Bourne
Linconshire
PE10 9HW
Director Name | Mr Michael John Byrne |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(1 day after company formation) |
Appointment Duration | 10 years, 11 months (resigned 05 January 2009) |
Role | Company Director |
Correspondence Address | 15 Blakeney Court Tattenhoe Milton Keynes MK4 3AD |
Director Name | Mr Roland James Heslop |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(1 day after company formation) |
Appointment Duration | 10 years, 11 months (resigned 05 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roseville 136 Meadway Barnet Hertfordshire EN5 5JX |
Secretary Name | Mr Roland James Heslop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(1 day after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roseville 136 Meadway Barnet Hertfordshire EN5 5JX |
Director Name | Marc Tyler |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2007) |
Role | Graphic Designer |
Correspondence Address | 22 Mountnessing Benfleet Essex SS7 2QB |
Secretary Name | Debbie Soanes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 January 2008) |
Role | Company Director |
Correspondence Address | 28 Launde Park Little Bowden Market Harborough Leicestershire LE16 8BH |
Director Name | Mr Duncan Reid |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 January 2008) |
Role | Purchasing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Jennys Way Netherne On The Hill Coulsdon Surrey CR5 1RP |
Director Name | Mr Alan Roy Temple |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 December 2008) |
Role | Chartered Accountant |
Correspondence Address | 50 Great Wheatley Road Rayleigh Essex SS6 7AP |
Secretary Name | Mr Alan Roy Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(9 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 30 December 2008) |
Role | Chartered Accountant |
Correspondence Address | 50 Great Wheatley Road Rayleigh Essex SS6 7AP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7 Nelson Street Southend On Sea Essex SS1 1EH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£69,260 |
Current Liabilities | £71,124 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders Statement of capital on 2010-03-16
|
16 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders Statement of capital on 2010-03-16
|
15 March 2010 | Director's details changed for Debbie Soanes on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Debbie Soanes on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Debbie Soanes on 1 January 2010 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 March 2009 | Return made up to 19/01/09; no change of members (6 pages) |
30 March 2009 | Return made up to 19/01/09; no change of members (6 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from 50 great wheatley road rayleigh essex SS6 7AP (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from 50 great wheatley road rayleigh essex SS6 7AP (1 page) |
5 January 2009 | Appointment terminated director michael byrne (1 page) |
5 January 2009 | Appointment terminated director roland heslop (1 page) |
5 January 2009 | Appointment Terminated Director roland heslop (1 page) |
5 January 2009 | Appointment Terminated Director michael byrne (1 page) |
31 December 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 December 2008 | Appointment Terminated Secretary alan temple (1 page) |
30 December 2008 | Appointment terminated director alan temple (1 page) |
30 December 2008 | Appointment terminated secretary alan temple (1 page) |
30 December 2008 | Appointment Terminated Director alan temple (1 page) |
9 July 2008 | Appointment Terminated Director marc tyler (1 page) |
9 July 2008 | Appointment terminated (1 page) |
9 July 2008 | Appointment Terminated Director duncan reid (1 page) |
9 July 2008 | Secretary appointed mr alan roy temple (1 page) |
9 July 2008 | Return made up to 19/01/08; full list of members (5 pages) |
9 July 2008 | Appointment terminated director duncan reid (1 page) |
9 July 2008 | Appointment terminated secretary debbie soanes (1 page) |
9 July 2008 | Appointment terminated director marc tyler (1 page) |
9 July 2008 | Appointment Terminated Secretary debbie soanes (1 page) |
9 July 2008 | Appointment Terminated (1 page) |
9 July 2008 | Secretary appointed mr alan roy temple (1 page) |
9 July 2008 | Return made up to 19/01/08; full list of members (5 pages) |
26 January 2007 | Return made up to 19/01/07; full list of members (10 pages) |
26 January 2007 | Return made up to 19/01/07; full list of members (10 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Particulars of mortgage/charge (5 pages) |
18 August 2006 | Particulars of mortgage/charge (5 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: bowen court 1-5 church street rayleigh essex SS6 7EE (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: bowen court 1-5 church street rayleigh essex SS6 7EE (1 page) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
30 January 2006 | Return made up to 19/01/06; full list of members (9 pages) |
30 January 2006 | Return made up to 19/01/06; full list of members (9 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 February 2005 | Return made up to 19/01/05; full list of members
|
17 February 2005 | Return made up to 19/01/05; full list of members (7 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | New secretary appointed (2 pages) |
24 December 2004 | New secretary appointed (2 pages) |
24 December 2004 | Secretary resigned (1 page) |
1 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
17 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
17 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
21 September 2003 | Registered office changed on 21/09/03 from: covden house 7A langley street covent garden london WC2H 9JA (1 page) |
21 September 2003 | Registered office changed on 21/09/03 from: covden house 7A langley street covent garden london WC2H 9JA (1 page) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Return made up to 19/01/03; full list of members (7 pages) |
13 February 2003 | Return made up to 19/01/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 February 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
6 February 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
30 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
28 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
28 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
14 May 2001 | Return made up to 19/01/01; full list of members (6 pages) |
14 May 2001 | Return made up to 19/01/01; full list of members (6 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: 6TH floor brettenham house lancaster place london WC2E 7EW (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: 6TH floor brettenham house lancaster place london WC2E 7EW (1 page) |
20 April 2001 | Particulars of mortgage/charge (4 pages) |
20 April 2001 | Particulars of mortgage/charge (4 pages) |
20 December 2000 | Auditor's resignation (1 page) |
20 December 2000 | Auditor's resignation (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
20 July 2000 | Particulars of mortgage/charge (4 pages) |
20 July 2000 | Particulars of mortgage/charge (4 pages) |
14 February 2000 | Return made up to 19/01/00; full list of members
|
14 February 2000 | Return made up to 19/01/00; full list of members (6 pages) |
13 January 2000 | Full accounts made up to 31 December 1998 (8 pages) |
13 January 2000 | Full accounts made up to 31 December 1998 (8 pages) |
15 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 1999 | Return made up to 19/01/99; full list of members (6 pages) |
30 March 1999 | Return made up to 19/01/99; full list of members
|
15 May 1998 | Registered office changed on 15/05/98 from: 9 nelson street southend on sea essex SS1 1EH (1 page) |
15 May 1998 | Ad 22/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 May 1998 | Registered office changed on 15/05/98 from: 9 nelson street southend on sea essex SS1 1EH (1 page) |
15 May 1998 | Ad 22/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 April 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
23 April 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
30 March 1998 | Memorandum and Articles of Association (8 pages) |
30 March 1998 | Memorandum and Articles of Association (8 pages) |
24 March 1998 | Company name changed stripeaztec LIMITED\certificate issued on 25/03/98 (2 pages) |
24 March 1998 | Company name changed stripeaztec LIMITED\certificate issued on 25/03/98 (2 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Registered office changed on 20/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New secretary appointed;new director appointed (2 pages) |
20 March 1998 | Registered office changed on 20/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Secretary resigned (1 page) |
20 March 1998 | New secretary appointed;new director appointed (2 pages) |
20 March 1998 | Secretary resigned (1 page) |
19 January 1998 | Incorporation (12 pages) |
19 January 1998 | Incorporation (12 pages) |