Fetcham
Surrey
KT22 9EB
Director Name | Col Roger Squires |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1999(2 months, 1 week after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | The Willows 100 Runcorn Road Moore Warrington Cheshire WA4 6TZ |
Director Name | Martin Luke Kim Carter |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Marketing Director |
Correspondence Address | 3 Bec Close Wantage Oxfordshire OX12 9EP |
Director Name | Mr Jeffrey Newton |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Stoughton Road Oadby Leicester LE2 4FQ |
Director Name | Amin-Mohamed Aziz Kurji Rawji |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2000(1 year, 3 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Accountant |
Correspondence Address | 3 Briarwood Wilmslow Cheshire SK9 2DH |
Secretary Name | Amin-Mohamed Aziz Kurji Rawji |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2000(1 year, 3 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Accountant |
Correspondence Address | 3 Briarwood Wilmslow Cheshire SK9 2DH |
Secretary Name | Mr Michael Charles Downs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(2 weeks after company formation) |
Appointment Duration | 2 months (resigned 10 June 1999) |
Role | Solicitor |
Correspondence Address | Goblins Hold Hill Rise Dorking Surrey RH4 1JB |
Director Name | Mr Stephen Peter Baker |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 25 February 2000) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Rossett Park Darland Lane Rossett Wrexham LL12 0FB Wales |
Director Name | Peter James Caryl |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(2 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 27 March 2000) |
Role | Sales Director |
Correspondence Address | 20 Marriott Grove Sandal Wakefield West Yorkshire WF2 6RP |
Director Name | Richard Gwilym Stuart Cooper |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(2 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 26 May 2000) |
Role | Financial Director |
Correspondence Address | Gwithian Sontley Road Wrexham Clwyd LL13 7EN Wales |
Secretary Name | Mr Christopher Rowlandson Lambourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 27 June 2000) |
Role | Company Director |
Correspondence Address | 21 The Mount Fetcham Surrey KT22 9EB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£94,009 |
Cash | £21,962 |
Current Liabilities | £1,052,205 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 September 2005 | Dissolved (1 page) |
---|---|
8 June 2005 | Liquidators statement of receipts and payments (5 pages) |
8 June 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 December 2004 | Liquidators statement of receipts and payments (5 pages) |
30 June 2004 | Liquidators statement of receipts and payments (5 pages) |
5 January 2004 | Liquidators statement of receipts and payments (5 pages) |
4 July 2003 | Liquidators statement of receipts and payments (5 pages) |
27 May 2003 | Sec/state rel/liq 14/05/03 (1 page) |
16 May 2003 | O/C - replacement of liquidator (12 pages) |
16 May 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 January 2003 | Liquidators statement of receipts and payments (6 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page) |
19 February 2002 | Administrator's abstract of receipts and payments (3 pages) |
2 January 2002 | Notice of discharge of Administration Order (6 pages) |
19 December 2001 | Appointment of a voluntary liquidator (1 page) |
19 December 2001 | Resolutions
|
19 December 2001 | Statement of affairs (25 pages) |
14 September 2001 | Administrator's abstract of receipts and payments (3 pages) |
8 June 2001 | Notice of result of meeting of creditors (6 pages) |
5 June 2001 | Statement of administrator's proposal (21 pages) |
26 March 2001 | Registered office changed on 26/03/01 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: courtyard house 30 worthing road horsham west sussex RH12 1SL (1 page) |
21 March 2001 | Administration Order (3 pages) |
21 March 2001 | Notice of Administration Order (1 page) |
17 November 2000 | Particulars of mortgage/charge (3 pages) |
27 October 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Director resigned (1 page) |
14 April 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Return made up to 24/03/00; full list of members (7 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
24 March 2000 | Company name changed classic M.y LIMITED\certificate issued on 27/03/00 (3 pages) |
22 March 2000 | Resolutions
|
22 March 2000 | Nc inc already adjusted 30/12/99 (2 pages) |
22 March 2000 | Ad 30/12/99--------- £ si 500000@1=500000 £ ic 250000/750000 (2 pages) |
21 March 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
14 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Ad 30/06/99--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
5 July 1999 | Particulars of mortgage/charge (3 pages) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | Memorandum and Articles of Association (9 pages) |
8 June 1999 | Company name changed addsync LIMITED\certificate issued on 09/06/99 (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
3 June 1999 | Nc inc already adjusted 08/04/99 (1 page) |
3 June 1999 | Resolutions
|
2 June 1999 | Registered office changed on 02/06/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | New director appointed (3 pages) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | New secretary appointed (2 pages) |
24 March 1999 | Incorporation (15 pages) |