The Avenue
Tadworth
Surrey
KT20 5SA
Secretary Name | Mr Brian Jordan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1999(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 30 October 2008) |
Role | Business Consultant |
Correspondence Address | 1 Carpenders Close Harpenden Hertfordshire AL5 3HN |
Director Name | Paul Edward Davies |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2004(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 30 October 2008) |
Role | Sales Director |
Correspondence Address | 16 Woodside Knutsford Cheshire WA16 8BX |
Director Name | Jonathan Andrew Reardon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Westfield Latchmore Bank Little Hallingbury Bishop's Stortford Hertfordshire CM22 7PH |
Director Name | Martin Webster |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 St Peters Place London W9 2EE |
Secretary Name | Martin Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 St Peters Place London W9 2EE |
Director Name | Christian Holmes |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(3 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 May 1994) |
Role | Electrical Engineer |
Correspondence Address | 62 Ferndale Waterlooville Hampshire PO77 7PB |
Secretary Name | Stewart Malcolm Dimmock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 May 1995) |
Role | Designer |
Correspondence Address | 33 Crossbush Road Summerly Felpham Bognor Regis West Sussex PO22 7LT |
Secretary Name | Linda Irene Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathfield Kimpton Road Welwyn Hertfordshire AL6 9NN |
Director Name | Mr Keith James Norman |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathfield Kimpton Road Welwyn Hertfordshire AL6 9NN |
Registered Address | Dte Leonard Hollins Lane Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £323,423 |
Cash | £4,144 |
Current Liabilities | £1,664,585 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | Notice of move from Administration to Dissolution (16 pages) |
24 January 2008 | Administrator's progress report (6 pages) |
24 January 2008 | Notice of extension of period of Administration (1 page) |
25 October 2007 | Administrator's progress report (6 pages) |
4 April 2007 | Statement of administrator's proposal (2 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: 105 saint peters street st. Albans hertfordshire AL1 3EJ (1 page) |
15 February 2007 | Appointment of an administrator (1 page) |
5 December 2006 | Return made up to 04/10/06; full list of members (2 pages) |
5 December 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
14 March 2006 | Return made up to 04/10/05; full list of members (2 pages) |
7 March 2006 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (6 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
17 November 2004 | Return made up to 04/10/04; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
12 May 2004 | New director appointed (2 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
6 October 2003 | Return made up to 04/10/03; full list of members (6 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
14 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
27 November 2001 | Ad 05/07/01--------- £ si [email protected] (2 pages) |
25 October 2001 | Return made up to 04/10/01; full list of members (7 pages) |
24 October 2001 | Resolutions
|
15 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 August 2001 | £ ic 100/92 02/07/01 £ sr [email protected]=8 (1 page) |
21 August 2001 | £ ic 92/66 13/06/01 £ sr [email protected]=26 (1 page) |
11 July 2001 | Resolutions
|
9 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
20 October 2000 | Return made up to 04/10/00; full list of members (7 pages) |
13 January 2000 | Return made up to 04/10/99; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: faulkner house victoria street st albans hertfordshire AL1 3SE (1 page) |
21 September 1999 | Auditor's resignation (1 page) |
13 August 1999 | New secretary appointed (2 pages) |
4 July 1999 | Director resigned (1 page) |
4 July 1999 | Secretary resigned (1 page) |
24 January 1999 | Registered office changed on 24/01/99 from: 24 watford metro centre tolpits lane watford WD1 8SJ (1 page) |
20 November 1998 | Return made up to 04/10/98; full list of members (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 November 1997 | Return made up to 04/10/97; no change of members (4 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
22 November 1996 | Return made up to 04/10/96; full list of members
|
17 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
13 October 1995 | Return made up to 04/10/95; full list of members
|
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
19 May 1995 | Particulars of mortgage/charge (4 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 May 1995 | Registered office changed on 18/05/95 from: 7-11 woodcote road wallington surrey SM6 0LH (1 page) |
18 May 1995 | S-div 06/05/95 (1 page) |
15 January 1995 | Return made up to 04/10/94; full list of members; amend (7 pages) |
28 February 1994 | Company name changed modular wiring LIMITED\certificate issued on 01/03/94 (2 pages) |
15 February 1994 | Ad 31/01/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 February 1994 | Resolutions
|
10 February 1994 | Company name changed diplema 283 LIMITED\certificate issued on 11/02/94 (3 pages) |
4 October 1993 | Incorporation (13 pages) |