Woodford Green
Essex
IG8 0JW
Secretary Name | Insight Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 November 2003(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 30 March 2010) |
Correspondence Address | Insight House Riverside Business Park Stoney Common Road Stansted Mountfitchet Essex CM24 8PL |
Director Name | Mr John Alexander Durnford |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Academy House Main Street Padbury Buckingham MK18 2AY |
Director Name | Marvin Arnold Davis |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 July 1997(3 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 December 2001) |
Role | Company Director |
Correspondence Address | 80 Seville Chase Atlanta Ga Fulton 30328 |
Director Name | Thomas Turner |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 July 1997(3 days after company formation) |
Appointment Duration | 1 year (resigned 17 August 1998) |
Role | Company Director |
Correspondence Address | 4810 East Lake Drive Winter Springs Florida 32708 |
Director Name | Richard Allen Wiggins |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2000(2 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 August 2000) |
Role | Company Director |
Correspondence Address | 8763 Pisa Drive 5211 Orlando Florida 32810 United States |
Director Name | Dino Guy Zampini |
---|---|
Date of Birth | October 1939 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2000(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 May 2003) |
Role | Company Director |
Correspondence Address | 101 Autman Drive Longwood Florida 32779 United States |
Director Name | William Maurice Bouverie |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 07 December 2001(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 12708 Water Point Boulevard Windermere Florida Fl 3478 United States |
Director Name | George Whitelock |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(6 years, 3 months after company formation) |
Appointment Duration | 1 week (resigned 07 November 2003) |
Role | Commercial Director |
Correspondence Address | Barn 3 Rushley Manor Nottingham Road Mansfield Nottingham Nottinghamshire NG18 5BG |
Secretary Name | George Whitelock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(6 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 2004) |
Role | Commercial Director |
Correspondence Address | Barn 3 Rushley Manor Nottingham Road Mansfield Nottingham Nottinghamshire NG18 5BG |
Secretary Name | Clarks Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Correspondence Address | One Forbury Square The Forbury Reading RG1 3EB |
Registered Address | Insight House Riverside Business Park Stoney Common Road , Stansted Essex CM24 8PL |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Stansted Mountfitchet |
Ward | Stansted South & Birchanger |
Built Up Area | Stansted Mountfitchet |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £1,579,590 |
Net Worth | £2,706,691 |
Cash | £959,282 |
Current Liabilities | £1,318,865 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2009 | Application to strike the company off the register (2 pages) |
7 December 2009 | Application to strike the company off the register (2 pages) |
5 August 2009 | Statement by directors (1 page) |
5 August 2009 | Memorandum of czapital - processed 05/08/09 (1 page) |
5 August 2009 | Solvency statement dated 31/07/09 (1 page) |
5 August 2009 | Resolutions
|
5 August 2009 | Statement by Directors (1 page) |
5 August 2009 | Memorandum of czapital - processed 05/08/09 (1 page) |
5 August 2009 | Solvency Statement dated 31/07/09 (1 page) |
5 August 2009 | Resolutions
|
23 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
27 February 2009 | Company name changed magenta labelling LIMITED\certificate issued on 27/02/09 (2 pages) |
27 February 2009 | Company name changed magenta labelling LIMITED\certificate issued on 27/02/09 (2 pages) |
18 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
18 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
25 April 2008 | Accounts for a medium company made up to 29 February 2008 (15 pages) |
25 April 2008 | Accounts for a medium company made up to 29 February 2008 (15 pages) |
23 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
15 May 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
15 May 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
21 July 2006 | Return made up to 18/07/06; full list of members (2 pages) |
21 July 2006 | Return made up to 18/07/06; full list of members (2 pages) |
17 May 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
17 May 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Return made up to 18/07/05; full list of members (2 pages) |
20 July 2005 | Return made up to 18/07/05; full list of members (2 pages) |
11 July 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
11 July 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2004 | Return made up to 18/07/04; full list of members
|
16 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Secretary resigned (1 page) |
8 May 2004 | Full accounts made up to 29 February 2004 (12 pages) |
8 May 2004 | Full accounts made up to 29 February 2004 (12 pages) |
13 November 2003 | Company name changed datamax international LIMITED\certificate issued on 13/11/03 (2 pages) |
13 November 2003 | Company name changed datamax international LIMITED\certificate issued on 13/11/03 (2 pages) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | Registered office changed on 11/11/03 from: highfield court tollgate lane chandlers ford eastleigh hampshire SO53 3TY (1 page) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | Registered office changed on 11/11/03 from: highfield court tollgate lane chandlers ford eastleigh hampshire SO53 3TY (1 page) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | New secretary appointed;new director appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: one forbury square the forbury reading berkshire RG1 3EB (1 page) |
7 November 2003 | Declaration of assistance for shares acquisition (7 pages) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | New secretary appointed;new director appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: one forbury square the forbury reading berkshire RG1 3EB (1 page) |
7 November 2003 | Declaration of assistance for shares acquisition (7 pages) |
5 November 2003 | Particulars of mortgage/charge (5 pages) |
5 November 2003 | Particulars of mortgage/charge (5 pages) |
29 September 2003 | Return made up to 18/07/03; full list of members
|
29 September 2003 | Return made up to 18/07/03; full list of members (7 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
12 June 2003 | Full accounts made up to 28 February 2003 (18 pages) |
12 June 2003 | Full accounts made up to 28 February 2003 (18 pages) |
26 April 2003 | Registered office changed on 26/04/03 from: great western house station road reading berkshire RG1 1SX (1 page) |
26 April 2003 | Registered office changed on 26/04/03 from: great western house station road reading berkshire RG1 1SX (1 page) |
22 December 2002 | Full accounts made up to 28 February 2002 (17 pages) |
22 December 2002 | Full accounts made up to 28 February 2002 (17 pages) |
18 September 2002 | Return made up to 18/07/02; full list of members (8 pages) |
18 September 2002 | Return made up to 18/07/02; full list of members (8 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | Director resigned (1 page) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
31 August 2001 | Return made up to 18/07/01; full list of members (7 pages) |
31 August 2001 | Return made up to 18/07/01; full list of members (7 pages) |
22 August 2001 | Resolutions
|
22 August 2001 | Resolutions
|
22 August 2001 | Ad 28/02/01--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages) |
22 August 2001 | Resolutions
|
22 August 2001 | Resolutions
|
22 August 2001 | Ad 28/02/01--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages) |
4 July 2001 | Full accounts made up to 28 February 2001 (17 pages) |
4 July 2001 | Full accounts made up to 28 February 2001 (17 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
30 August 2000 | Return made up to 18/07/00; full list of members (7 pages) |
30 August 2000 | Return made up to 18/07/00; full list of members (7 pages) |
17 August 2000 | Full accounts made up to 29 February 2000 (17 pages) |
17 August 2000 | Full accounts made up to 29 February 2000 (17 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
29 December 1999 | Full accounts made up to 28 February 1999 (17 pages) |
29 December 1999 | Full accounts made up to 28 February 1999 (17 pages) |
6 September 1999 | Return made up to 18/07/99; no change of members (5 pages) |
6 September 1999 | Return made up to 18/07/99; no change of members (5 pages) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | Director resigned (1 page) |
19 August 1998 | Return made up to 18/07/98; full list of members (6 pages) |
19 August 1998 | Return made up to 18/07/98; full list of members (6 pages) |
7 August 1998 | Full accounts made up to 28 February 1998 (15 pages) |
7 August 1998 | Full accounts made up to 28 February 1998 (15 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
24 February 1998 | Company name changed datamax pricemaster LIMITED\certificate issued on 25/02/98 (2 pages) |
24 February 1998 | Company name changed datamax pricemaster LIMITED\certificate issued on 25/02/98 (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
8 August 1997 | Accounting reference date shortened from 31/07/98 to 28/02/98 (1 page) |
8 August 1997 | Accounting reference date shortened from 31/07/98 to 28/02/98 (1 page) |
26 July 1997 | Particulars of mortgage/charge (3 pages) |
26 July 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Incorporation (24 pages) |
18 July 1997 | Incorporation (24 pages) |