Carshalton
Surrey
SM5 4EJ
Director Name | Mr Michael Koster |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2003(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (closed 18 June 2010) |
Role | Risk Management Consultant |
Country of Residence | England |
Correspondence Address | 37 Roman Bank Stamford Lincolnshire PE9 2SS |
Director Name | Raymond Matthew Smart |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2003(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (closed 18 June 2010) |
Role | Company Director |
Correspondence Address | Home Farm House Casterton Lane, Tinwell Stamford Rutland PE9 3UD |
Secretary Name | Mr Michael Koster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 2008(5 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 18 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Roman Bank Stamford Lincolnshire PE9 2SS |
Director Name | Mr John Christopher Leeksma Bailey |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Crane Grove London N7 8LD |
Secretary Name | Mr Jonathan Christopher Roper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144 Petts Wood Road Petts Wood Orpington Kent BR5 1LF |
Director Name | Alexander Derek Fenn |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 June 2008) |
Role | Company Director |
Correspondence Address | 30a Belvedere Road Bexleyheath Kent DA7 4NX |
Director Name | Robert Bradley Shantz |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 August 2003(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 June 2008) |
Role | Company Director |
Correspondence Address | 13 Church Street Easton On The Hill Stamford Lincolnshire PE9 3LL |
Secretary Name | Mr John Christopher Leeksma Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Crane Grove London N7 8LD |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2010 | Final Gazette dissolved following liquidation (1 page) |
18 March 2010 | Administrator's progress report to 12 March 2010 (17 pages) |
18 March 2010 | Notice of move from Administration to Dissolution (17 pages) |
18 March 2010 | Notice of move from Administration to Dissolution on 12 March 2010 (17 pages) |
18 March 2010 | Administrator's progress report to 12 March 2010 (17 pages) |
8 October 2009 | Administrator's progress report to 17 September 2009 (13 pages) |
8 October 2009 | Administrator's progress report to 17 September 2009 (13 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page) |
23 April 2009 | Administrator's progress report to 17 March 2009 (14 pages) |
23 April 2009 | Administrator's progress report to 17 March 2009 (14 pages) |
26 March 2009 | Notice of extension of period of Administration (1 page) |
26 March 2009 | Notice of extension of period of Administration (1 page) |
9 October 2008 | Administrator's progress report to 17 September 2008 (13 pages) |
9 October 2008 | Administrator's progress report to 17 September 2008 (13 pages) |
30 June 2008 | Secretary appointed michael koster logged form (2 pages) |
30 June 2008 | Secretary Appointed Michael Koster Logged Form (2 pages) |
5 June 2008 | Secretary appointed michael koster (2 pages) |
5 June 2008 | Appointment Terminated Director alexander fenn (1 page) |
5 June 2008 | Appointment terminated secretary john bailey (1 page) |
5 June 2008 | Appointment Terminated Secretary john bailey (1 page) |
5 June 2008 | Appointment terminated director robert shantz (1 page) |
5 June 2008 | Appointment terminated director alexander fenn (1 page) |
5 June 2008 | Appointment Terminated Director robert shantz (1 page) |
5 June 2008 | Secretary appointed michael koster (2 pages) |
24 April 2008 | Administrator's progress report to 17 September 2008 (14 pages) |
24 April 2008 | Notice of extension of period of Administration (1 page) |
24 April 2008 | Notice of extension of period of Administration (1 page) |
24 April 2008 | Administrator's progress report to 17 September 2008 (14 pages) |
20 March 2008 | Notice of extension of period of Administration (1 page) |
20 March 2008 | Notice of extension of period of Administration (1 page) |
13 November 2007 | Administrator's progress report (14 pages) |
13 November 2007 | Administrator's progress report (14 pages) |
23 October 2006 | Administrator's progress report (16 pages) |
23 October 2006 | Administrator's progress report (16 pages) |
21 April 2006 | Administrator's progress report (15 pages) |
21 April 2006 | Administrator's progress report (15 pages) |
20 March 2006 | Notice of extension of period of Administration (1 page) |
20 March 2006 | Notice of extension of period of Administration (1 page) |
7 November 2005 | Administrator's progress report (13 pages) |
7 November 2005 | Administrator's progress report (13 pages) |
7 June 2005 | Result of meeting of creditors (7 pages) |
7 June 2005 | Result of meeting of creditors (7 pages) |
18 May 2005 | Statement of administrator's proposal (36 pages) |
18 May 2005 | Statement of administrator's proposal (36 pages) |
27 April 2005 | Statement of affairs (6 pages) |
27 April 2005 | Statement of affairs (6 pages) |
15 April 2005 | Appointment of an administrator (1 page) |
15 April 2005 | Appointment of an administrator (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: messenger crown lane tinwell lincolnshire PE9 3UF (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: messenger crown lane tinwell lincolnshire PE9 3UF (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: 4 bedford row london WC1R 4DF (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: 4 bedford row london WC1R 4DF (1 page) |
27 July 2004 | Return made up to 05/07/04; full list of members (8 pages) |
27 July 2004 | Return made up to 05/07/04; full list of members (8 pages) |
19 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
19 March 2004 | Accounts made up to 31 March 2003 (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
14 December 2003 | New secretary appointed (2 pages) |
14 December 2003 | Secretary resigned (1 page) |
14 December 2003 | Secretary resigned (1 page) |
14 December 2003 | New secretary appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
8 July 2003 | Return made up to 05/07/03; full list of members (8 pages) |
8 July 2003 | Return made up to 05/07/03; full list of members (8 pages) |
1 June 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
1 June 2003 | New director appointed (2 pages) |
1 June 2003 | New director appointed (2 pages) |
1 June 2003 | New director appointed (2 pages) |
1 June 2003 | New director appointed (2 pages) |
1 June 2003 | New director appointed (2 pages) |
1 June 2003 | New director appointed (2 pages) |
1 June 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
5 July 2002 | Incorporation (18 pages) |
5 July 2002 | Incorporation (18 pages) |