Croydon
Surrey
CR0 2HT
Director Name | Sean Leighton Verity |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2004) |
Role | Managing Director |
Correspondence Address | Innisfree 3 Littleworth Avenue Esher Surrey KT10 9PB |
Director Name | Stewart James Davies |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 August 2006) |
Role | Company Director |
Correspondence Address | Ash Tree Farm Thorpe In Balne Doncaster DN6 0DZ |
Secretary Name | Janet Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 40 Thornhill Avenue Brinsworth Rotherham South Yorkshire S60 5EP |
Secretary Name | Mr Stewart James Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sterling House Maple Court Maple Road Tankersley S75 3DP |
Director Name | Mr Torsten Gene Laughton |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 March 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 43 Ravenscourt Gardens Hammersmith London W6 0TU |
Director Name | Dawn Davies |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(3 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 August 2006) |
Role | Manager |
Correspondence Address | 10 Ambler Rise Sheffield South Yorkshire S26 3RH |
Director Name | Mr Anthony Cundall |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 22 October 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Spey Drive Auckley Doncaster South Yorkshire DN9 3JL |
Secretary Name | Dawn Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(3 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 August 2006) |
Role | Manager |
Correspondence Address | 10 Ambler Rise Sheffield South Yorkshire S26 3RH |
Director Name | David Michael Clements |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 02 July 2007) |
Role | Accountant |
Correspondence Address | 1 Weir Pool Court Silk Lane Twyford Berkshire RG10 9GY |
Secretary Name | Carole Farr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(4 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 January 2007) |
Role | Group Accountant |
Correspondence Address | 6 Cypress Gate Sheffield South Yorkshire S35 1PT |
Director Name | Nicholas John Delaney |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 21 January 2008) |
Role | Finance Director |
Correspondence Address | 10 Honeycrook Drive Newcastle Upon Tyne Tyne & Wear NE7 7GN |
Secretary Name | Nicholas John Delaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 21 January 2008) |
Role | Finance Director |
Correspondence Address | 10 Honeycrook Drive Newcastle Upon Tyne Tyne & Wear NE7 7GN |
Director Name | Mr Andrew Paul Williams |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(5 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Sims Lane Quedgeley Gloucester Gloucestershire GL2 3NJ Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2005(3 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 October 2005) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Sterling House, Maple Court Tankersley Barnsley South Yorkshire S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Year | 2014 |
---|---|
Turnover | £850 |
Gross Profit | -£12,465 |
Net Worth | -£56,918 |
Cash | £9,955 |
Current Liabilities | £59,917 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2008 | Compulsory strike-off action has been suspended (1 page) |
25 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2008 | Appointment terminated director torsten laughton (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
28 July 2007 | New director appointed (2 pages) |
16 July 2007 | Full accounts made up to 31 March 2006 (14 pages) |
15 July 2007 | Director resigned (1 page) |
1 May 2007 | Return made up to 12/03/07; full list of members (4 pages) |
1 May 2007 | Location of debenture register (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: sterling house maple court maple road tankersley barnsley south yorkshire S75 3DP (1 page) |
18 January 2007 | Auditor's resignation (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | New secretary appointed;new director appointed (2 pages) |
30 October 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | New secretary appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
12 July 2006 | Return made up to 12/03/06; full list of members (9 pages) |
29 June 2006 | Application for reregistration from PLC to private (1 page) |
29 June 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 June 2006 | Resolutions
|
29 June 2006 | Re-registration of Memorandum and Articles (14 pages) |
23 January 2006 | Ad 01/12/05--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | New secretary appointed;new director appointed (2 pages) |
5 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | Director's particulars changed (1 page) |
19 May 2005 | New director appointed (2 pages) |
8 March 2005 | Return made up to 12/03/05; full list of members (8 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (18 pages) |
13 March 2004 | Director resigned (1 page) |
2 March 2004 | Return made up to 12/03/04; full list of members (8 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
19 March 2003 | Return made up to 12/03/03; full list of members
|
22 October 2002 | Registered office changed on 22/10/02 from: 2-6 effingham street rotherham S65 1AJ (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
27 September 2002 | Resolutions
|
25 September 2002 | Ad 23/04/02--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
3 September 2002 | Secretary resigned (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: 6-8 underwood street london N1 7JQ (1 page) |
7 May 2002 | New director appointed (3 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Certificate of authorisation to commence business and borrow (1 page) |
7 May 2002 | New director appointed (3 pages) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Application to commence business (3 pages) |
7 May 2002 | Secretary resigned (1 page) |
12 March 2002 | Incorporation (17 pages) |