The Willows
Torquay
Devon
TQ2 7TN
Director Name | Brooke Anthony James Bryan |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 83a Torquay Road Paignton Devon TQ3 2SE |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Director Name | Andrew John Dennis Spillman |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Stoke Road Paignton Devon TQ4 7DD |
Secretary Name | Stephen Barrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bickleigh House Newton Abbot Devon TQ12 5LU |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Secretary Name | Andrew John Dennis Spillman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 November 2004) |
Role | Company Director |
Correspondence Address | 5 Stoke Road Paignton Devon TQ4 7DD |
Director Name | William John Perry |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 July 2005) |
Role | Development |
Correspondence Address | 1 The Coach House Bronshill Road Torquay Devon TQ1 3HD |
Secretary Name | Stephen Ellis Barrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 November 2005) |
Role | Company Director |
Correspondence Address | 17 Downs Road Canterbury Kent CT2 7AY |
Registered Address | 100 Wakefield Road Lepton Huddersfield HD8 0DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
2 November 2006 | Dissolved (1 page) |
---|---|
2 August 2006 | Administrator's progress report (9 pages) |
2 August 2006 | Notice of move from Administration to Dissolution (9 pages) |
5 April 2006 | Statement of affairs (6 pages) |
20 February 2006 | Result of meeting of creditors (4 pages) |
27 January 2006 | Statement of administrator's proposal (25 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: 96 lyme view road torquay devon TQ1 3UA (1 page) |
9 January 2006 | Appointment of an administrator (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Secretary resigned (1 page) |
8 September 2005 | Company name changed lucid computers LTD\certificate issued on 08/09/05 (3 pages) |
18 August 2005 | Return made up to 15/06/05; full list of members (3 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: compton house 3 totnes road paignton devon TQ4 5JX (1 page) |
17 August 2005 | Director resigned (1 page) |
15 March 2005 | New director appointed (2 pages) |
22 December 2004 | Secretary resigned;director resigned (1 page) |
22 December 2004 | New secretary appointed (1 page) |
14 September 2004 | New director appointed (2 pages) |
5 August 2004 | Ad 21/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | New director appointed (2 pages) |
15 June 2004 | Incorporation (20 pages) |