Harpenden
Hertfordshire
AL5 4AH
Secretary Name | Mr Wayne Anthony Arthur |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2008(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 November 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Clarence Road Harpenden Hertfordshire AL5 4AH |
Director Name | Mr Ian Robert Howard Glyn |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Innocents Berrick Salome Oxfordshire OX10 6JR |
Director Name | Mr Norman Ronald Hall |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hartwell Road Roade Northamptonshire NN7 2NT |
Secretary Name | Mr Ian Robert Howard Glyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Innocents Berrick Salome Oxfordshire OX10 6JR |
Director Name | Geoffery Andrew Palmer Moore |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(7 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 December 2005) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Tythe Barn Dean Lane Cookham Dean Berkshire SL6 9BB |
Secretary Name | Mr Norman Ronald Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 December 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hartwell Road Roade Northamptonshire NN7 2NT |
Director Name | Mark Vincent Jones |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 October 2008) |
Role | Company Director |
Correspondence Address | Dougdale House 13 Abbots Drive Virginia Water Surrey GU25 4SE |
Director Name | Gareth Victor Lloyd Jones |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(1 year, 6 months after company formation) |
Appointment Duration | 9 months (resigned 22 September 2006) |
Role | Retailer |
Correspondence Address | 50 Epirus Road Fulham London SW6 7UH |
Director Name | Mr Andrew Graham Guy |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ailanthus 65 Wood Lane Highgate London N6 5UD |
Secretary Name | Ms Susan Jane Ludley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 June 2007) |
Role | Company Director |
Correspondence Address | Flat 6 54 Compayne Gardens London NW6 3RY |
Director Name | Mr Richard John Scott |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(2 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 June 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fulshaw Court Mill Road Marlow Buckinghamshire SL7 1QB |
Director Name | Mr Craig Anthony Bell |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Old Dryborn Way Durham Co Durham DH1 5SE |
Secretary Name | Mr Craig Anthony Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Old Dryborn Way Durham Co Durham DH1 5SE |
Director Name | Mr Charles Williamson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(4 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 August 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Ravelrig Road Balerno Midlothian EH14 7LZ Scotland |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Registered Address | C/O Bdo Stoy Hayward Llp 3 Hardman Street Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved following liquidation (1 page) |
9 August 2010 | Notice of move from Administration to Dissolution on 29 July 2010 (5 pages) |
9 August 2010 | Notice of move from Administration to Dissolution (5 pages) |
10 March 2010 | Administrator's progress report to 3 February 2010 (59 pages) |
10 March 2010 | Administrator's progress report to 3 February 2010 (59 pages) |
10 March 2010 | Administrator's progress report to 3 February 2010 (59 pages) |
2 February 2010 | Statement of affairs with form 2.15B/2.14B (7 pages) |
2 February 2010 | Statement of affairs with form 2.15B/2.14B (7 pages) |
30 September 2009 | Statement of administrator's proposal (104 pages) |
30 September 2009 | Statement of administrator's proposal (104 pages) |
27 August 2009 | Appointment of an administrator (1 page) |
27 August 2009 | Appointment of an administrator (1 page) |
11 August 2009 | Appointment terminated director charles williamson (1 page) |
11 August 2009 | Appointment Terminated Director charles williamson (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from hale place 229 ashely road hale cheshire WA15 9SX (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from hale place 229 ashely road hale cheshire WA15 9SX (1 page) |
13 July 2009 | Location of debenture register (1 page) |
13 July 2009 | Location of register of members (1 page) |
13 July 2009 | Location of debenture register (1 page) |
13 July 2009 | Location of register of members (1 page) |
13 July 2009 | Return made up to 04/06/09; full list of members (5 pages) |
13 July 2009 | Return made up to 04/06/09; full list of members (5 pages) |
16 May 2009 | Full accounts made up to 30 June 2008 (9 pages) |
16 May 2009 | Full accounts made up to 30 June 2008 (9 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from, 26 mosley street, newcastle upon tyne, tyne & wear, NE1 1DF, united kingdom (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from, 26 mosley street, newcastle upon tyne, tyne & wear, NE1 1DF, united kingdom (1 page) |
31 October 2008 | Appointment terminated director mark jones (1 page) |
31 October 2008 | Director appointed mr charles williamson (3 pages) |
31 October 2008 | Appointment Terminated Director mark jones (1 page) |
31 October 2008 | Director appointed mr charles williamson (3 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from, hale place 229 ashley road, hale, altrincham, cheshire, WA15 9SX (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from, hale place 229 ashley road, hale, altrincham, cheshire, WA15 9SX (1 page) |
1 September 2008 | Appointment Terminated Director craig bell (1 page) |
1 September 2008 | Appointment terminated director craig bell (1 page) |
27 August 2008 | Return made up to 04/06/08; full list of members (4 pages) |
27 August 2008 | Return made up to 04/06/08; full list of members (4 pages) |
26 August 2008 | Secretary appointed mr wayne anthony arthur (2 pages) |
26 August 2008 | Secretary appointed mr wayne anthony arthur (2 pages) |
26 August 2008 | Director appointed mr wayne anthony arthur (2 pages) |
26 August 2008 | Appointment terminated secretary craig bell (1 page) |
26 August 2008 | Appointment Terminated Secretary craig bell (1 page) |
26 August 2008 | Director appointed mr wayne anthony arthur (2 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from, 26 mosley street, newcastle, NE1 1DF (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from, 26 mosley street, newcastle, NE1 1DF (1 page) |
2 May 2008 | Full accounts made up to 30 June 2007 (10 pages) |
2 May 2008 | Full accounts made up to 30 June 2007 (10 pages) |
2 January 2008 | Return made up to 04/06/07; full list of members (3 pages) |
2 January 2008 | Location of debenture register (1 page) |
2 January 2008 | Location of debenture register (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: 26 mosley street, newcastle upon tyne, tyne & wear, NG1 1DS (1 page) |
2 January 2008 | Return made up to 04/06/07; full list of members (3 pages) |
2 January 2008 | Location of register of members (1 page) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | New secretary appointed;new director appointed (1 page) |
17 July 2007 | Director resigned (1 page) |
6 July 2007 | Resolutions
|
5 July 2007 | Particulars of mortgage/charge (5 pages) |
3 July 2007 | New director appointed (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 165 queen victoria street, london, EC4V 4DD (1 page) |
20 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2007 | Full accounts made up to 25 June 2006 (9 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | New director appointed (2 pages) |
6 September 2006 | Return made up to 04/06/06; full list of members; amend (9 pages) |
31 July 2006 | Return made up to 04/06/06; full list of members (5 pages) |
31 July 2006 | Location of register of members (1 page) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: suite 1 2ND floor barratt house, kingsthorpe road, northampton, northamptonshire NN2 6EZ (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New secretary appointed (1 page) |
11 January 2006 | Resolutions
|
11 January 2006 | Declaration of assistance for shares acquisition (8 pages) |
11 January 2006 | Declaration of assistance for shares acquisition (9 pages) |
4 January 2006 | Full accounts made up to 30 June 2005 (10 pages) |
30 December 2005 | Particulars of mortgage/charge (5 pages) |
24 June 2005 | Return made up to 04/06/05; full list of members
|
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | Secretary resigned (1 page) |
22 February 2005 | New director appointed (2 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: marlborough house, victoria road south, chelmsford, essex CM1 1LN (1 page) |
13 August 2004 | Ad 24/06/04--------- £ si 142010@1=142010 £ ic 1/142011 (3 pages) |
29 July 2004 | Resolutions
|
29 July 2004 | Nc inc already adjusted 24/06/04 (1 page) |
8 July 2004 | New secretary appointed;new director appointed (2 pages) |
6 July 2004 | Resolutions
|
1 July 2004 | Registered office changed on 01/07/04 from: 1ST floor, 14/18 city road, cardiff, CF24 3DL (1 page) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
4 June 2004 | Incorporation (12 pages) |