Charters Road
Sunningdale
Berkshire
SL5 9QB
Secretary Name | HL Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 January 2004(15 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 31 August 2004) |
Correspondence Address | St James's Court Brown Street Manchester Lancashire M2 2JF |
Director Name | Nicholas George Lawrence Timpson |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 07 January 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Henniker Mews London SW3 6BL |
Secretary Name | Mr John David Silverstone |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 07 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Briar Road Kenton Harrow Middlesex HA3 0DP |
Director Name | Roger Halstead Handley |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(9 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 20 January 2004) |
Role | Marketing Director |
Correspondence Address | 135 Hampstead Way London NW11 7JN |
Secretary Name | Mr Martin Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(9 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 06 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ringley Close Whitefield Manchester M45 7HR |
Director Name | Mr Robert Glew |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(10 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wykehurst Cottages Colwood Lane Bolney West Sussex RH17 5QG |
Secretary Name | Mr Robert Glew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(10 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wykehurst Cottages Colwood Lane Bolney West Sussex RH17 5QG |
Secretary Name | Moony Nijjar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(12 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 18 March 2002) |
Role | Accountant |
Correspondence Address | 22 Heron Court Bromley Kent BR2 9LR |
Director Name | Andrew Donald Bratt |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 January 2004) |
Role | Chartered Surveyor |
Correspondence Address | 67f York Street London W1H 1QA |
Director Name | Christopher John Peddar |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 January 2004) |
Role | Trading & Operations Manager |
Correspondence Address | Holly Tree Cottage Ffawddog Crickhowell Powys NP8 1PY Wales |
Secretary Name | Andrew Donald Bratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 January 2004) |
Role | Company Director |
Correspondence Address | 67f York Street London W1H 1QA |
Registered Address | St James's Court Brown Street Manchester M2 2JF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2004 | Application for striking-off (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Secretary resigned;director resigned (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: 9TH floor yeoman house 57-63 croydon road london SE20 7TP (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
24 January 2004 | Return made up to 26/12/03; full list of members (7 pages) |
21 July 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
21 January 2003 | Return made up to 26/12/02; full list of members (7 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
8 May 2002 | Accounting reference date extended from 30/09/01 to 31/03/02 (1 page) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Return made up to 26/12/01; full list of members (6 pages) |
11 July 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
8 March 2001 | Secretary resigned;director resigned (1 page) |
8 March 2001 | New secretary appointed (2 pages) |
16 January 2001 | Return made up to 26/12/00; full list of members (6 pages) |
26 July 2000 | Resolutions
|
26 July 2000 | Resolutions
|
26 July 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
25 January 2000 | Return made up to 26/12/99; full list of members (6 pages) |
20 May 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
9 March 1999 | Return made up to 26/12/98; full list of members (6 pages) |
19 January 1999 | New secretary appointed (2 pages) |
8 September 1998 | Director's particulars changed (1 page) |
29 July 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Secretary resigned (1 page) |
9 April 1998 | New director appointed (3 pages) |
9 April 1998 | New secretary appointed (2 pages) |
9 April 1998 | Director resigned (1 page) |
9 April 1998 | Secretary resigned (1 page) |
28 January 1998 | Return made up to 26/12/97; full list of members (6 pages) |
29 June 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
23 January 1997 | Return made up to 26/12/96; no change of members (5 pages) |
28 June 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
10 January 1996 | Return made up to 26/12/95; full list of members (6 pages) |
19 September 1995 | Registered office changed on 19/09/95 from: 6/12 sangley road london SE6 2JH (1 page) |
12 June 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
24 August 1988 | Company name changed dimonaco LIMITED\certificate issued on 25/08/88 (3 pages) |
23 May 1988 | Resolutions
|
30 March 1988 | Incorporation (15 pages) |