Sutton
Surrey
SM2 5BZ
Secretary Name | Russell Jeremy Hayward |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1999(11 months, 1 week after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | The Stenders Mitcheldean Gloucestershire GL17 0HX Wales |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Paul Tibbetts |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 17 Worcester Close Hagley Stourbridge West Midlands DY9 0NP |
Secretary Name | David Julian John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 4 Griffin Street Netherton Dudley West Midlands DY2 0LR |
Registered Address | Bow Chambers 8 Tib Lane Manchester Lancashire M2 4JB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 December 2000 | Dissolved (1 page) |
---|---|
27 September 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 March 2000 | Statement of affairs (6 pages) |
13 March 2000 | Appointment of a voluntary liquidator (1 page) |
13 March 2000 | Resolutions
|
2 March 2000 | Registered office changed on 02/03/00 from: 11 catherine place london SW1E 6DX (1 page) |
22 November 1999 | Registered office changed on 22/11/99 from: 19 hereward rise halesowen west midlands B62 8AN (1 page) |
17 November 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
9 June 1999 | Return made up to 23/04/99; full list of members (6 pages) |
9 June 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | Secretary resigned (1 page) |
10 May 1999 | Company name changed mayfair technologies LIMITED\certificate issued on 11/05/99 (2 pages) |
21 October 1998 | Secretary resigned (1 page) |
21 October 1998 | Resolutions
|
21 October 1998 | Director resigned (1 page) |
21 October 1998 | Registered office changed on 21/10/98 from: c/o nationwide company services kemp house, 152-160 city road london EC1V 2HH (1 page) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | New director appointed (3 pages) |
23 April 1998 | Incorporation (11 pages) |