Pinner
Middlesex
HA5 3XA
Director Name | Mr Thomas Reynolds Brennan |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 23 January 2001(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 08 October 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Broadoak Willoughby Avenue West Mersea Colchester Essex CO5 8AU |
Secretary Name | Mrs Lorna Jane Brennan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2001(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 08 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadoak Willoughby Avenue West Mersea Colchester Essex CO5 8AU |
Director Name | Benjamin Paul Atkinson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lyndhurst Avenue Pinner Middlesex HA5 3XA |
Director Name | Ruth Hannah Atkinson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lyndhurst Avenue Pinner Middlesex HA5 3XA |
Director Name | Sandra Katherine Baker |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lyndhurst Avenue Pinner Middlesex HA5 3XA |
Secretary Name | Sandra Katherine Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lyndhurst Avenue Pinner Middlesex HA5 3XA |
Director Name | Kevin Michael Jefferson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(2 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 04 June 2001) |
Role | Business Development Director |
Correspondence Address | 25 Mey Walk Hockley Essex SS5 4UG |
Director Name | Raymond John Chalkey |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 July 2002) |
Role | Company Director |
Correspondence Address | 15 Penrith Avenue Dunstable Bedfordshire LU6 3AN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 10 Erskine House Threshelfords Business Park Inworth Road Feering Colchester Essex CO5 9SE |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Feering |
Ward | Kelvedon & Feering |
Built Up Area | Kelvedon |
Year | 2014 |
---|---|
Net Worth | £34,062 |
Cash | £11,876 |
Current Liabilities | £14,390 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
18 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2002 | Application for striking-off (2 pages) |
23 October 2001 | Director resigned (1 page) |
29 May 2001 | Return made up to 11/03/01; full list of members
|
29 May 2001 | New director appointed (2 pages) |
19 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
22 January 2001 | Secretary resigned;director resigned (1 page) |
20 October 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
13 October 2000 | New director appointed (2 pages) |
19 September 2000 | Company name changed stuart baker associates LIMITED\certificate issued on 20/09/00 (3 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: treviot house 186/192 high road ilford essex. IG1 1JQ (1 page) |
20 March 2000 | Return made up to 11/03/00; full list of members (5 pages) |
13 January 2000 | Full accounts made up to 31 August 1999 (10 pages) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
7 April 1999 | Return made up to 11/03/99; full list of members (6 pages) |
16 March 1999 | Accounting reference date extended from 31/03/99 to 31/08/99 (1 page) |
28 April 1998 | Ad 25/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Secretary resigned (1 page) |
11 March 1998 | Incorporation (17 pages) |