75 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Secretary Name | Douglas John Richards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2006(13 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 23 January 2007) |
Role | Company Director |
Correspondence Address | Richmond 75 Windsor Road Gerrards Cross Buckinghamshire SL9 7NL |
Director Name | Mr Gabriel Marie Joseph Crayford |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Investment Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Shortsill Lane Coneythorpe Knaresborough HG5 0RL |
Secretary Name | Mrs Barbara Jane Crayford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Shortsill Lane Coneythorpe Knaresborough HG5 0RL |
Director Name | Paul Tallet |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 July 2002) |
Role | Financial Advisor |
Correspondence Address | Old Post Office 7 North View Little Ribston Wetherby West Yorkshire LS22 4ES |
Director Name | Ian Peter Greenhalgh |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 July 2002) |
Role | Company Director |
Correspondence Address | White House 7 Wayside Crescent Scarcroft Leeds West Yorkshire LS14 3BD |
Director Name | Douglas Gardner |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(9 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 05 August 2005) |
Role | Company Director |
Correspondence Address | Cliffe Lodge North Cliffe Hotham York North Yorkshire YO43 4XE |
Director Name | Richard Stephen Jeremy Thomason |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | Ramwells House Windy Harbour Lane, Bromley Cross Bolton Lancashire BL7 9AP |
Secretary Name | Clare Elizabeth Morrissy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 April 2006) |
Role | Company Director |
Correspondence Address | 238 Strines Road Strines Stockport Cheshire SK6 7GA |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Awd Group Plc 1 King Street Manchester M2 6AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £15,000 |
Latest Accounts | 31 December 2005 (17 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2006 | Secretary resigned (1 page) |
10 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
25 August 2006 | Application for striking-off (1 page) |
9 May 2006 | New secretary appointed;new director appointed (2 pages) |
2 May 2006 | Director resigned (1 page) |
25 April 2006 | Return made up to 05/03/06; full list of members (2 pages) |
10 January 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
4 January 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
19 August 2005 | Director resigned (1 page) |
21 March 2005 | Return made up to 05/03/05; full list of members
|
13 January 2005 | Accounts for a dormant company made up to 30 April 2004 (8 pages) |
19 March 2004 | Return made up to 05/03/04; full list of members
|
3 March 2004 | Full accounts made up to 30 April 2003 (14 pages) |
23 March 2003 | Full accounts made up to 30 April 2002 (19 pages) |
6 March 2003 | Return made up to 05/03/03; full list of members
|
16 December 2002 | Registered office changed on 16/12/02 from: 1 king street manchester M2 6AW (1 page) |
19 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: 21 east parade harrogate north yorkshire HG1 5LF (1 page) |
4 April 2002 | Return made up to 05/03/02; full list of members (8 pages) |
22 January 2002 | Full accounts made up to 30 April 2001 (18 pages) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | Return made up to 05/03/01; full list of members (7 pages) |
14 November 2000 | Ad 15/09/00--------- £ si [email protected]=14801 £ ic 199/15000 (2 pages) |
2 November 2000 | Ad 11/09/00--------- £ si [email protected]=99 £ ic 100/199 (2 pages) |
19 October 2000 | Nc inc already adjusted 15/09/00 (1 page) |
19 October 2000 | Resolutions
|
5 September 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
24 May 2000 | Ad 30/04/00--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
10 April 2000 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
10 April 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
10 April 2000 | Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page) |
6 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: yorkshire bank chambers infirmary street leeds LS1 2JT (1 page) |
25 April 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
1 March 1999 | Return made up to 05/03/99; no change of members
|
24 May 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
25 November 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
28 March 1996 | Return made up to 05/03/96; no change of members (4 pages) |
13 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
23 March 1995 | Return made up to 05/03/95; no change of members (4 pages) |