Prestwood
Great Missenden
Buckinghamshire
HP16 9EN
Secretary Name | Mrs Margaret Elizabeth Calvert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 10 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 York Lane York Village Langho Blackburn Lancashire BB6 8DT |
Director Name | Mrs Margaret Elizabeth Calvert |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 10 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 York Lane York Village Langho Blackburn Lancashire BB6 8DT |
Director Name | Martin Thomas Pryor |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Glenhurst House The Hockering Woking Surrey GU22 7HL |
Director Name | Mr Alexander Shnaider |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 91 Old Colony Road Toronto M2l 2k3 Canada |
Secretary Name | Martin Thomas Pryor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Glenhurst House The Hockering Woking Surrey GU22 7HL |
Director Name | Christian Geistdorfer |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 December 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | Tikka Triq Il- Gabillott Swieqi Malta |
Director Name | Dr Colin Kolles |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 December 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 September 2006) |
Role | Company Director |
Correspondence Address | Hildebramdt Str2 85057 Ingolstadt Germany |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Jubilee Works Clifton Street Miles Platting Manchester M40 8HN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
10 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 February 2008 | Appointment terminated director martin pryor (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from dadford road silverstone towcester northamptonshire NN12 8TT (1 page) |
29 February 2008 | Director appointed margaret elizabeth calvert (2 pages) |
29 February 2008 | Application for striking-off (1 page) |
29 February 2008 | Appointment terminated director colin kolles (1 page) |
3 October 2007 | Return made up to 29/07/07; no change of members (7 pages) |
17 August 2006 | Return made up to 29/07/06; full list of members (7 pages) |
14 June 2006 | Accounts for a dormant company made up to 31 July 2005 (7 pages) |
8 June 2006 | Ad 29/07/04--------- £ si 99@1 (2 pages) |
9 November 2005 | Company name changed midland F1 racing LIMITED\certificate issued on 09/11/05 (2 pages) |
12 October 2005 | Return made up to 29/07/05; full list of members (8 pages) |
5 October 2005 | Secretary resigned (1 page) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
5 August 2004 | Resolutions
|
29 July 2004 | Secretary resigned (1 page) |