New York
New York 10028
United States
Director Name | Martin Leslie Sugden |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2000(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 07 March 2008) |
Role | CEO |
Correspondence Address | Hill House Heckfield Hook Hampshire RG27 0JY |
Secretary Name | Katherine Ann Hackett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2003(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 07 March 2008) |
Role | F D |
Correspondence Address | The Hawthorns Harbour Lane, Wheelton Chorley Lancashire PR6 8JS |
Director Name | Mr Gautham Radhakrishnan |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2005(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 07 March 2008) |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 38-40 Eton Avenue London NW3 3HL |
Director Name | Mr Geoffrey Charles Butcher |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leamington Hall Farm Fosse Way Harbury Nr Leamington Spa Warwickshire CV33 9JP |
Director Name | James McNaught-Davis |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Role | Finance |
Correspondence Address | 28 King Street London Sw1 |
Secretary Name | Mr Geoffrey Charles Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leamington Hall Farm Fosse Way Harbury Nr Leamington Spa Warwickshire CV33 9JP |
Director Name | Mr Peter Courteney Marchant |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 March 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Westfield Road Edgbaston Birmingham West Midlands B15 3QQ |
Director Name | Frank Michael Brochin |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 May 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 August 2003) |
Role | Banking |
Correspondence Address | 23 Eaton Place London SW1X 8BP |
Secretary Name | Martin Leslie Sugden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 March 2003) |
Role | Company Director |
Correspondence Address | Hill House Heckfield Hook Hampshire RG27 0JY |
Director Name | Gary Miles |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 2000(2 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 21 September 2000) |
Role | Sales Vice President |
Correspondence Address | 2605 Colonial Park Way Fortworth Texas 76109 United States |
Director Name | Gary Miles |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 2001(3 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 September 2001) |
Role | V P Sales |
Correspondence Address | 175 Park Walk London SW10 0AY |
Director Name | Anthony John Booth |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Hillsborough Park Camberley Surrey GU15 1HG |
Director Name | Mr Paul Anthony Beaumont |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 March 2003) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Church Croft Church Lane Elland West Yorkshire HX5 9QB |
Director Name | Ian George Walter Watterson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(4 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2002) |
Role | Chartered Accountant |
Correspondence Address | 314 Barkham Road Wokingham Berkshire RG41 4DA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Ag Secretarial Limited 100 Barbirolli Square Manchester M2 3AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£24,355,000 |
Cash | £64,000 |
Current Liabilities | £24,419,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 March 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2007 | Application for striking-off (1 page) |
19 June 2007 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
26 January 2007 | Secretary's particulars changed (1 page) |
21 November 2006 | Return made up to 07/10/06; no change of members (9 pages) |
31 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
17 January 2006 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
14 November 2005 | Return made up to 07/10/05; full list of members (11 pages) |
10 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2005 | Memorandum and Articles of Association (63 pages) |
9 August 2005 | Resolutions
|
4 August 2005 | New director appointed (2 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: 1 york road maidenhead berkshire SL6 1SQ (1 page) |
18 July 2005 | Company name changed bj holdings LIMITED\certificate issued on 18/07/05 (2 pages) |
7 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
10 November 2004 | Return made up to 07/10/04; full list of members (19 pages) |
30 June 2004 | Company name changed protek network management limite d\certificate issued on 30/06/04 (2 pages) |
12 May 2004 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
3 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Return made up to 07/10/03; change of members
|
12 November 2003 | New secretary appointed (1 page) |
10 September 2003 | Director resigned (1 page) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
11 November 2002 | Delivery ext'd 3 mth 31/12/02 (1 page) |
8 November 2002 | Return made up to 07/10/02; full list of members (14 pages) |
28 October 2002 | Ad 24/09/02--------- £ si [email protected]=4334590 £ si 6402303@1=6402303 £ ic 13611587/24348480 (3 pages) |
10 October 2002 | Nc inc already adjusted 24/09/02 (1 page) |
10 October 2002 | Resolutions
|
21 June 2002 | Auditor's resignation (2 pages) |
10 June 2002 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
3 May 2002 | Director resigned (1 page) |
22 April 2002 | New director appointed (2 pages) |
21 March 2002 | Ad 01/08/01-11/03/02 £ si [email protected] (3 pages) |
14 February 2002 | New director appointed (2 pages) |
20 December 2001 | Particulars of mortgage/charge (8 pages) |
7 November 2001 | Return made up to 07/10/01; full list of members
|
15 August 2001 | Ad 29/02/00--------- £ si 2464572@1 (2 pages) |
15 August 2001 | Ad 30/04/00--------- £ si 616142@1 (2 pages) |
8 August 2001 | Ad 01/12/00-31/07/01 £ si [email protected]=8641 £ ic 19111589/19120230 (3 pages) |
27 June 2001 | New director appointed (2 pages) |
12 March 2001 | Full group accounts made up to 31 December 1999 (31 pages) |
18 January 2001 | New director appointed (2 pages) |
14 December 2000 | Return made up to 07/10/00; full list of members (9 pages) |
11 December 2000 | Statement of affairs (101 pages) |
11 December 2000 | Ad 27/09/00--------- £ si 630115@1=630115 £ ic 18481474/19111589 (2 pages) |
20 November 2000 | Nc inc already adjusted 25/09/00 (1 page) |
20 November 2000 | Resolutions
|
13 October 2000 | Director resigned (1 page) |
5 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
6 September 2000 | Ad 29/02/00--------- £ si 2464572@1=2464572 £ ic 16016902/18481474 (2 pages) |
6 September 2000 | Ad 30/04/00--------- £ si 616142@1=616142 £ ic 15400760/16016902 (2 pages) |
9 March 2000 | Statement of affairs (85 pages) |
9 March 2000 | Ad 24/01/00--------- £ si 3870489@1=3870489 £ ic 11530271/15400760 (2 pages) |
29 February 2000 | Resolutions
|
29 February 2000 | £ nc 15543775/26820680 24/01/00 (1 page) |
23 February 2000 | Ad 09/11/99--------- £ si 5500000@1=5500000 £ ic 6030271/11530271 (2 pages) |
18 February 2000 | £ nc 10043775/15543775 09/11/99 (1 page) |
18 February 2000 | Resolutions
|
9 February 2000 | Conve 24/01/00 (1 page) |
30 December 1999 | £ nc 7611345/10043775 17/11/98 (1 page) |
30 December 1999 | Resolutions
|
13 December 1999 | Return made up to 07/10/99; full list of members (8 pages) |
30 November 1999 | Accounting reference date extended from 15/11/99 to 31/12/99 (1 page) |
26 November 1999 | Ad 09/11/99--------- £ si 5500000@1=5500000 £ ic 530271/6030271 (2 pages) |
21 September 1999 | Full group accounts made up to 15 November 1998 (28 pages) |
18 August 1999 | Accounting reference date shortened from 31/10/99 to 15/11/98 (1 page) |
15 April 1999 | Director resigned (1 page) |
14 October 1998 | Return made up to 07/10/98; full list of members
|
7 October 1998 | New secretary appointed (2 pages) |
21 July 1998 | New director appointed (4 pages) |
2 July 1998 | Director resigned (1 page) |
15 April 1998 | Particulars of mortgage/charge (7 pages) |
7 April 1998 | Particulars of mortgage/charge (3 pages) |
31 March 1998 | New director appointed (2 pages) |
29 October 1997 | Resolutions
|
29 October 1997 | Registered office changed on 29/10/97 from: 28 king street almack house london SW1Y 6QW (1 page) |
29 October 1997 | Location of register of directors' interests (1 page) |
29 October 1997 | Nc inc already adjusted 14/10/97 (1 page) |
29 October 1997 | Resolutions
|
29 October 1997 | Memorandum and Articles of Association (40 pages) |
29 October 1997 | Resolutions
|
29 October 1997 | Ad 14/10/97--------- £ si [email protected]=43783 £ si 486484@1=486484 £ ic 4/530271 (2 pages) |
29 October 1997 | Resolutions
|
29 October 1997 | Ad 07/10/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New secretary appointed;new director appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
7 October 1997 | Incorporation (17 pages) |