Steadfast Road
Kingston Upon Thames
Surrey
KT1 1PL
Secretary Name | Maurice Cullen |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 28 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Osiers Court Steadfast Road Kingston Upon Thames Surrey KT1 1PL |
Director Name | Robert Booth |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2002(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 31 January 2006) |
Role | Surveyor |
Correspondence Address | Rose Cottage Weetwood Willington Tarpoley Cheshire CW6 0NQ |
Director Name | Paul Edmund Joachim Danson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2002(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 31 January 2006) |
Role | Designer |
Correspondence Address | 8 Barford Drive Wilmslow Cheshire SK9 2GB |
Director Name | Mr Ian Bruce Scott |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2002(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 31 January 2006) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Hinderton Road Neston Cheshire CH64 9PF Wales |
Director Name | Ben Peter Gormley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Role | Creative Director |
Correspondence Address | 58 Garricks House Charter Quay High Street Kingston KT1 1HS |
Director Name | RJP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Registered Address | Artillery House 15 Byrom Street Manchester M3 4PF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
31 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2005 | Receiver's abstract of receipts and payments (3 pages) |
1 July 2004 | Receiver's abstract of receipts and payments (3 pages) |
7 October 2003 | Administrative Receiver's report (7 pages) |
4 September 2003 | Statement of Affairs in administrative receivership following report to creditors (6 pages) |
2 September 2003 | Appointment of receiver/manager (1 page) |
9 July 2002 | Registered office changed on 09/07/02 from: artillery house 15 byrom street manchester M3 4PF (1 page) |
24 June 2002 | Ad 12/06/02--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
29 April 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
7 December 2001 | Particulars of mortgage/charge (3 pages) |
7 December 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Return made up to 28/06/01; full list of members
|
5 March 2001 | Registered office changed on 05/03/01 from: 2 green street sunbury on thames middlesex TW16 6RN (1 page) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Ad 28/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |