8135/172 Almancil
Algarve
Portugal
Director Name | Mr Harald Ernest Smart |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 05 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tinkers Hall Farm Furneux Pelham Hertfordshire SG9 0LJ |
Secretary Name | Mr Harald Ernest Smart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 05 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tinkers Hall Farm Furneux Pelham Hertfordshire SG9 0LJ |
Director Name | Mr Keith John Baker |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years (closed 05 December 2006) |
Role | Company Director |
Correspondence Address | Casa Dos Padeiros 8 Cerra Da Cabeca De Camera Loupe 8100-600 Algarve Portugal |
Secretary Name | Hammonds Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 January 2001(1 year after company formation) |
Appointment Duration | 5 years, 10 months (closed 05 December 2006) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR |
Director Name | Dr Richard Horsnell |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 14 Magnus Court Kings Reach Ramsey Isle Of Man IM8 3NT |
Director Name | Alvin William Els |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 October 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 March 2002) |
Role | Company Director |
Correspondence Address | 20 Cambdeboo Street Fourlawns Gardens Johannesburg Witkopper Foreign |
Director Name | Mr Michael Francis Kirby |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 March 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Abbotswood Guildford Surrey GU1 1UX |
Director Name | Mr Rob Stichbury |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sayonara Kimpton Road Welwyn Hertfordshire AL6 9NN |
Director Name | Michael Andrew Smith |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 June 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 January 2003) |
Role | Manager |
Correspondence Address | 12 Bidoli Crescent Belaire Winelands Estate Rsa Somerset West Western Cape 7130 South Africa |
Director Name | Mr Dion Russell Smit |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 September 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 07 October 2002) |
Role | Manager |
Country of Residence | South Africa |
Correspondence Address | 39 Oaklands Road Orchards Johannesburg Gauteng 2192 Foreign |
Director Name | Jan Hnizdo |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 January 2003) |
Role | Accountant |
Correspondence Address | 26 Westherford Street Bryanston South Africa |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | 18 Southampton Place London WC1A 2AJ |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Registered Address | 54 Sun Street Waltham Abbey Essex EN9 1EJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,342,247 |
Cash | £3,534 |
Current Liabilities | £27,512 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 July 2006 | Application for striking-off (1 page) |
8 February 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
11 January 2006 | Return made up to 05/01/06; full list of members (3 pages) |
2 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
12 January 2005 | Return made up to 05/01/05; full list of members (10 pages) |
22 September 2004 | Full accounts made up to 30 June 2004 (19 pages) |
22 January 2004 | Return made up to 13/01/04; full list of members (10 pages) |
30 October 2003 | Registered office changed on 30/10/03 from: hammond suddards edge (ref bs) 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
17 September 2003 | Accounts for a dormant company made up to 30 June 2003 (21 pages) |
1 May 2003 | Group of companies' accounts made up to 30 June 2002 (35 pages) |
2 March 2003 | Secretary's particulars changed (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
30 January 2003 | Return made up to 13/01/03; full list of members
|
16 November 2002 | New director appointed (2 pages) |
24 October 2002 | Director resigned (1 page) |
14 October 2002 | Group of companies' accounts made up to 30 June 2001 (17 pages) |
2 June 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 February 2002 | Return made up to 13/01/02; full list of members
|
6 November 2001 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
18 August 2001 | Particulars of mortgage/charge (3 pages) |
2 April 2001 | Return made up to 13/01/01; full list of members (8 pages) |
22 February 2001 | New director appointed (2 pages) |
15 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
6 February 2001 | Ad 18/01/01--------- £ si [email protected]=1223 £ ic 8553/9776 (2 pages) |
22 January 2001 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: 18 southampton place london WC1A 2AJ (1 page) |
8 November 2000 | Ad 18/10/00--------- £ si [email protected]=8552 £ ic 1/8553 (2 pages) |
8 November 2000 | Statement of affairs (8 pages) |
19 October 2000 | S-div 16/10/00 (1 page) |
19 October 2000 | Nc inc already adjusted 16/10/00 (1 page) |
19 October 2000 | Resolutions
|
11 October 2000 | New director appointed (2 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Secretary resigned (1 page) |
10 August 2000 | New director appointed (2 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
7 July 2000 | New secretary appointed;new director appointed (2 pages) |
13 January 2000 | Incorporation (18 pages) |