London
SE3 7BD
Director Name | Brian Geoffrey Clark |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2002(5 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 18 November 2003) |
Role | Finance Director |
Correspondence Address | 40 Goldcrest Close Colchester Essex CO4 3FN |
Director Name | Keith Gardner |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2002(5 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 18 November 2003) |
Role | Company Director |
Correspondence Address | Red Roofs Traps Lane New Malden Surrey KT3 4RY |
Director Name | Mr Richard Denby Raine |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 October 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Madrid Road London SW13 9PF |
Director Name | Philip Francis John Walker |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 January 2003) |
Role | Executive |
Correspondence Address | 9 Gilmore Road London SE13 5AD |
Secretary Name | Philip Francis John Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 December 1997) |
Role | Executive |
Correspondence Address | 9 Gilmore Road London SE13 5AD |
Secretary Name | Adrienne Bohan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 114 Crescent Road New Barnet Hertfordshire EN4 9RJ |
Secretary Name | Mr Richard Denby Raine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 October 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Madrid Road London SW13 9PF |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Registered Address | The Drive Warley Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2003 | Application for striking-off (1 page) |
24 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
25 February 2003 | Director resigned (1 page) |
8 February 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
13 January 2003 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
8 August 2002 | Auditor's resignation (1 page) |
7 August 2002 | Auditor's resignation (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: serviceteam house 185-205 shakespeare road london SE24 0PZ (1 page) |
26 July 2002 | New secretary appointed (2 pages) |
12 November 2001 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
6 July 2001 | Return made up to 16/06/01; full list of members (6 pages) |
2 July 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
22 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
27 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
23 June 2000 | Return made up to 16/06/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
7 September 1999 | Return made up to 16/06/99; no change of members (4 pages) |
27 April 1999 | Full accounts made up to 31 March 1998 (12 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: mandela house 61-65 paulet road camberwell london SE5 9HW (1 page) |
14 July 1998 | Return made up to 16/06/98; full list of members
|
14 July 1998 | New secretary appointed (2 pages) |
16 January 1998 | Secretary resigned (1 page) |
19 December 1997 | New secretary appointed (2 pages) |
22 August 1997 | New secretary appointed;new director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 July 1997 | Resolutions
|
17 July 1997 | Company name changed pinco 936 LIMITED\certificate issued on 18/07/97 (2 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | Registered office changed on 15/07/97 from: 41 park square leeds LS1 2NS (1 page) |
16 June 1997 | Incorporation (18 pages) |