75 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Secretary Name | Douglas John Richards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2006(12 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 27 March 2007) |
Role | Company Director |
Correspondence Address | Richmond 75 Windsor Road Gerrards Cross Buckinghamshire SL9 7NL |
Director Name | Mr Nigel James Giles |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Knights Hill Naseby Northamptonshire NN6 6AH |
Secretary Name | Angela Joy Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 405 London Road Leicester LE2 3JU |
Director Name | Mr David Michael Brooks |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 February 2000) |
Role | Company Director |
Correspondence Address | Belville House Carlton Road Kibworth Harcourt Leicester Leicestershire LE8 0PE |
Director Name | Mr Peter Wilson Humm |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(1 year after company formation) |
Appointment Duration | 11 years, 11 months (resigned 15 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Oaktree Close Kibworth Beauchamp Leicester Leicestershire LE8 0RL |
Secretary Name | Mr Nigel James Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 March 1997) |
Role | Company Director |
Correspondence Address | Seaview 12 Ashlands Way Narborough Leicester LE9 5RX |
Secretary Name | Mr David Michael Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 February 2000) |
Role | Company Director |
Correspondence Address | Belville House Carlton Road Kibworth Harcourt Leicester Leicestershire LE8 0PE |
Secretary Name | Mr Nigel James Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2000(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 June 2002) |
Role | Company Director |
Correspondence Address | 8 Knights Hill Naseby Northamptonshire NN6 6AH |
Director Name | Douglas Gardner |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 August 2005) |
Role | Chief Executive |
Correspondence Address | Cliffe Lodge North Cliffe Hotham York North Yorkshire YO43 4XE |
Director Name | Richard Stephen Jeremy Thomason |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2006) |
Role | Financial Director |
Correspondence Address | Ramwells House Windy Harbour Lane, Bromley Cross Bolton Lancashire BL7 9AP |
Secretary Name | Clare Elizabeth Morrissy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | 238 Strines Road Strines Stockport Cheshire SK6 7GA |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
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 | £102 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2007 | Director resigned (1 page) |
10 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2006 | Application for striking-off (1 page) |
17 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
9 May 2006 | New secretary appointed;new director appointed (2 pages) |
3 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
12 December 2005 | Return made up to 08/12/05; full list of members (2 pages) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
19 August 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
15 July 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
13 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
4 January 2005 | Return made up to 08/12/04; full list of members
|
31 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
29 December 2003 | Return made up to 08/12/03; full list of members
|
10 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
3 January 2003 | Return made up to 08/12/02; full list of members
|
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | New director appointed (3 pages) |
2 July 2002 | Registered office changed on 02/07/02 from: reynard house 37 welford road leicester leicestershire LE2 7AD (1 page) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Auditor's resignation (1 page) |
2 July 2002 | New director appointed (3 pages) |
1 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2002 | Ad 15/08/00--------- £ si 2@1 (2 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 January 2002 | Return made up to 08/12/01; full list of members (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 December 2000 | Return made up to 08/12/00; full list of members (6 pages) |
25 August 2000 | Resolutions
|
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Secretary resigned;director resigned (1 page) |
30 December 1999 | Registered office changed on 30/12/99 from: 2A new walk leicester LE1 6TF (1 page) |
14 December 1999 | Return made up to 08/12/99; full list of members (7 pages) |
14 December 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
25 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
5 January 1999 | Return made up to 08/12/98; full list of members
|
29 December 1998 | Registered office changed on 29/12/98 from: 12 the crescent king street leicester LE1 6RX (1 page) |
10 August 1998 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
10 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
13 January 1998 | Return made up to 08/12/97; no change of members
|
7 May 1997 | Director's particulars changed (1 page) |
2 April 1997 | Secretary resigned (1 page) |
2 April 1997 | New secretary appointed (2 pages) |
1 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 December 1996 | Return made up to 08/12/96; no change of members
|
5 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
13 December 1995 | Return made up to 08/12/95; full list of members (6 pages) |
13 December 1995 | Director's particulars changed (2 pages) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
10 January 1995 | Return made up to 08/12/94; full list of members (5 pages) |
2 February 1994 | Accounting reference date notified as 31/12 (1 page) |
13 January 1994 | Ad 08/12/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 January 1994 | New director appointed (2 pages) |
20 December 1993 | Director resigned (2 pages) |
8 December 1993 | Incorporation (11 pages) |