Tring
Hertfordshire
HP23 6AU
Secretary Name | Sandra Pool |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 09 August 2001(1 year, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 29 January 2002) |
Role | Company Director |
Correspondence Address | Cedar Lodge Jacks Lane Port E Vullen Isle Of Man IM7 1AW |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Sandra Pool |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Cedar Lodge Jacks Lane Port E Vullen Isle Of Man IM7 1AW |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Sandra Pool |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Cedar Lodge Jacks Lane Port E Vullen Isle Of Man IM7 1AW |
Director Name | Matthew Ian Haworth |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 August 2001) |
Role | Company Director |
Correspondence Address | 8 Scotney Way Sawtry Huntingdon Cambridgeshire PE28 5XF |
Secretary Name | Matthew Ian Haworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 August 2001) |
Role | Company Director |
Correspondence Address | 8 Scotney Way Sawtry Huntingdon Cambridgeshire PE28 5XF |
Registered Address | Market Square Chambers 4 West Street Rochford Essex SS4 1AL |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
29 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2001 | Application for striking-off (1 page) |
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | Secretary resigned;director resigned (1 page) |
19 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
5 January 2001 | Company name changed the dinner date club LTD\certificate issued on 05/01/01 (2 pages) |
16 November 2000 | Secretary resigned;director resigned (1 page) |
16 November 2000 | New secretary appointed;new director appointed (2 pages) |
27 June 2000 | Company name changed dinner date auctions LTD\certificate issued on 28/06/00 (2 pages) |
5 June 2000 | Resolutions
|
24 May 2000 | New director appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
7 April 2000 | Incorporation (18 pages) |