Princethorpe
Warwickshire
CV23 9PU
Secretary Name | Andrew Christopher Boydell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2000(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 17 June 2003) |
Role | Company Director |
Correspondence Address | Hillside Farm Hangar Hill Whitwell Worksop Nottinghamshire S80 4SD |
Director Name | Lynne Margaret Cadwallader |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 June 1996) |
Role | Solicitor |
Correspondence Address | 23 Lindley Drive Parbold Wigan Lancashire WN8 7ED |
Secretary Name | Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 97a Alan Road Withington Manchester M20 4SE |
Director Name | Tsuro Kondo |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 May 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 June 1997) |
Role | Company Director |
Correspondence Address | 15-14 Tsutsujigaoka Aoba-Ku Yokohama Kanagawa-Ken 227 |
Director Name | Dougals George Pepall |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | 29 Three Oaks Road Withall Birmingham Hereford & Worcester B47 6HG |
Director Name | Hiroaki Yuzawa |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 May 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 December 2001) |
Role | Company Director |
Correspondence Address | 4155 Konami Suwa Nagano-Ken 192 01 Japan |
Director Name | Toshiaki Ando |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 27 June 1997(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 December 2002) |
Role | Company Director |
Correspondence Address | 4 22 9 Komazawa Setagaya Tokyo Foreign |
Secretary Name | Mrs Patricia Josephine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 782 Warwick Road Solihull West Midlands B91 3EH |
Director Name | Mr Nicholas Andrew Pascoe |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 April 2001) |
Role | Regional Manager Customer Team |
Country of Residence | England |
Correspondence Address | Blake House Grassington Road Skipton North Yorkshire BD23 6ER |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | T&N Ltd Manchester International Office, Cent, Styal Road Manchester M22 5TN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2003 | Full accounts made up to 31 December 2001 (9 pages) |
20 January 2003 | Application for striking-off (1 page) |
30 December 2002 | Director resigned (1 page) |
12 November 2002 | Resolutions
|
10 April 2002 | Full accounts made up to 31 December 2000 (10 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
25 September 2001 | Return made up to 29/08/01; full list of members (7 pages) |
13 July 2001 | Director's particulars changed (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
26 September 2000 | Return made up to 29/08/00; full list of members (7 pages) |
26 January 2000 | Ad 24/12/99--------- £ si 6000@1=6000 £ ic 94000/100000 (2 pages) |
26 January 2000 | Ad 24/12/99--------- £ si 9000@1=9000 £ ic 85000/94000 (2 pages) |
1 December 1999 | Return made up to 29/08/99; full list of members (6 pages) |
8 November 1999 | Ad 16/05/96--------- £ si 20000@1 (2 pages) |
8 November 1999 | Ad 04/10/98--------- £ si 18000@1=18000 £ ic 50000/68000 (2 pages) |
8 November 1999 | Ad 04/10/98--------- £ si 12000@1=12000 £ ic 68000/80000 (2 pages) |
8 November 1999 | £ nc 1000/100000 16/05/96 (1 page) |
8 November 1999 | Ad 16/05/96--------- £ si 29998@1 (2 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Director resigned (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: bowden house ashburton road west trafford park manchester M17 1RA (1 page) |
20 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
23 September 1998 | Return made up to 29/08/98; full list of members (6 pages) |
30 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 October 1996 | Return made up to 29/08/96; full list of members (6 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
20 June 1996 | New secretary appointed (2 pages) |
20 June 1996 | Director resigned (1 page) |
26 March 1996 | Company name changed randomfun LIMITED\certificate issued on 26/03/96 (2 pages) |
22 February 1996 | Secretary's particulars changed (2 pages) |
12 December 1995 | Accounting reference date notified as 31/12 (1 page) |
12 December 1995 | Ad 24/11/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 November 1995 | Registered office changed on 30/11/95 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |