20 Mill Lane
Gosmore
Hertfordshire
SG4 7RL
Director Name | Andrew Heasman |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 21 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rudham Grove Letchworth Hertfordshire SG6 2BB |
Director Name | Rebecca Stimpson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 21 June 2005) |
Role | Company Director |
Correspondence Address | 74 Gothic Way Arlesey Bedfordshire SG15 6TP |
Secretary Name | Rebecca Stimpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 21 June 2005) |
Role | Company Director |
Correspondence Address | 74 Gothic Way Arlesey Bedfordshire SG15 6TP |
Director Name | Richard Boardman |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(4 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 18 March 2002) |
Role | Solicitor |
Correspondence Address | 3 Mill View Burley In Wharfedale Ilkley West Yorkshire LS29 7RW |
Director Name | David James Moore |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(4 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 July 2002) |
Role | Company Director |
Correspondence Address | 17 Bluebells Oaklands Welwyn Hertfordshire AL6 0XD |
Secretary Name | Paul John McManus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(4 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 July 2002) |
Role | Company Director |
Correspondence Address | The Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE |
Director Name | Simpart Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Correspondence Address | 45-51 Whitfield Street London W1T 4HB |
Secretary Name | Simpart Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Correspondence Address | 45-51 Whitfield Street London W1T 4HB |
Registered Address | 21-27 Saint Pauls Street Leeds West Yorkshire LS1 2ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2005 | Application for striking-off (1 page) |
22 September 2004 | Return made up to 11/09/04; full list of members (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
28 October 2003 | Return made up to 11/09/03; full list of members (6 pages) |
19 May 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
19 May 2003 | Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page) |
18 September 2002 | Return made up to 11/09/02; full list of members (7 pages) |
9 August 2002 | New secretary appointed;new director appointed (2 pages) |
9 August 2002 | Ad 09/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
9 May 2002 | Secretary's particulars changed (1 page) |
1 May 2002 | Director resigned (1 page) |
5 February 2002 | Location of debenture register (non legible) (1 page) |
5 February 2002 | Location - directors interests register: non legible (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Location of register of members (non legible) (1 page) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Registered office changed on 05/02/02 from: 45-51 whitfield street london W1T 4HB (1 page) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | Director resigned (1 page) |