Tindon End
Saffron Walden
Essex
CB10 2XT
Secretary Name | Mr Graham Philip May |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2004(1 year, 6 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Penningtons Bishops Stortford Hertfordshire CM23 4LE |
Director Name | Sam Wimalasundera |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2004(1 year, 7 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Sales Director |
Correspondence Address | 18 Newfield Way St. Albans AL4 0GD |
Director Name | Timothy Ballatyne O'Brien |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2004(1 year, 11 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor Cottage High Street Toseland St Neots Cambridgeshire PE19 6RX |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Alden Accountancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2002(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 2004) |
Correspondence Address | Rutland Chambers 19 High Street Newmarket Suffolk CB8 8LX |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £25 |
Current Liabilities | £390 |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
6 October 2007 | Dissolved (1 page) |
---|---|
6 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 July 2007 | Liquidators statement of receipts and payments (5 pages) |
23 April 2007 | Liquidators statement of receipts and payments (5 pages) |
29 March 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
31 October 2005 | Administrator's progress report (10 pages) |
14 June 2005 | Statement of affairs (4 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: mission building stonehill huntingdon PE29 6EY (1 page) |
22 April 2005 | Appointment of an administrator (1 page) |
12 October 2004 | New director appointed (3 pages) |
12 October 2004 | Return made up to 09/09/04; full list of members (7 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: cambridge house cambridge road harlow essex CM20 2EQ (1 page) |
20 September 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
8 September 2004 | New director appointed (2 pages) |
21 May 2004 | Resolutions
|
14 May 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | New director appointed (1 page) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: unit 1A altrincham business park stuart altrincham WA14 5GJ (1 page) |
8 April 2004 | New secretary appointed (2 pages) |
27 February 2004 | Registered office changed on 27/02/04 from: flendyshe house 16 high street fen ditton cambridge CB5 8ST (2 pages) |
18 November 2003 | Return made up to 09/09/03; full list of members
|
11 August 2003 | Ad 30/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Director resigned (1 page) |