Hanslope
Buckinghamshire
MK19 7NA
Secretary Name | John David Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2004(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 28 November 2006) |
Role | Company Director |
Correspondence Address | 19 Grosvenor Road South Benfleet Essex SS7 1NP |
Director Name | Pauline Agnes Beale |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 13 College Gardens Dulwich London SE21 7BE |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Peter Lawrence Aldous |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Role | Financial Controller |
Correspondence Address | Deben Lodge Harlow Road Roydon Essex CM19 2HE |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Peter Lawrence Aldous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Role | Financial Controller |
Correspondence Address | Deben Lodge Harlow Road Roydon Essex CM19 2HE |
Director Name | Hamish Macpherson Hunter |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 July 1999) |
Role | Chartered Engineer |
Correspondence Address | Abbey Lodge Bisham Village Marlow Buckinghamshire SL7 1RR |
Director Name | Fritz Peter Rasmussen |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 July 1999) |
Role | Managing Director |
Correspondence Address | 130 Knightlow Road Birmingham West Midlands B17 8QA |
Secretary Name | Mr Cormac Patrick Keaney |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 May 1997(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1999) |
Role | Accountant |
Correspondence Address | 81 Pasture Road Wembley Middlesex HA0 3JW |
Director Name | Kjeld Lindberg Iversen |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 02 June 1997(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 July 1999) |
Role | Chief Financial Officer |
Correspondence Address | Humlevej 12 Dk-8240 Risskov Denmark |
Director Name | John Einar Norelius |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Swede |
Status | Resigned |
Appointed | 02 June 1997(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 July 1999) |
Role | Manager Wester Europe |
Correspondence Address | Sedel Gatan 20 Norrhepins 60379 |
Director Name | Brian Harris |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 March 2000) |
Role | Company Director |
Correspondence Address | 5 Longthorpe Green Peterborough PE3 6LS |
Secretary Name | Dr Raymond John Backler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Moorings Conyer Sittingbourne Kent ME9 9HQ |
Secretary Name | Mr Martin John Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandwood House Ashfield Oakham Rutland LE15 6QB |
Director Name | Mr Martin John Ball |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 September 2000) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandwood House Ashfield Oakham Rutland LE15 6QB |
Director Name | Katherine Mary Price |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(2 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 06 March 2001) |
Role | Managing Director |
Correspondence Address | 62 Milbourne Lane Esher Surrey KT10 9EA |
Director Name | John David Miller |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 January 2004) |
Role | Chartered Accountant |
Correspondence Address | Apple Orchard Windmill Road, Weald Sevenoaks Kent TN14 6PH |
Secretary Name | John David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 January 2004) |
Role | Chartered Accountant |
Correspondence Address | Apple Orchard Windmill Road, Weald Sevenoaks Kent TN14 6PH |
Director Name | Fritz Peter Rasmussen |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 March 2001(3 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 15 Hartley Place Vicarage Road Edgbaston Birmingham B15 3HS |
Registered Address | 19 Town Square Basildon Essex SS14 1BD |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | St Martin's |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | £92,087 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2006 | Application for striking-off (1 page) |
31 May 2006 | Accounts made up to 31 December 2005 (8 pages) |
16 May 2006 | Return made up to 31/03/06; full list of members (6 pages) |
27 October 2005 | Accounts made up to 31 December 2004 (8 pages) |
29 June 2005 | Registered office changed on 29/06/05 from: 7-8 eaves court bonham drive sittingbourne kent ME10 3RY (1 page) |
29 October 2004 | Accounts made up to 31 December 2003 (8 pages) |
17 May 2004 | Return made up to 31/03/04; full list of members
|
19 February 2004 | Secretary resigned;director resigned (1 page) |
19 February 2004 | New secretary appointed (2 pages) |
8 October 2003 | Accounts made up to 31 December 2002 (1 page) |
26 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
10 October 2002 | Accounts made up to 31 December 2001 (1 page) |
29 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | Director resigned (1 page) |
5 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: unit 8 first floor minerva business park lynch wood peterborough PE2 6QQ (1 page) |
30 April 2001 | Return made up to 31/03/01; full list of members
|
11 April 2001 | New director appointed (3 pages) |
11 April 2001 | Director resigned (1 page) |
25 September 2000 | New secretary appointed;new director appointed (2 pages) |
25 September 2000 | Secretary resigned;director resigned (1 page) |
11 August 2000 | Full accounts made up to 31 December 1999 (16 pages) |
17 April 2000 | Return made up to 31/03/00; full list of members
|
30 March 2000 | New director appointed (3 pages) |
30 March 2000 | Director resigned (1 page) |
6 January 2000 | Resolutions
|
6 January 2000 | Resolutions
|
28 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
11 August 1999 | Resolutions
|
11 August 1999 | Registered office changed on 11/08/99 from: 86 melchett road kings norton busines birmingham west midlands B30 3HX (1 page) |
11 August 1999 | Declaration of assistance for shares acquisition (4 pages) |
10 August 1999 | Resolutions
|
10 August 1999 | Ad 27/07/99--------- £ si 1214000@1=1214000 £ ic 1860000/3074000 (2 pages) |
10 August 1999 | Nc inc already adjusted 27/07/99 (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | New director appointed (3 pages) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | Secretary resigned (1 page) |
16 June 1999 | Return made up to 21/05/99; no change of members (6 pages) |
17 April 1999 | New secretary appointed (2 pages) |
17 April 1999 | Registered office changed on 17/04/99 from: unit 5 the grand union office park packet boat lane uxbridge middlesex UB8 2GH (1 page) |
3 December 1998 | New director appointed (2 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
15 June 1998 | Return made up to 21/05/98; full list of members
|
22 December 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
12 December 1997 | Registered office changed on 12/12/97 from: orion house 5 upper st martins lane london WC2H 9EA (1 page) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
26 June 1997 | Company name changed aranquay LIMITED\certificate issued on 26/06/97 (2 pages) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
10 June 1997 | Secretary resigned;director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
9 June 1997 | Memorandum and Articles of Association (11 pages) |
8 June 1997 | Ad 29/05/97--------- £ si 1859998@1=1859998 £ ic 2/1860000 (2 pages) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New secretary appointed;new director appointed (2 pages) |
5 June 1997 | Resolutions
|
5 June 1997 | Nc inc already adjusted 21/05/97 (1 page) |
5 June 1997 | Registered office changed on 05/06/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 June 1997 | Secretary resigned;director resigned (1 page) |
21 May 1997 | Incorporation (16 pages) |