437 35 Lindome
Sweden
Director Name | Kevin Morrison Daily |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 18 October 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Chantry Road Disley Stockport Cheshire SK12 2BE |
Secretary Name | Kevin Morrison Daily |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 18 October 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Chantry Road Disley Stockport Cheshire SK12 2BE |
Director Name | Alan David Davies |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(3 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 June 2000) |
Role | IT Consultant |
Correspondence Address | Belmont Chalk Pit Lane, Wool Wareham Dorset BH20 6DW |
Director Name | Robert Stephen Devinney |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 October 1996(3 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 December 2001) |
Role | IT Consultant |
Correspondence Address | 12683 Brady Place Jacksonville Florida 32223 United States |
Director Name | Michael Song |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 June 1998) |
Role | IT Consultant |
Correspondence Address | 109 Crowborough Lane Kents Hill Milton Keynes MK7 6JN |
Secretary Name | Alan David Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(3 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 June 2000) |
Role | IT Consultant |
Correspondence Address | Belmont Chalk Pit Lane, Wool Wareham Dorset BH20 6DW |
Director Name | HH Company Directors Limited (Corporation) |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Correspondence Address | 37 Marlowes Hemel Hempstead Hertfordshire HP1 1LQ |
Director Name | HH Company Secretaries Limited (Corporation) |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Correspondence Address | C/O Taylor Walton Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GF |
Secretary Name | HH Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Correspondence Address | C/O Taylor Walton Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GF |
Registered Address | 308 London Road Hazel Grove Stockport Cheshire SK7 4RF |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2011 | Application to strike the company off the register (3 pages) |
27 June 2011 | Application to strike the company off the register (3 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders Statement of capital on 2010-10-20
|
20 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders Statement of capital on 2010-10-20
|
18 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 October 2009 | Director's details changed for Alec Dorling on 1 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Alec Dorling on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Kevin Morrison Daily on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Kevin Morrison Daily on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Alec Dorling on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Kevin Morrison Daily on 1 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
13 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
13 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
19 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
19 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
15 November 2006 | Return made up to 15/10/06; full list of members (7 pages) |
15 November 2006 | Return made up to 15/10/06; full list of members (7 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: 365 london road hazel grove stockport cheshire SK7 6AA (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: 365 london road hazel grove stockport cheshire SK7 6AA (1 page) |
27 October 2005 | Return made up to 15/10/05; full list of members (7 pages) |
27 October 2005 | Return made up to 15/10/05; full list of members (7 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
18 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
18 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
13 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
13 October 2003 | Return made up to 15/10/03; full list of members
|
3 April 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
28 November 2002 | Return made up to 15/10/02; full list of members (7 pages) |
28 November 2002 | Return made up to 15/10/02; full list of members (7 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: 1 church mews churchill way macclesfield cheshire SK11 6AY (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: 1 church mews churchill way macclesfield cheshire SK11 6AY (1 page) |
9 November 2001 | Director's particulars changed (1 page) |
9 November 2001 | Director's particulars changed (1 page) |
6 November 2001 | Return made up to 15/10/01; full list of members (7 pages) |
6 November 2001 | Return made up to 15/10/01; full list of members
|
11 October 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
11 December 2000 | Return made up to 15/10/00; full list of members
|
11 December 2000 | Return made up to 15/10/00; full list of members (7 pages) |
11 December 2000 | Ad 31/07/00--------- £ si 1031@1=1031 £ ic 3625/4656 (2 pages) |
11 December 2000 | Ad 31/07/00--------- £ si 1031@1=1031 £ ic 3625/4656 (2 pages) |
14 July 2000 | Full accounts made up to 31 January 2000 (8 pages) |
14 July 2000 | Full accounts made up to 31 January 2000 (8 pages) |
28 June 2000 | New secretary appointed;new director appointed (2 pages) |
28 June 2000 | Secretary resigned;director resigned (1 page) |
28 June 2000 | Secretary resigned;director resigned (1 page) |
28 June 2000 | New secretary appointed;new director appointed (2 pages) |
8 June 2000 | Registered office changed on 08/06/00 from: 4 lacemaker court london road amersham buckinghamshire HP7 0HS (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: 4 lacemaker court london road amersham buckinghamshire HP7 0HS (1 page) |
12 November 1999 | Return made up to 15/10/99; full list of members
|
12 November 1999 | Return made up to 15/10/99; full list of members (8 pages) |
15 July 1999 | Full accounts made up to 31 January 1999 (9 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: 8 shortway amersham buckinghamshire HP6 6AQ (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: 8 shortway amersham buckinghamshire HP6 6AQ (1 page) |
15 July 1999 | Full accounts made up to 31 January 1999 (9 pages) |
28 October 1998 | Return made up to 15/10/98; change of members (6 pages) |
28 October 1998 | Return made up to 15/10/98; change of members (6 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
16 September 1998 | Full accounts made up to 31 January 1998 (18 pages) |
16 September 1998 | Full accounts made up to 31 January 1998 (18 pages) |
27 January 1998 | Accounting reference date extended from 31/10/97 to 31/01/98 (1 page) |
27 January 1998 | Accounting reference date extended from 31/10/97 to 31/01/98 (1 page) |
29 December 1997 | Return made up to 15/10/97; full list of members
|
29 December 1997 | Return made up to 15/10/97; full list of members (6 pages) |
15 December 1996 | New director appointed (2 pages) |
15 December 1996 | Secretary resigned;director resigned (1 page) |
15 December 1996 | Ad 18/10/96--------- £ si 4998@1=4998 £ ic 1/4999 (2 pages) |
15 December 1996 | New secretary appointed;new director appointed (2 pages) |
15 December 1996 | Registered office changed on 15/12/96 from: 37 marlowes hemel hempstead hertfordshire HP1 1LQ (1 page) |
15 December 1996 | Ad 18/10/96--------- £ si 4998@1=4998 £ ic 1/4999 (2 pages) |
15 December 1996 | New director appointed (2 pages) |
15 December 1996 | New director appointed (2 pages) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | New director appointed (2 pages) |
15 December 1996 | New secretary appointed;new director appointed (2 pages) |
15 December 1996 | New director appointed (2 pages) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | Secretary resigned;director resigned (1 page) |
15 December 1996 | Registered office changed on 15/12/96 from: 37 marlowes hemel hempstead hertfordshire HP1 1LQ (1 page) |
15 December 1996 | New director appointed (2 pages) |
22 October 1996 | Resolutions
|
22 October 1996 | Resolutions
|
15 October 1996 | Incorporation (20 pages) |