Stamford
Lincolnshire
PE9 2SS
Director Name | Raymond Matthew Smart |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 11 December 2009) |
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, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 11 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Roman Bank Stamford Lincolnshire PE9 2SS |
Director Name | Mr Jonathan Christopher Roper |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 144 Petts Wood Road Petts Wood Orpington Kent BR5 1LF |
Secretary Name | Mr John Christopher Leeksma Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Crane Grove London N7 8LD |
Director Name | Fiona Louise Ball |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 June 2008) |
Role | Company Director |
Correspondence Address | 8 Copperfields Fetcham Surrey KT22 9PD |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
11 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 2009 | Registered office changed on 17/09/2009 from st james`s park 28 park place leeds LS1 2SP (1 page) |
11 September 2009 | Administrator's progress report to 9 September 2009 (17 pages) |
11 September 2009 | Notice of move from Administration to Dissolution (17 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) |
9 October 2008 | Administrator's progress report to 17 September 2008 (13 pages) |
30 June 2008 | Secretary appointed michael koster logged form (2 pages) |
5 June 2008 | Appointment terminated director fiona ball (1 page) |
5 June 2008 | Secretary appointed michael koster (2 pages) |
5 June 2008 | Appointment terminated secretary john bailey (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) |
21 March 2008 | Notice of extension of period of Administration (1 page) |
13 November 2007 | Administrator's progress report (14 pages) |
24 April 2007 | Notice of extension of period of Administration (1 page) |
24 April 2007 | Administrator's progress report (14 pages) |
25 October 2006 | Administrator's progress report (14 pages) |
20 April 2006 | Administrator's progress report (13 pages) |
20 March 2006 | Notice of extension of period of Administration (1 page) |
21 October 2005 | Administrator's progress report (12 pages) |
7 June 2005 | Result of meeting of creditors (7 pages) |
13 May 2005 | Statement of administrator's proposal (34 pages) |
29 April 2005 | Statement of affairs (6 pages) |
6 April 2005 | Registered office changed on 06/04/05 from: messenger crown lane tinwell lincolnshire PE9 3UF (1 page) |
5 April 2005 | Appointment of an administrator (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: 4 bedford row london WC1R 4DF (1 page) |
13 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
12 December 2003 | Company name changed pender solutions LIMITED\certificate issued on 12/12/03 (2 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
14 May 2003 | New secretary appointed (2 pages) |
14 April 2003 | Incorporation (18 pages) |