Woodview Close
Ashtead
Surrey
KT21 1HA
Director Name | Mr Stuart Wilson Laird |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2009(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 22 March 2011) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | Fir Tree Farmhouse Fir Tree Lane Horton Heath Eastleigh Hampshire SO50 7DF |
Secretary Name | Secretariat Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 June 2001(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (closed 22 March 2011) |
Correspondence Address | Meridian House The Crescent York North Yorkshire YO24 1AW |
Director Name | Miles Jonathan Hilton Linney |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longlands Longland Lane Farnsfield Nottinghamshire NG22 8HD |
Secretary Name | Robert Roy Neilson Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 June 2001) |
Role | Director-Secretary |
Country of Residence | England |
Correspondence Address | 14 Thornhill Close Bramcote Hills Nottingham NG9 3FS |
Director Name | Mr Nicholas Steven Linney |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(3 months after company formation) |
Appointment Duration | 1 week (resigned 28 June 2001) |
Role | Print Director |
Correspondence Address | 3 High Leys Drive Ravenshead Nottinghamshire NG15 9HQ |
Director Name | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2007) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Downing House Lower Road Croydon Royston Cambridgeshire SG8 0EG |
Director Name | Mr Robert Nigel Johnson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kirkwell Bishopthorpe York Yorkshire YO23 2RZ |
Director Name | Bernard Leslie Westbrook |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 September 2009) |
Role | Group Human Resources |
Country of Residence | England |
Correspondence Address | 4 Quantock Close Barton Seagrave Kettering Northamptonshire NN15 6RR |
Director Name | Castlegate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Registered Address | Meridian House The Crescent York North Yorkshire YO24 1AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2010 | Application to strike the company off the register (3 pages) |
23 November 2010 | Application to strike the company off the register (3 pages) |
29 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders Statement of capital on 2010-06-29
|
29 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders Statement of capital on 2010-06-29
|
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
30 September 2009 | Appointment Terminated Director bernard westbrook (1 page) |
30 September 2009 | Director appointed stuart wilson laird (3 pages) |
30 September 2009 | Director appointed stuart wilson laird (3 pages) |
30 September 2009 | Appointment terminated director bernard westbrook (1 page) |
25 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
22 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
25 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
28 January 2008 | Accounts made up to 31 March 2007 (2 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | New director appointed (2 pages) |
2 April 2007 | Return made up to 21/03/07; full list of members (7 pages) |
2 April 2007 | Return made up to 21/03/07; full list of members (7 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
4 October 2006 | Accounts made up to 31 March 2006 (3 pages) |
21 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
21 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
16 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
16 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
19 September 2005 | Full accounts made up to 31 March 2004 (15 pages) |
19 September 2005 | Full accounts made up to 31 March 2004 (15 pages) |
1 April 2005 | Return made up to 21/03/05; full list of members (2 pages) |
1 April 2005 | Return made up to 21/03/05; full list of members (2 pages) |
24 December 2004 | Secretary's particulars changed (1 page) |
24 December 2004 | Secretary's particulars changed (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: jarvis house toft green york YO1 6JZ (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: jarvis house toft green york YO1 6JZ (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: frogmore park watton at stone hertford hertfordshire SG14 3RU (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: frogmore park watton at stone hertford hertfordshire SG14 3RU (1 page) |
13 August 2004 | Secretary's particulars changed (1 page) |
13 August 2004 | Secretary's particulars changed (1 page) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
14 April 2004 | Return made up to 21/03/04; full list of members (5 pages) |
14 April 2004 | Return made up to 21/03/04; full list of members (5 pages) |
31 March 2004 | Director's particulars changed (1 page) |
31 March 2004 | Director's particulars changed (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
6 December 2003 | Accounts made up to 31 March 2003 (7 pages) |
6 December 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
11 April 2003 | Return made up to 21/03/03; full list of members (5 pages) |
11 April 2003 | Return made up to 21/03/03; full list of members (5 pages) |
27 February 2003 | Resolutions
|
27 February 2003 | Resolutions
|
18 December 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
18 December 2002 | Accounts made up to 31 March 2002 (7 pages) |
28 May 2002 | Director's particulars changed (1 page) |
28 May 2002 | Return made up to 21/03/02; full list of members (5 pages) |
28 May 2002 | Return made up to 21/03/02; full list of members (5 pages) |
28 May 2002 | Director's particulars changed (1 page) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
26 July 2001 | New director appointed (4 pages) |
26 July 2001 | New director appointed (4 pages) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Ad 27/06/01--------- £ si 1199999@1=1199999 £ ic 1/1200000 (2 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: adamsway mansfield nottinghamshire NG18 4FW (1 page) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Ad 27/06/01--------- £ si 1199999@1=1199999 £ ic 1/1200000 (2 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: adamsway mansfield nottinghamshire NG18 4FW (1 page) |
18 July 2001 | Resolutions
|
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Nc inc already adjusted 27/06/01 (1 page) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Resolutions
|
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Nc inc already adjusted 27/06/01 (1 page) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Director resigned (1 page) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Registered office changed on 07/06/01 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | Registered office changed on 07/06/01 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Director resigned (1 page) |
21 March 2001 | Incorporation (14 pages) |