Adstock
Winslow
Buckinghamshire
MK18 2HY
Director Name | Mr John Watkins |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2000(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 02 October 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 67 Park Road Woking Surrey GU22 7DH |
Secretary Name | Mr Charles Michael Wigan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2000(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 02 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamlet House Bures Suffolk CO8 5BD |
Director Name | Gerald Hyam |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fawkeners Ely Grange Tunbridge Wells Kent TN3 9DY |
Director Name | Nicholas David Pilbrow |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 31 Grove End Road St Johns Wood London NW8 9LY |
Secretary Name | Sol Mark Percy Fairweather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 The Courtyard Sudbourne Suffolk IP12 2AG |
Director Name | Peter Hastie |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 January 2000) |
Role | Company Director |
Correspondence Address | 30 High Street Lenham Maidstone Kent ME17 2QD |
Secretary Name | Mr Thomas Yates Benyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(1 year, 11 months after company formation) |
Appointment Duration | 6 months (resigned 25 January 2000) |
Role | Company Director |
Correspondence Address | The Old Rectory Adstock Winslow Buckinghamshire MK18 2HY |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Hamlet House Bures Suffolk CO8 5BD |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Bures Hamlet |
Ward | Stour Valley South |
Built Up Area | Bures |
Year | 2014 |
---|---|
Net Worth | £153 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
2 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2001 | Registered office changed on 17/07/01 from: 25 eversleigh gardens upminster essex RM14 1DP (1 page) |
12 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2001 | Application for striking-off (1 page) |
20 October 2000 | Return made up to 07/08/00; full list of members (6 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Registered office changed on 16/02/00 from: 3RD floor 55 gower street london WC1E 6HQ (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
29 October 1999 | Return made up to 07/08/99; full list of members (8 pages) |
12 October 1999 | Registered office changed on 12/10/99 from: 9 north audley street london W1Y 1WP (1 page) |
21 September 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Resolutions
|
5 August 1999 | Secretary resigned (1 page) |
5 August 1999 | Ad 05/10/98--------- £ si 32@1=32 £ ic 153/185 (2 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Ad 05/10/98--------- £ si 15@1=15 £ ic 185/200 (2 pages) |
5 August 1999 | New secretary appointed;new director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | Ad 05/10/98--------- £ si 151@1=151 £ ic 2/153 (2 pages) |
19 October 1998 | Return made up to 07/08/98; full list of members (6 pages) |
8 December 1997 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
4 September 1997 | Registered office changed on 04/09/97 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | New secretary appointed (2 pages) |
7 August 1997 | Incorporation (15 pages) |