Oundle Road
Peterborough
Cambridgeshire
PE2 8AT
Secretary Name | Paula Sharon Charlton |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2005(2 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Correspondence Address | 62 Wycliffe Road Werrington Peterborough Cambridgeshire PE4 5DE |
Director Name | Diego Francesco Cacopardo |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 July 2002(5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 December 2004) |
Role | Company Director |
Correspondence Address | 67 Huntly Grove Peterborough Cambridgeshire PE1 2QW |
Director Name | Kwan Lok Chow |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 16 July 2002(5 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 June 2005) |
Role | Catering Manager |
Correspondence Address | 50 Meadenvale Oxney Road Peterborough Cambridgeshire PE1 5PX |
Director Name | Mr Thornton Anthony Holmes |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(5 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 January 2003) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 17 Northside Thorney Peterborough Cambridgeshire PE6 0RL |
Secretary Name | Mr Thornton Anthony Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(5 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 January 2003) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 17 Northside Thorney Peterborough Cambridgeshire PE6 0RL |
Director Name | Rosemary Patricia Holmes |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 February 2004) |
Role | Admin Assistant |
Correspondence Address | 17 Northside Thorney Peterborough Cambridgeshire PE6 0RL |
Secretary Name | Rosemary Patricia Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 February 2003) |
Role | Admin Assistant |
Correspondence Address | 17 Northside Thorney Peterborough Cambridgeshire PE6 0RL |
Secretary Name | Diego Francesco Cacopardo |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 24 February 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 December 2004) |
Role | Company Director |
Correspondence Address | 67 Huntly Grove Peterborough Cambridgeshire PE1 2QW |
Secretary Name | Yin Koon Kenneth Mak |
---|---|
Nationality | Honk Kong Chinese |
Status | Resigned |
Appointed | 23 December 2004(2 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 16 The Apex Oundle Road Peterborough Cambridgeshire PE2 8AT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
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 | -£539,815 |
Cash | £13,110 |
Current Liabilities | £1,682,007 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
9 February 2007 | Dissolved (1 page) |
---|---|
21 November 2006 | Administrator's progress report (11 pages) |
21 November 2006 | Administrator's progress report (11 pages) |
9 November 2006 | Notice of move from Administration to Dissolution (11 pages) |
11 August 2006 | Notice of extension of period of Administration (1 page) |
7 June 2006 | Administrator's progress report (10 pages) |
10 October 2005 | Statement of administrator's proposal (41 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: northminster new road peterborough cambridgeshire PE1 4IJ (1 page) |
22 August 2005 | Appointment of an administrator (1 page) |
26 July 2005 | Return made up to 11/07/05; full list of members
|
14 July 2005 | Director resigned (1 page) |
27 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | Secretary resigned (1 page) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | Secretary resigned;director resigned (1 page) |
19 January 2005 | Accounts for a small company made up to 31 January 2004 (6 pages) |
19 August 2004 | Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page) |
15 July 2004 | Return made up to 11/07/04; full list of members (8 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: bank house broad street spalding lincolnshire PE11 1TB (1 page) |
1 March 2004 | Director resigned (1 page) |
14 August 2003 | Return made up to 11/07/03; full list of members
|
11 June 2003 | Particulars of mortgage/charge (7 pages) |
6 June 2003 | Particulars of mortgage/charge (5 pages) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | Secretary resigned (1 page) |
10 February 2003 | Secretary resigned;director resigned (1 page) |
10 February 2003 | New secretary appointed;new director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New secretary appointed;new director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: 36 lincoln road peterborough cambs PE1 2RL (1 page) |
24 December 2002 | Ad 19/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Secretary resigned (1 page) |