Addlestone
Surrey
KT15 2JL
Director Name | Martin David Partridge |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1996(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 30 Bois Hall Road Addlestone Surrey KT15 2JL |
Secretary Name | Martin David Partridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1996(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 30 Bois Hall Road Addlestone Surrey KT15 2JL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Mayflower House High Street Billericay Essex CM12 9FT |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2001 | Application for striking-off (1 page) |
12 July 2001 | Return made up to 12/06/01; full list of members
|
7 June 2001 | Full accounts made up to 30 June 2000 (9 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: lakewood house horndon business park brentwood essex CM13 3XL (1 page) |
25 August 2000 | Director's particulars changed (1 page) |
25 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
30 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
1 November 1999 | Director's particulars changed (1 page) |
1 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 1999 | Return made up to 12/06/99; no change of members (6 pages) |
26 July 1999 | Registered office changed on 26/07/99 from: 2 regent street stonehouse gloucestershire GL10 2AD (1 page) |
26 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 1998 | Full accounts made up to 30 June 1998 (7 pages) |
21 June 1998 | Return made up to 12/06/98; no change of members (4 pages) |
26 January 1998 | Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page) |
26 January 1998 | Full accounts made up to 30 June 1997 (7 pages) |
24 June 1997 | Return made up to 12/06/97; full list of members (6 pages) |
4 July 1996 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New secretary appointed;new director appointed (2 pages) |
4 July 1996 | Ad 07/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 June 1996 | Company name changed mw data designs LIMITED\certificate issued on 01/07/96 (2 pages) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Secretary resigned (1 page) |
12 June 1996 | Incorporation (17 pages) |