Dumbreck
Glasgow
G41 5DA
Scotland
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2005(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 18 March 2009) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr David Andrew Jones |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redwood House Hare Lane, Little Kingshill Great Missenden Buckinghamshire HP16 0EF |
Secretary Name | Shirley Urwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 May 2001) |
Role | Company Director |
Correspondence Address | 21 Knights Orchard Hemel Hempstead Hertfordshire HP1 3QA |
Secretary Name | Christopher Ion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 February 2004) |
Role | Company Director |
Correspondence Address | 18 Highbridge Road Aylesbury Buckinghamshire HP21 7RY |
Director Name | Alan Morgan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 18 February 2005) |
Role | Recruiting Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Moat Farm Cottages Wapseys Lane Hedgerley Buckinghamshire SL2 3XQ |
Secretary Name | Mr Martin Howard Stone |
---|---|
Nationality | British Virgin Isles |
Status | Resigned |
Appointed | 03 February 2004(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Lawrence Gardens Mill Hill London NW7 4JU |
Director Name | Mr Philip David Ellis |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 February 2004(3 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 September 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Upcroft Avenue Edgware Middlesex HA8 9RB |
Director Name | Mr Gavin Mark Kaye |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(3 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Juniper Gardens Shenley Radlett Hertfordshire WD7 9LA |
Director Name | Rhiannon Jenkins |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 19a Muswell Avenue Muswell Hill London N10 2EB |
Director Name | Mr Stephen John Padgett |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Christmas Hill Farm Gaydon Road Bishops Itchington Warwickshire CV47 2QY |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 August 2008 | Liquidators statement of receipts and payments to 25 July 2008 (5 pages) |
6 February 2008 | Liquidators statement of receipts and payments (5 pages) |
20 August 2007 | Liquidators statement of receipts and payments (5 pages) |
20 March 2007 | Director resigned (1 page) |
15 February 2007 | Liquidators statement of receipts and payments (5 pages) |
7 January 2007 | Director's particulars changed (1 page) |
7 September 2006 | Return made up to 09/08/06; full list of members (3 pages) |
1 March 2006 | Director resigned (1 page) |
9 February 2006 | Declaration of solvency (3 pages) |
3 February 2006 | Resolutions
|
3 February 2006 | Appointment of a voluntary liquidator (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: 22A theobalds road london WC1X 8PF (1 page) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | New secretary appointed (1 page) |
24 August 2005 | Return made up to 09/08/05; full list of members
|
20 May 2005 | Director resigned (1 page) |
12 May 2005 | New director appointed (2 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
6 January 2005 | Director resigned (1 page) |
5 January 2005 | Director's particulars changed (1 page) |
30 December 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
22 September 2004 | Director resigned (1 page) |
19 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
29 July 2004 | Secretary's particulars changed (1 page) |
27 March 2004 | New director appointed (3 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: premier house stones courtyard high street chesham buckinghamshire HP5 1DE (1 page) |
15 March 2004 | New director appointed (3 pages) |
20 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | Secretary resigned (2 pages) |
13 February 2004 | Director resigned (1 page) |
17 December 2003 | Return made up to 09/08/03; full list of members (6 pages) |
17 September 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
7 April 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
3 March 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: unit 9B wingbury business villag upper wingbury farm wingrave, aylesbury buckinghamshire HP22 4LW (1 page) |
12 June 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
2 April 2002 | Company name changed 729 LIMITED\certificate issued on 02/04/02 (2 pages) |
17 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | Secretary resigned (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: taylors roberts liscombe park soulbury buckinghamshire LU7 0JL (1 page) |
9 October 2000 | Ad 07/09/00-07/09/00 £ si 99@1=99 £ ic 1/100 (2 pages) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | Director resigned (1 page) |
3 October 2000 | Company name changed styleclass LIMITED\certificate issued on 04/10/00 (2 pages) |
22 September 2000 | Memorandum and Articles of Association (6 pages) |
22 September 2000 | Resolutions
|
9 August 2000 | Incorporation (16 pages) |