Tingewick
Buckingham
Bucks
MK18 4RE
Director Name | Louise Jane Stoker |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2nd Floor Flat 45 Hillfield Road, West Hampstead London NW6 1QD |
Director Name | Edward Kian Wei Chan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 23 January 2002(2 months, 1 week after company formation) |
Appointment Duration | 2 weeks (resigned 06 February 2002) |
Role | Solicitor |
Correspondence Address | 70 Asylum Road London SE15 2LW |
Director Name | Richard Evan Levitt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 January 2002(2 months, 1 week after company formation) |
Appointment Duration | 1 week, 6 days (resigned 05 February 2002) |
Role | Solicitor |
Correspondence Address | 118 Bridge House St George Wharf London SW8 2LQ |
Director Name | Richard James Antony Amat |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 July 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Mount View Road London N4 4JT |
Director Name | Alan Carr |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 September 2003) |
Role | Accountant |
Correspondence Address | 47 Fawe Park Road Putney London SW15 2EE |
Director Name | Mr Herbert Moos |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 February 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 January 2003) |
Role | Banker |
Correspondence Address | 9 Vicarage Court Holden Road London N12 7DN |
Secretary Name | Margaret Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 January 2010) |
Role | Company Director |
Correspondence Address | 19 Trinity Grove Bengeo Hertford Hertfordshire SG14 3HB |
Director Name | Ian Michael Jameson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 July 2009) |
Role | Solicitor |
Correspondence Address | 25 Bank Street London E14 5LE |
Director Name | Mr Peter Anthony Gamester |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 02 February 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lamorna Chapel Road Great Totham Maldon Essex CM9 8DA |
Director Name | Norbert Schnadt |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 19 March 2004) |
Role | Risk Management Treasury Profe |
Correspondence Address | In The Wood Nethern Court Road Woldingham Surrey CR3 7EF |
Director Name | David Steven Rushton |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 July 2009) |
Role | Chartered Accountant |
Correspondence Address | 28 Christchurch Hill Hampstead London NW3 1JL |
Director Name | Robert Paul Northam |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 March 2004(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 April 2008) |
Role | Banker |
Correspondence Address | 2 Upper Hampstead Walk London NW3 1DE |
Director Name | Antony John Rush |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 July 2009) |
Role | Tax Adviser |
Correspondence Address | 25 Bank Street London E14 5LE |
Secretary Name | Emily Sarnia Everard Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 January 2010) |
Role | Company Director |
Correspondence Address | 6b Wetherby Mansions Earls Court Square London SW5 9DJ |
Director Name | Marcus Jackson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(3 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 05 May 2008) |
Role | Uk Financial Controller |
Correspondence Address | 25 Bank Street London E14 5LE |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2001(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Registered Address | Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Year | 2006 |
---|---|
Net Worth | -£46,467,856 |
Current Liabilities | £74,669,513 |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Next Accounts Due | 30 October 2008 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 November |
Next Return Due | 26 November 2016 (overdue) |
---|
12 July 2017 | Liquidators' statement of receipts and payments to 3 June 2017 (5 pages) |
---|---|
11 January 2017 | Liquidators' statement of receipts and payments to 3 December 2016 (5 pages) |
7 November 2016 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JF to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 7 November 2016 (2 pages) |
8 July 2016 | Liquidators' statement of receipts and payments to 3 June 2016 (5 pages) |
24 December 2015 | Liquidators statement of receipts and payments to 3 December 2015 (5 pages) |
24 December 2015 | Liquidators' statement of receipts and payments to 3 December 2015 (5 pages) |
24 December 2015 | Liquidators statement of receipts and payments to 3 December 2015 (5 pages) |
17 June 2015 | Liquidators' statement of receipts and payments to 3 June 2015 (5 pages) |
17 June 2015 | Liquidators statement of receipts and payments to 3 June 2015 (5 pages) |
17 June 2015 | Liquidators statement of receipts and payments to 3 June 2015 (5 pages) |
9 January 2015 | Liquidators' statement of receipts and payments to 3 December 2014 (5 pages) |
9 January 2015 | Liquidators statement of receipts and payments to 3 December 2014 (5 pages) |
9 January 2015 | Liquidators statement of receipts and payments to 3 December 2014 (5 pages) |
26 June 2014 | Liquidators statement of receipts and payments to 3 June 2014 (5 pages) |
26 June 2014 | Liquidators' statement of receipts and payments to 3 June 2014 (5 pages) |
26 June 2014 | Liquidators statement of receipts and payments to 3 June 2014 (5 pages) |
13 January 2014 | Liquidators statement of receipts and payments to 3 December 2013 (5 pages) |
13 January 2014 | Liquidators' statement of receipts and payments to 3 December 2013 (5 pages) |
13 January 2014 | Liquidators statement of receipts and payments to 3 December 2013 (5 pages) |
26 June 2013 | Liquidators statement of receipts and payments to 3 June 2013 (5 pages) |
26 June 2013 | Liquidators' statement of receipts and payments to 3 June 2013 (5 pages) |
26 June 2013 | Liquidators statement of receipts and payments to 3 June 2013 (5 pages) |
23 April 2013 | Appointment of a voluntary liquidator (1 page) |
23 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 January 2013 | Liquidators statement of receipts and payments to 3 December 2012 (5 pages) |
10 January 2013 | Liquidators statement of receipts and payments to 3 December 2012 (5 pages) |
10 January 2013 | Liquidators' statement of receipts and payments to 3 December 2012 (5 pages) |
4 July 2012 | Liquidators' statement of receipts and payments to 3 June 2012 (5 pages) |
4 July 2012 | Liquidators statement of receipts and payments to 3 June 2012 (5 pages) |
4 July 2012 | Liquidators statement of receipts and payments to 3 June 2012 (5 pages) |
5 January 2012 | Liquidators statement of receipts and payments to 3 December 2011 (6 pages) |
5 January 2012 | Liquidators' statement of receipts and payments to 3 December 2011 (6 pages) |
5 January 2012 | Liquidators statement of receipts and payments to 3 December 2011 (6 pages) |
13 July 2011 | Liquidators statement of receipts and payments to 3 June 2011 (6 pages) |
13 July 2011 | Liquidators statement of receipts and payments to 3 June 2011 (6 pages) |
13 July 2011 | Liquidators' statement of receipts and payments to 3 June 2011 (6 pages) |
18 January 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 January 2011 | Appointment of a voluntary liquidator (1 page) |
18 January 2011 | Court order insolvency:- replacement of liquidator (12 pages) |
11 January 2011 | Liquidators statement of receipts and payments to 3 December 2010 (6 pages) |
11 January 2011 | Liquidators' statement of receipts and payments to 3 December 2010 (6 pages) |
11 January 2011 | Liquidators statement of receipts and payments to 3 December 2010 (6 pages) |
13 January 2010 | Termination of appointment of Emily Upton as a secretary (2 pages) |
13 January 2010 | Termination of appointment of Margaret Smith as a secretary (2 pages) |
10 December 2009 | Registered office address changed from 25 Bank Street London E14 5LE on 10 December 2009 (2 pages) |
10 December 2009 | Appointment of a voluntary liquidator (1 page) |
10 December 2009 | Resolutions
|
24 August 2009 | Secretary's change of particulars / emily upton / 27/07/2009 (1 page) |
18 August 2009 | Return made up to 12/11/08; full list of members (8 pages) |
25 July 2009 | Appointment terminated director antony rush (1 page) |
25 July 2009 | Appointment terminated director ian jameson (1 page) |
25 July 2009 | Appointment terminated director david rushton (1 page) |
4 August 2008 | Full accounts made up to 30 November 2006 (16 pages) |
2 June 2008 | Appointment terminated director marcus jackson (1 page) |
22 May 2008 | Appointment terminated director robert northam (1 page) |
10 December 2007 | Return made up to 12/11/07; no change of members (9 pages) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Full accounts made up to 30 November 2005 (14 pages) |
19 August 2007 | Director resigned (1 page) |
21 March 2007 | Director's particulars changed (1 page) |
29 December 2006 | Return made up to 12/11/06; no change of members (9 pages) |
27 November 2006 | Director's particulars changed (1 page) |
5 October 2006 | Delivery ext'd 3 mth 30/11/05 (1 page) |
29 December 2005 | Return made up to 12/11/05; full list of members (9 pages) |
10 October 2005 | Full accounts made up to 30 November 2004 (19 pages) |
22 July 2005 | Director's particulars changed (1 page) |
29 April 2005 | Resolutions
|
26 April 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Director resigned (1 page) |
17 December 2004 | Return made up to 12/11/04; no change of members (8 pages) |
5 October 2004 | Full accounts made up to 30 November 2003 (11 pages) |
29 April 2004 | Director's particulars changed (1 page) |
29 March 2004 | New director appointed (2 pages) |
25 March 2004 | Director resigned (1 page) |
16 December 2003 | Return made up to 12/11/03; no change of members (8 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: one broadgate london EC2M 7HA (1 page) |
24 September 2003 | New director appointed (2 pages) |
18 September 2003 | Full accounts made up to 30 November 2002 (11 pages) |
16 September 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
13 January 2003 | Return made up to 12/11/02; full list of members (9 pages) |
8 March 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (3 pages) |
21 February 2002 | Ad 08/02/02--------- us$ si 100@1=100 us$ ic 0/100 (2 pages) |
13 February 2002 | Us$ nc 0/100 05/02/02 (2 pages) |
13 February 2002 | Resolutions
|
11 February 2002 | Director resigned (1 page) |
11 February 2002 | New director appointed (3 pages) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: 2 lambs passage london EC1Y 8BB (1 page) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New secretary appointed (1 page) |
6 February 2002 | Company name changed trushelfco (no.2857) LIMITED\certificate issued on 06/02/02 (2 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (3 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
12 November 2001 | Incorporation (18 pages) |