Kenilworth
Warwickshire
CV8 2SW
Director Name | Mr Philip Anthony Walsh |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 October 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 June 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Clos Maes Mawr Energlyn Caerphilly Mid Glamorgan CF83 2UY Wales |
Secretary Name | Mr David Peter Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Mayfield Drive Kenilworth Warwickshire CV8 2SW |
Director Name | Mr Simon Mark Livesey |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 June 2011) |
Role | Sale Director |
Country of Residence | Germany |
Correspondence Address | 28 Am Kettbaum 28 Viersen 41748 Germany |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Wi British Virgin Islands |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Registered Address | Pino House 287-289 Talbot Road Stretford Manchester M32 0YA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2012 | Termination of appointment of Simon Mark Livesey as a director on 17 June 2011 (1 page) |
31 May 2012 | Termination of appointment of Simon Livesey as a director (1 page) |
31 May 2012 | Termination of appointment of Philip Walsh as a director (1 page) |
31 May 2012 | Termination of appointment of Philip Anthony Walsh as a director on 17 June 2011 (1 page) |
20 August 2011 | Voluntary strike-off action has been suspended (1 page) |
20 August 2011 | Voluntary strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2011 | Application to strike the company off the register (3 pages) |
24 June 2011 | Application to strike the company off the register (3 pages) |
24 August 2010 | Amended total exemption full accounts made up to 31 May 2008 (6 pages) |
24 August 2010 | Amended accounts made up to 31 May 2008 (6 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
29 June 2010 | Register inspection address has been changed (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders Statement of capital on 2010-06-29
|
29 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders Statement of capital on 2010-06-29
|
29 June 2010 | Register inspection address has been changed (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Director's details changed for Mr Simon Mark Livesey on 23 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Simon Mark Livesey on 23 May 2010 (2 pages) |
23 December 2009 | Previous accounting period extended from 31 May 2009 to 31 October 2009 (3 pages) |
23 December 2009 | Previous accounting period extended from 31 May 2009 to 31 October 2009 (3 pages) |
9 June 2009 | Appointment Terminated Secretary david smith (1 page) |
9 June 2009 | Director's Change of Particulars / simon livesey / 29/05/2009 / Title was: , now: mr; HouseName/Number was: duesseldorfer str. 178, now: 28; Street was: , now: am kettbaum 28; Post Town was: duesseldorf, now: viersen; Region was: 40545, now: 41748 (2 pages) |
9 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
9 June 2009 | Appointment terminated secretary david smith (1 page) |
9 June 2009 | Director's change of particulars / simon livesey / 29/05/2009 (2 pages) |
9 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from, regus house, malthouse avenue, cardiff gate business park, cardiff, mid glamorgan, CF23 8RU (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from, regus house, malthouse avenue, cardiff gate business park, cardiff, mid glamorgan, CF23 8RU (1 page) |
26 March 2009 | Total exemption full accounts made up to 31 May 2008 (16 pages) |
26 March 2009 | Total exemption full accounts made up to 31 May 2008 (16 pages) |
16 January 2009 | Director appointed simon mark livesey (2 pages) |
16 January 2009 | Director appointed simon mark livesey (2 pages) |
18 July 2008 | Return made up to 23/05/08; full list of members (3 pages) |
18 July 2008 | Return made up to 23/05/08; full list of members (3 pages) |
9 June 2008 | Appointment terminated director david smith (1 page) |
9 June 2008 | Appointment Terminated Director david smith (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | New director appointed (1 page) |
17 October 2007 | New secretary appointed (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | New director appointed (1 page) |
17 October 2007 | New director appointed (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | New secretary appointed (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | New director appointed (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: regus house, malthouse avenue, cardiff gate business park, cardiff CF23 8RU (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: regus house, malthouse avenue, cardiff gate business park, cardiff CF23 8RU (1 page) |
17 October 2007 | Director resigned (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: almeda house, 90-100 sydney, street, chelsea, london, SW3 6NJ (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: almeda house, 90-100 sydney, street, chelsea, london, SW3 6NJ (1 page) |
23 May 2007 | Incorporation (11 pages) |
23 May 2007 | Incorporation (11 pages) |