Pangbourne
Reading
Berkshire
RG8 7DZ
Director Name | Mr Andrew Fraser Wilks |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 14 October 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Green Farm House Harleston Stowmarket Suffolk IP14 3HW |
Secretary Name | Mr Robert Stuart Franklin Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 September 2003) |
Role | Solicitor |
Correspondence Address | 17 Shooters Hill Pangbourne Reading Berkshire RG8 7DZ |
Director Name | Cherylyn Dawn Hoban |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 14 October 2003) |
Role | Company Director |
Correspondence Address | 8b Mayfield Road Sanderstead Surrey CR2 0BE |
Director Name | Duncan Maccormick |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 February 2006) |
Role | Company Director |
Correspondence Address | 3 Rodney Avenue Tonbridge Kent TN10 4JR |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Secretary Name | KEY2 Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2003(11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 December 2007) |
Correspondence Address | 18-19 Jockey's Fields London WC1R 4BW |
Registered Address | 124 Inchbonnie Road South Woodham Ferrers Essex CM3 5ZW |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Chetwood and Collingwood |
Built Up Area | South Woodham Ferrers |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2008 | Appointment terminated director robert scott (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from 18-19 jockeys fields london WC1R 4BW (1 page) |
23 September 2008 | Appointment terminated secretary key 2 secretarial LIMITED (1 page) |
31 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
4 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
30 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
13 July 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
10 March 2006 | Director resigned (1 page) |
9 November 2005 | Return made up to 03/10/05; full list of members (7 pages) |
30 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
29 December 2004 | Accounting reference date shortened from 31/10/04 to 31/08/04 (1 page) |
11 December 2004 | Particulars of mortgage/charge (4 pages) |
6 October 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
28 September 2004 | Return made up to 03/10/04; full list of members (7 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
29 November 2003 | Return made up to 03/10/03; full list of members
|
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | New secretary appointed (2 pages) |
18 September 2003 | Company name changed KEY2 finance LIMITED\certificate issued on 18/09/03 (2 pages) |
27 October 2002 | New secretary appointed;new director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Director resigned (1 page) |