Fleet
Hampshire
GU51 1DU
Director Name | Mr Clifford William Crombie |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 24 November 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Mansefield Avenue Cambuslang Glasgow Lanarkshire G72 8NY Scotland |
Director Name | Mr Lawrence Brian Crombie |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 24 November 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Hunterfield Drive Cambuslang Glasgow G72 8DA Scotland |
Director Name | Barry Dunn |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 24 November 2009) |
Role | Company Director |
Correspondence Address | Fairlands Hutton Village Guisborough Cleveland TS14 8EP |
Director Name | Christopher Andrew Miles |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 24 November 2009) |
Role | Company Director |
Correspondence Address | 4 Great Lime Kilns Southwater West Sussex RH13 9JL |
Secretary Name | James Nathan Baxter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 24 November 2009) |
Role | Company Director |
Correspondence Address | 37 Turners Avenue Fleet Hampshire GU51 1DU |
Secretary Name | Mr Lawrence Brian Crombie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 24 November 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Hunterfield Drive Cambuslang Glasgow G72 8DA Scotland |
Director Name | Mr Roger Anthony Pedder |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(1 year, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Derby Road Haslemere Surrey GU27 1BS |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Registered Address | Pannell House 6 Queen Street Leeds LS1 2TW |
---|---|
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 August |
24 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 March 2009 | Liquidators statement of receipts and payments to 14 February 2009 (5 pages) |
31 August 2008 | Liquidators statement of receipts and payments to 14 August 2008 (5 pages) |
12 March 2008 | Liquidators statement of receipts and payments to 14 August 2008 (5 pages) |
13 September 2007 | Liquidators statement of receipts and payments (5 pages) |
14 March 2007 | Liquidators statement of receipts and payments (5 pages) |
26 April 2006 | Statement of administrator's proposal (22 pages) |
15 February 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
26 May 2005 | Statement of affairs (5 pages) |
20 May 2005 | Result of meeting of creditors (5 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: cargo fleet road middlesborough cleveland TS3 6AG (1 page) |
21 March 2005 | Appointment of an administrator (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | New director appointed (18 pages) |
14 September 2004 | Ad 25/03/04--------- £ si [email protected] (5 pages) |
23 August 2004 | Return made up to 21/07/04; full list of members (14 pages) |
22 July 2004 | Statement of affairs (19 pages) |
22 July 2004 | Ad 03/03/04--------- £ si [email protected]=54946 £ ic 1/54947 (2 pages) |
15 April 2004 | Resolutions
|
16 March 2004 | New secretary appointed;new director appointed (3 pages) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | New secretary appointed;new director appointed (3 pages) |
16 March 2004 | New director appointed (3 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | New director appointed (3 pages) |
16 March 2004 | New director appointed (3 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: 100 fetter lane london EC4A 1BN (1 page) |
11 March 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
11 March 2004 | S-div 03/03/04 (2 pages) |
8 March 2004 | Nc inc already adjusted 03/03/04 (2 pages) |
3 March 2004 | Resolutions
|
3 March 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
3 March 2004 | Application for reregistration from private to PLC (1 page) |
3 March 2004 | Declaration on reregistration from private to PLC (1 page) |
3 March 2004 | Auditor's report (1 page) |
3 March 2004 | Auditor's statement (1 page) |
3 March 2004 | Balance Sheet (1 page) |
3 March 2004 | Re-registration of Memorandum and Articles (28 pages) |
2 March 2004 | Company name changed bealaw (673) LIMITED\certificate issued on 02/03/04 (2 pages) |
21 July 2003 | Incorporation (35 pages) |