Mimms Lane
Ridge
Hertfordshire
EN6 3LY
Secretary Name | Stephen George Potter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1999(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 19 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lodge Farm Cottages Goat Hall Lane Galleywood Chelmsford Essex CM2 8PH |
Director Name | Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 201 Sandyford Road Newcastle Upon Tyne NE2 1NP |
Director Name | Eileen Theresa Rogan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Secretary Name | Eileen Theresa Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Director Name | Mr Karl Eric Watkin |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ghylleheugh Longhorsley Morpeth Northumberland NE65 8RF |
Secretary Name | Ann Christine Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 November 1996) |
Role | Company Director |
Correspondence Address | East Peterel Field Farm Hexham Northumberland NE46 2JT |
Secretary Name | Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 39 Cleadon Meadows Cleadon Sunderland Tyne & Wear SR6 7PH |
Director Name | Christopher John Whitfield |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 1999) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Monte-Marina 31 Avenue Des Papalins Monaco |
Director Name | Sir Ian William Wrigglesworth |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Northumberland Place London W2 5BS |
Director Name | Raymond Francis Hunt |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 January 2001) |
Role | Sales Director |
Correspondence Address | 221 Benfleet Road Hadleigh Essex SS7 1QG |
Registered Address | Molineux House Russell Gardens Wickford Essex SS11 8BL |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
25 March 2003 | Application for striking-off (1 page) |
28 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
16 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
21 March 2001 | Return made up to 12/03/01; full list of members
|
11 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
27 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
12 November 1999 | Declaration of assistance for shares acquisition (7 pages) |
10 November 1999 | Particulars of mortgage/charge (7 pages) |
10 November 1999 | Particulars of mortgage/charge (6 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (19 pages) |
19 April 1999 | New director appointed (2 pages) |
14 April 1999 | Return made up to 12/03/99; full list of members (6 pages) |
13 April 1999 | Declaration of assistance for shares acquisition (6 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: kings court kingsway team valley gateshead tyne & wear (1 page) |
9 March 1999 | Particulars of mortgage/charge (5 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
27 May 1998 | Director resigned (1 page) |
18 March 1998 | Return made up to 12/03/98; no change of members (4 pages) |
11 March 1998 | Full accounts made up to 31 July 1997 (14 pages) |
6 January 1998 | Declaration of assistance for shares acquisition (4 pages) |
30 December 1997 | Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page) |
22 May 1997 | Return made up to 12/03/97; full list of members (6 pages) |
8 May 1997 | Resolutions
|
8 May 1997 | Ad 30/07/96--------- £ si 1980000@1=1980000 £ ic 2/1980002 (2 pages) |
8 May 1997 | Nc inc already adjusted 30/07/96 (1 page) |
8 May 1997 | Resolutions
|
26 March 1997 | Accounting reference date extended from 30/04/97 to 31/07/97 (1 page) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | New secretary appointed (2 pages) |
4 February 1997 | Particulars of mortgage/charge (4 pages) |
20 December 1996 | Particulars of mortgage/charge (3 pages) |
19 August 1996 | Registered office changed on 19/08/96 from: tyne theatre westgate road newcastle upon tyne tyne & wear NE1 4AG (1 page) |
6 August 1996 | Company name changed the punctureless tyre co. Limite d\certificate issued on 07/08/96 (2 pages) |
10 July 1996 | Registered office changed on 10/07/96 from: alliance house hood street newcastle upon tyne tyne & wear NE1 6LJ (1 page) |
10 July 1996 | New director appointed (3 pages) |
10 July 1996 | Secretary resigned;director resigned (1 page) |
10 July 1996 | New secretary appointed (2 pages) |
10 July 1996 | Accounting reference date notified as 30/04 (1 page) |
10 July 1996 | Director resigned (1 page) |
7 May 1996 | Company name changed hoodco 496 LIMITED\certificate issued on 08/05/96 (2 pages) |