Dartnell Avenue
West Byfleet
Surrey
KT14 6PJ
Director Name | Mr Simon Terence Douglas |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2004(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (closed 20 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Hatfield Road St. Albans Hertfordshire AL1 4HY |
Secretary Name | Mr Stephen Peckham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2007(6 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 20 March 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wedgewood Dartnell Avenue West Byfleet Surrey KT14 6PJ |
Secretary Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(1 week, 5 days after company formation) |
Appointment Duration | 5 years (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 9 Lambyn Croft Langshott Horley Surrey RH6 9XU |
Director Name | Mr Christopher John Ash |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(1 month, 1 week after company formation) |
Appointment Duration | 8 months (resigned 31 May 2002) |
Role | Managing Director |
Correspondence Address | 3 Hibberts Way North Park Gerrards Cross Buckinghamshire SL9 8UD |
Director Name | Mr Richard Michael Lee |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 December 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 44 Arragon Gardens Streatham London SW16 5LX |
Director Name | David Simon Wright |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 June 2005) |
Role | Company Director |
Correspondence Address | Suite Thame Cottage Thame Road Warborough Wallingford Oxfordshire OX10 7DH |
Director Name | Paolo George Peiri |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(7 months after company formation) |
Appointment Duration | 2 years (resigned 30 March 2004) |
Role | Finance Director |
Correspondence Address | Suite Flat 14 65 Harcourt Terrace London SW10 9JP |
Director Name | Andrew Randall |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 02 June 2003) |
Role | Managing Director |
Correspondence Address | Why Not Cottage Why Not Close Stoke Prior Bromsgrove Worcestershire B60 4DF |
Director Name | Mr John Ellis Jackson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avalon 26 Abbey Gardens Upper Woolhampton Reading Berkshire RG7 5TZ |
Director Name | Dennis Henderson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2005) |
Role | Group Operations Direct |
Correspondence Address | Regency House Knights Hill Naseby Northants NN6 6AH |
Director Name | Mark Poole |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 June 2005) |
Role | Chartered Accountant |
Correspondence Address | 20 Route De La Tuiliere Dardagny 1282 Switzerland |
Secretary Name | Joshua Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(5 years after company formation) |
Appointment Duration | 6 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 15 Hopefield Avenue London NW6 6LJ |
Secretary Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(5 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mowbray Close Bromham Bedfordshire MK43 8LF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
20 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2012 | Final Gazette dissolved following liquidation (1 page) |
20 March 2012 | Final Gazette dissolved following liquidation (1 page) |
20 December 2011 | Liquidators' statement of receipts and payments to 12 December 2011 (5 pages) |
20 December 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 December 2011 | Liquidators statement of receipts and payments to 12 December 2011 (5 pages) |
20 December 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 December 2011 | Liquidators' statement of receipts and payments to 12 December 2011 (5 pages) |
25 July 2011 | Liquidators statement of receipts and payments to 17 June 2011 (5 pages) |
25 July 2011 | Liquidators' statement of receipts and payments to 17 June 2011 (5 pages) |
25 July 2011 | Liquidators' statement of receipts and payments to 17 June 2011 (5 pages) |
17 January 2011 | Liquidators' statement of receipts and payments to 17 December 2010 (5 pages) |
17 January 2011 | Liquidators statement of receipts and payments to 17 December 2010 (5 pages) |
17 January 2011 | Liquidators' statement of receipts and payments to 17 December 2010 (5 pages) |
24 December 2009 | Appointment of a voluntary liquidator (1 page) |
24 December 2009 | Appointment of a voluntary liquidator (1 page) |
18 December 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
18 December 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
20 July 2009 | Administrator's progress report to 23 June 2009 (13 pages) |
20 July 2009 | Administrator's progress report to 23 June 2009 (13 pages) |
14 March 2009 | Statement of affairs with form 2.14B (10 pages) |
14 March 2009 | Statement of affairs with form 2.14B (10 pages) |
26 February 2009 | Statement of administrator's proposal (52 pages) |
26 February 2009 | Statement of administrator's proposal (52 pages) |
10 January 2009 | Appointment of an administrator (1 page) |
10 January 2009 | Appointment of an administrator (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from horatio house 77-85 fulham palace road london W6 8JA (2 pages) |
31 December 2008 | Registered office changed on 31/12/2008 from horatio house 77-85 fulham palace road london W6 8JA (2 pages) |
17 September 2008 | Return made up to 01/05/08; full list of members (3 pages) |
17 September 2008 | Return made up to 01/05/08; full list of members (3 pages) |
26 August 2008 | Ad 14/09/07 gbp si 1@1=1 gbp ic 15000000/15000001 (2 pages) |
26 August 2008 | Ad 14/09/07\gbp si 1@1=1\gbp ic 15000000/15000001\ (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
2 April 2008 | Accounts made up to 31 March 2007 (12 pages) |
2 April 2008 | Full accounts made up to 31 March 2007 (12 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from the school house 50 brook green london W6 7RR (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from the school house 50 brook green london W6 7RR (1 page) |
9 October 2007 | Accounting reference date extended from 31/03/08 to 30/09/08 (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 120 campden hill road london W8 7AR (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 120 campden hill road london W8 7AR (1 page) |
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | Accounting reference date extended from 31/03/08 to 30/09/08 (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Resolutions
|
19 September 2007 | Resolutions
|
11 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
11 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
30 March 2007 | New secretary appointed (1 page) |
30 March 2007 | New secretary appointed (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Full accounts made up to 1 April 2006 (15 pages) |
8 February 2007 | Accounts made up to 1 April 2006 (15 pages) |
8 February 2007 | Accounts made up to 1 April 2006 (15 pages) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
26 September 2006 | Full accounts made up to 26 March 2005 (18 pages) |
26 September 2006 | Accounts made up to 26 March 2005 (18 pages) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | New secretary appointed (1 page) |
22 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
14 September 2005 | Resolutions
|
14 September 2005 | Resolutions
|
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
10 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
10 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
5 May 2005 | Accounts made up to 27 March 2004 (20 pages) |
5 May 2005 | Full accounts made up to 27 March 2004 (20 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
6 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
6 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
31 January 2004 | Director's particulars changed (1 page) |
31 January 2004 | Director's particulars changed (1 page) |
20 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
20 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
19 January 2004 | Director's particulars changed (1 page) |
19 January 2004 | Director's particulars changed (1 page) |
18 September 2003 | Accounts made up to 31 January 2003 (22 pages) |
18 September 2003 | Full accounts made up to 31 January 2003 (22 pages) |
4 September 2003 | Return made up to 17/08/03; full list of members (7 pages) |
4 September 2003 | Return made up to 17/08/03; full list of members (7 pages) |
19 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | Director resigned (1 page) |
2 March 2003 | New director appointed (3 pages) |
2 March 2003 | New director appointed (3 pages) |
27 October 2002 | Resolutions
|
27 October 2002 | Resolutions
|
23 October 2002 | Particulars of mortgage/charge (4 pages) |
23 October 2002 | Particulars of mortgage/charge (4 pages) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Return made up to 17/08/02; full list of members (6 pages) |
24 September 2002 | Return made up to 17/08/02; full list of members (6 pages) |
3 September 2002 | Director's particulars changed (1 page) |
3 September 2002 | Director's particulars changed (1 page) |
15 July 2002 | Accounting reference date extended from 31/08/02 to 31/01/03 (1 page) |
15 July 2002 | Accounting reference date extended from 31/08/02 to 31/01/03 (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
28 May 2002 | £ nc 1000/30000000 10/05/02 (1 page) |
28 May 2002 | Ad 10/05/02--------- £ si 14999998@1=14999998 £ ic 1/14999999 (2 pages) |
28 May 2002 | Ad 10/05/02--------- £ si 14999998@1=14999998 £ ic 1/14999999 (2 pages) |
28 May 2002 | Resolutions
|
28 May 2002 | Memorandum and Articles of Association (4 pages) |
28 May 2002 | £ nc 1000/30000000 10/05/02 (1 page) |
28 May 2002 | Memorandum and Articles of Association (4 pages) |
28 May 2002 | Resolutions
|
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
4 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
29 November 2001 | Particulars of mortgage/charge (4 pages) |
29 November 2001 | Particulars of mortgage/charge (4 pages) |
27 November 2001 | Director's particulars changed (1 page) |
27 November 2001 | Director's particulars changed (1 page) |
28 October 2001 | New director appointed (3 pages) |
28 October 2001 | New director appointed (3 pages) |
18 October 2001 | Particulars of mortgage/charge (9 pages) |
18 October 2001 | Particulars of mortgage/charge (9 pages) |
10 October 2001 | Resolutions
|
10 October 2001 | Resolutions
|
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | Resolutions
|
7 September 2001 | Registered office changed on 07/09/01 from: 120 east road london N1 6AA (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | Resolutions
|
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | Registered office changed on 07/09/01 from: 120 east road london N1 6AA (1 page) |
7 September 2001 | Secretary resigned (1 page) |
17 August 2001 | Incorporation (15 pages) |