Croydon
CR0 6BQ
Director Name | John Collins |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1999(4 years, 8 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | IT Consultant |
Correspondence Address | 15 Ridgeways Haslingden Rossendale Lancashire BB4 6QY |
Secretary Name | David Dominic Crack |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1999(4 years, 8 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | 61 Oval Road Croydon CR0 6BQ |
Director Name | Mr Peter John Crack |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 February 1996) |
Role | Assistant Training Manager |
Correspondence Address | 115a Birchwood Road Brislington Bristol BS4 4RB |
Secretary Name | David Dominic Crack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 January 1996) |
Role | Computer Consultant |
Correspondence Address | 61 Oval Road Croydon CR0 6BQ |
Director Name | Paul Crack |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 06 February 1997) |
Role | Sales Manager |
Correspondence Address | 22 Westby Road Boscombe Bournemouth Dorset BH5 1HD |
Secretary Name | Paul Crack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1998) |
Role | Sales Manager |
Correspondence Address | 22 Westby Road Boscombe Bournemouth Dorset BH5 1HD |
Director Name | David Mark Hutton |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1997(3 years after company formation) |
Appointment Duration | 10 months (resigned 30 September 1998) |
Role | Consultant |
Correspondence Address | 209 Tinshill Lane Cookridge Leeds LS16 6EE |
Director Name | Angela Catherine Toolan |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1999) |
Role | Accountant |
Correspondence Address | 14 Stratton Park Cronton Widnes Cheshire WA8 9FA |
Secretary Name | Angela Catherine Toolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(3 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 14 July 1999) |
Role | Accountant |
Correspondence Address | 14 Stratton Park Cronton Widnes Cheshire WA8 9FA |
Director Name | Wayne Edward Chopping |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 October 2000) |
Role | Sales & Marketing |
Correspondence Address | 28 Glebe Hyrst Sanderstead Surrey CR2 9JE |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1994(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1994(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£64,360 |
Current Liabilities | £94,056 |
Latest Accounts | 30 November 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
12 May 2003 | Dissolved (1 page) |
---|---|
12 February 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 February 2003 | Liquidators statement of receipts and payments (5 pages) |
19 November 2002 | Liquidators statement of receipts and payments (5 pages) |
16 November 2001 | Resolutions
|
16 November 2001 | Appointment of a voluntary liquidator (1 page) |
16 November 2001 | Statement of affairs (6 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: 61 oval road croydon surrey CR0 6BQ (1 page) |
18 May 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Return made up to 03/11/00; full list of members
|
8 June 2000 | Accounts for a small company made up to 30 November 1998 (6 pages) |
8 June 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
8 December 1999 | Return made up to 03/11/99; full list of members
|
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | New director appointed (3 pages) |
26 July 1999 | New director appointed (4 pages) |
26 July 1999 | Secretary resigned (1 page) |
14 May 1999 | Return made up to 03/11/98; full list of members (5 pages) |
13 April 1999 | Director resigned (1 page) |
23 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1998 | New secretary appointed;new director appointed (2 pages) |
11 November 1998 | Secretary resigned (1 page) |
1 October 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
19 August 1998 | Secretary resigned (1 page) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Location of debenture register (1 page) |
19 March 1998 | Location of register of members (1 page) |
19 March 1998 | Return made up to 03/11/97; full list of members (6 pages) |
5 March 1998 | Accounts for a small company made up to 30 November 1996 (8 pages) |
19 February 1998 | Ad 18/12/97--------- £ si 130@1=130 £ ic 100/230 (2 pages) |
11 February 1998 | Resolutions
|
11 February 1998 | Conve 10/03/97 (1 page) |
11 February 1998 | Resolutions
|
10 February 1998 | New director appointed (2 pages) |
18 August 1997 | Memorandum and Articles of Association (11 pages) |
18 August 1997 | Nc inc already adjusted 10/03/97 (1 page) |
18 August 1997 | Resolutions
|
20 February 1997 | Director resigned (1 page) |
13 November 1996 | Return made up to 03/11/96; full list of members
|
14 October 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | Memorandum and Articles of Association (8 pages) |
26 April 1996 | Company name changed vanella LIMITED\certificate issued on 29/04/96 (2 pages) |
23 April 1996 | Return made up to 03/11/95; full list of members (7 pages) |
19 March 1996 | Secretary resigned (1 page) |
19 March 1996 | Director resigned (2 pages) |
19 March 1996 | New secretary appointed;new director appointed (1 page) |