Sandy Lane
Rushmoor
Surrey
GU10 2ET
Director Name | Raymond Flannery |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2003(2 years after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 48 The Mead Beckenham Kent BR3 5PF |
Secretary Name | Graham Staniforth Hugill |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 2005(3 years, 8 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Correspondence Address | 46 Cross Lane Frimley Green Surrey GU16 6LP |
Director Name | Stuart James Pike |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Mortgage Broker |
Correspondence Address | 80 Upper Hale Road Farnham Surrey GU9 0PB |
Director Name | Mr Stephen Alan Smith |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | 36 Bayview Road Whitstable Kent CT5 4NP |
Director Name | Terry Alfred Stevens |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 16 Courtenay Road Winchester Hampshire SO23 7ER |
Secretary Name | Terry Alfred Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 16 Courtenay Road Winchester Hampshire SO23 7ER |
Director Name | Mr Peter John Goodwin |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(2 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 01 December 2001) |
Role | Computer Consultant |
Correspondence Address | Upton House 66 Upper Hale Road Farnham Surrey GU9 0NZ |
Director Name | Richard Joseph Plewka |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 January 2005) |
Role | Engineer |
Correspondence Address | Kerseys Hogs Back, Seale Farnham Surrey GU10 1LA |
Secretary Name | Stuart James Pike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2003) |
Role | Finance Broker |
Correspondence Address | 80 Upper Hale Road Farnham Surrey GU9 0PB |
Secretary Name | Raymond Flannery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 February 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 48 The Mead Beckenham Kent BR3 5PF |
Registered Address | Burley House 12 Clarendon Road Leeds Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 June 2006 | Dissolved (1 page) |
---|---|
22 March 2006 | Liquidators statement of receipts and payments (5 pages) |
22 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 April 2005 | Appointment of a voluntary liquidator (1 page) |
21 April 2005 | Resolutions
|
21 April 2005 | Statement of affairs (5 pages) |
1 April 2005 | Registered office changed on 01/04/05 from: bridge house south street farnham surrey GU9 7RS (1 page) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | New secretary appointed (2 pages) |
8 February 2005 | Director resigned (1 page) |
25 November 2004 | Withdrawal of application for striking off (1 page) |
16 November 2004 | Application for striking-off (1 page) |
22 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
26 February 2004 | Particulars of mortgage/charge (10 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: 96 high street guildford surrey GU1 3DL (1 page) |
8 October 2003 | Company name changed 1 click loans LIMITED\certificate issued on 08/10/03 (2 pages) |
20 August 2003 | Return made up to 21/06/03; no change of members (8 pages) |
23 July 2003 | New secretary appointed;new director appointed (2 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
15 November 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: kersey hogs back, seale farnham surrey GU10 1LA (1 page) |
2 April 2002 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
9 January 2002 | Director resigned (1 page) |
11 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | Secretary resigned;director resigned (1 page) |
11 December 2001 | Registered office changed on 11/12/01 from: the turbine barn forton andover hampshire SP11 6NU (1 page) |
6 December 2001 | Ad 01/12/01--------- £ si 60@1=60 £ ic 3/63 (2 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
21 June 2001 | Incorporation (14 pages) |