Adstock
Winslow
Buckinghamshire
MK18 2HY
Secretary Name | Mr Charles Michael Wigan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (closed 09 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamlet House Bures Suffolk CO8 5BD |
Director Name | Peter Hastie |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 High Street Lenham Maidstone Kent ME17 2QD |
Secretary Name | Mr Thomas Yates Benyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Rectory Adstock Winslow Buckinghamshire MK18 2HY |
Director Name | Quentin Carruthers |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(3 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 April 2000) |
Role | Publishing |
Correspondence Address | 101 Wilberforce Road London N4 2SP |
Director Name | Neil Sen |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(3 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 25 January 2000) |
Role | Financial Journalist |
Correspondence Address | 70 Rivermeads Avenue Twickenham Middlesex TW2 5JQ |
Director Name | Mr John Watkins |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 June 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 67 Park Road Woking Surrey GU22 7DH |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
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 | £2 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
9 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2007 | Application for striking-off (1 page) |
23 March 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
27 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
13 January 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
20 June 2005 | Return made up to 10/06/05; full list of members (2 pages) |
5 November 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
28 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
25 May 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
19 June 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
19 June 2003 | Return made up to 10/06/03; full list of members (6 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
4 July 2002 | Director resigned (1 page) |
29 June 2002 | Return made up to 10/06/02; full list of members
|
17 July 2001 | Registered office changed on 17/07/01 from: 25 eversleigh gardens upminster essex RM14 1DP (1 page) |
14 June 2001 | Return made up to 10/06/01; full list of members
|
30 March 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
19 July 2000 | Return made up to 10/06/00; full list of members
|
15 April 2000 | Director resigned (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
16 February 2000 | Registered office changed on 16/02/00 from: 3RD floor 55 gower street london WC1E 6HQ (1 page) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | New secretary appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
22 September 1999 | New secretary appointed;new director appointed (2 pages) |
22 September 1999 | Registered office changed on 22/09/99 from: 55 gower street london WC1E 6HQ (1 page) |
22 September 1999 | New director appointed (2 pages) |
24 August 1999 | Registered office changed on 24/08/99 from: 51 high street leiston suffolk IP16 4EL (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
10 June 1999 | Incorporation (14 pages) |