Kenilworth
Warwickshire
CV8 1NE
Director Name | Ms Claire Hodson |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 1996(2 weeks after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6.6 Ziggurat Saffron Hill London EC1N 8QX |
Director Name | Alison Kay McConnell |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 1996(2 weeks after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Correspondence Address | 161 Church Lane Handsworth Birmingham West Midlands B20 2RU |
Secretary Name | Alison Kay McConnell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2000(3 years, 7 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Correspondence Address | 161 Church Lane Handsworth Birmingham West Midlands B20 2RU |
Secretary Name | Ms Claire Hodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6.6 Ziggurat Saffron Hill London EC1N 8QX |
Director Name | Colin Knight |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 May 1999) |
Role | Company Director |
Correspondence Address | Dormer House 25 Holtwood Avenue Aylesford Kent ME20 7QH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
3 May 2003 | Dissolved (1 page) |
---|---|
3 February 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 October 2002 | Liquidators statement of receipts and payments (5 pages) |
5 April 2002 | Liquidators statement of receipts and payments (5 pages) |
5 October 2001 | Liquidators statement of receipts and payments (5 pages) |
6 October 2000 | Appointment of a voluntary liquidator (1 page) |
6 October 2000 | Statement of affairs (7 pages) |
6 October 2000 | Resolutions
|
14 September 2000 | Registered office changed on 14/09/00 from: birmingham research park vincent drive edgbaston birmingham B15 2SQ (1 page) |
6 July 2000 | Notice of completion of voluntary arrangement (3 pages) |
6 July 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 June 2000 (3 pages) |
16 March 2000 | New secretary appointed (1 page) |
16 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 October 1999 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
4 August 1999 | Director resigned (1 page) |
29 July 1999 | Director's particulars changed (1 page) |
29 July 1999 | Return made up to 09/07/99; no change of members
|
29 July 1999 | Director's particulars changed (1 page) |
23 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 June 1998 | Director's particulars changed (1 page) |
15 June 1998 | Registered office changed on 15/06/98 from: 21 st thomas street bristol BS1 6JS (1 page) |
21 May 1998 | Director's particulars changed (1 page) |
21 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 1998 | S-div conve 12/02/98 (1 page) |
20 February 1998 | Ad 12/02/98--------- £ si [email protected]=287 £ ic 1200/1487 (2 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | Resolutions
|
25 September 1997 | Memorandum and Articles of Association (12 pages) |
23 September 1997 | Ad 16/09/97--------- £ si 200@1=200 £ ic 1000/1200 (2 pages) |
9 September 1997 | Resolutions
|
9 September 1997 | £ nc 1000/100000 02/09/97 (1 page) |
20 August 1997 | Director's particulars changed (1 page) |
19 August 1997 | Return made up to 09/07/97; full list of members
|
14 January 1997 | Particulars of mortgage/charge (6 pages) |
6 November 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
6 August 1996 | Memorandum and Articles of Association (8 pages) |
30 July 1996 | New secretary appointed;new director appointed (2 pages) |
30 July 1996 | Registered office changed on 30/07/96 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page) |
30 July 1996 | Resolutions
|
30 July 1996 | Company name changed mightsystem LIMITED\certificate issued on 31/07/96 (2 pages) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | Secretary resigned (1 page) |
9 July 1996 | Incorporation (9 pages) |