 | Registered office changed on 24/01/05 from: the arena downshire way bracknell berkshire RG12 1PU (1 page) |
24 January 2005 | Registered office changed on 24/01/05 from: the arena downshire way bracknell berkshire RG12 1PU (1 page) |
20 January 2005 | Declaration of solvency (5 pages) |
20 January 2005 | Declaration of solvency (5 pages) |
18 January 2005 | Appointment of a voluntary liquidator (2 pages) |
18 January 2005 | Appointment of a voluntary liquidator (2 pages) |
18 January 2005 | Resolutions
|
18 January 2005 | Resolutions
|
30 November 2004 | Return made up to 13/11/04; full list of members (6 pages) |
30 November 2004 | Return made up to 13/11/04; full list of members (6 pages) |
28 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
28 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
27 January 2004 | Location of register of members (1 page) |
27 January 2004 | Location of register of members (1 page) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Secretary resigned (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
11 December 2003 | Return made up to 13/11/03; full list of members (6 pages) |
11 December 2003 | Return made up to 13/11/03; full list of members (6 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
5 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
5 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
18 September 2003 | Secretary's particulars changed (1 page) |
18 September 2003 | Secretary's particulars changed (1 page) |
20 May 2003 | Registered office changed on 20/05/03 from: elizabeth house 1 high street chesterton cambridge cambridgeshire CB4 1WR (1 page) |
20 May 2003 | Registered office changed on 20/05/03 from: elizabeth house 1 high street chesterton cambridge cambridgeshire CB4 1WR (1 page) |
4 April 2003 | Return made up to 13/11/02; full list of members (6 pages) |
4 April 2003 | Return made up to 13/11/02; full list of members (6 pages) |
2 April 2003 | Director's particulars changed (1 page) |
2 April 2003 | Director's particulars changed (1 page) |
2 April 2003 | Director's particulars changed (1 page) |
2 April 2003 | Director's particulars changed (1 page) |
23 March 2003 | New director appointed (3 pages) |
23 March 2003 | New director appointed (3 pages) |
23 March 2003 | New director appointed (3 pages) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | New director appointed (3 pages) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | New director appointed (3 pages) |
23 March 2003 | New director appointed (3 pages) |
23 March 2003 | New director appointed (3 pages) |
23 March 2003 | New director appointed (3 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
6 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
6 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
7 May 2002 | Resolutions
|
7 May 2002 | Resolutions
|
6 March 2002 | Statement of affairs (6 pages) |
6 March 2002 | Ad 04/04/01--------- £ si 10000@1 (2 pages) |
6 March 2002 | Statement of affairs (6 pages) |
6 March 2002 | Ad 04/04/01--------- £ si 10000@1 (2 pages) |
25 February 2002 | Resolutions
|
25 February 2002 | Resolutions
|
25 February 2002 | Resolutions
|
25 February 2002 | Resolutions
|
8 February 2002 | Return made up to 13/11/01; full list of members (6 pages) |
8 February 2002 | Return made up to 13/11/01; full list of members (6 pages) |
31 January 2002 | Resolutions
|
31 January 2002 | Certificate of re-registration from Limited to Unlimited (1 page) |
31 January 2002 | Application for reregistration from LTD to UNLTD (2 pages) |
31 January 2002 | Certificate of re-registration from Limited to Unlimited (1 page) |
31 January 2002 | Declaration of assent for reregistration to UNLTD (1 page) |
31 January 2002 | Resolutions
|
31 January 2002 | Members' assent for rereg from LTD to UNLTD (4 pages) |
31 January 2002 | Re-registration of Memorandum and Articles (20 pages) |
31 January 2002 | Declaration of assent for reregistration to UNLTD (1 page) |
31 January 2002 | Application for reregistration from LTD to UNLTD (2 pages) |
31 January 2002 | Re-registration of Memorandum and Articles (20 pages) |
31 January 2002 | Members' assent for rereg from LTD to UNLTD (4 pages) |
26 November 2001 | Location of register of members (1 page) |
26 November 2001 | Location of register of members (1 page) |
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
21 September 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
21 September 2001 | New secretary appointed;new director appointed (2 pages) |
21 September 2001 | Resolutions
|
21 September 2001 | Nc inc already adjusted 02/04/01 (2 pages) |
21 September 2001 | Resolutions
|
21 September 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | Secretary resigned (1 page) |
21 September 2001 | Secretary resigned (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: 35 basinghall street london EC2V 5DB (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | New secretary appointed;new director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: 35 basinghall street london EC2V 5DB (1 page) |
21 September 2001 | Nc inc already adjusted 02/04/01 (2 pages) |
13 November 2000 | Incorporation (19 pages) |
13 November 2000 | Incorporation (19 pages) |