Stratford Upon Avon
Warwickshire
CV37 6UT
Director Name | William Francis Eric James Conn |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2006(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 10 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathfield Whittingham Lane Grimsargh Preston Lancashire PR2 5LH |
Director Name | John Aschcombe Wheatcroft |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 12 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maltings Sharpes Lane Hemel Hempstead Hertfordshire HP1 2RX |
Director Name | Malcolm Leonard Wright |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(11 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 11 September 2003) |
Role | Company Director |
Correspondence Address | 41 College Road Hoddesdon Hertfordshire EN11 9DJ |
Secretary Name | Malcolm Leonard Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 12 July 2001) |
Role | Company Director |
Correspondence Address | 41 College Road Hoddesdon Hertfordshire EN11 9DJ |
Director Name | Michael Jeremy Williams |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | Heathfield House Locks Ride Chavey Down Ascot Berkshire SL5 3QP |
Secretary Name | Mr James David Shand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside Cottage Woolstone Faringdon Oxfordshire SN7 7QL |
Secretary Name | Mr Andrew Charles Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 North Croft East Hagbourne Didcot Oxon OX11 9LT |
Director Name | Adrian Iver Merryman |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2003(23 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 November 2003) |
Role | Company Director |
Correspondence Address | Woodhaven Ivy Lane Woking Surrey GU22 7BY |
Secretary Name | Mr Christopher Timothy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(23 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 21 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pebbles Court The Green Holyport Berkshire SL6 2JL |
Secretary Name | David John Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(24 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 January 2005) |
Role | Accountant |
Correspondence Address | 15 Woodstone Avenue Stoneleigh Surrey KT17 2JS |
Director Name | Mr David Hayes |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turnhams Gill Furners Lane Henfield West Sussex BN5 9HX |
Secretary Name | Gordon Stanley Papworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2008) |
Role | Accountant |
Correspondence Address | Birch Carbone Hill Cuffley Hertfordshire EN6 4PN |
Registered Address | 390 Princesway Team Valley Gateshead Tyne & Wear NE11 0TU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
10 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2009 | Application for striking-off (1 page) |
20 January 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
28 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
28 August 2008 | Location of register of members (1 page) |
28 August 2008 | Location of debenture register (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 390 princesway, team valley gateshead tyne & wear NE11 0TU (1 page) |
6 June 2008 | Appointment terminated secretary gordon papworth (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: 390 princesway, team valley gateshead tyne & wear NE11 0TU (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: petards group PLC 8 windmill business village brooklands close, sunbury on thames, middlesex TW16 7DY (1 page) |
20 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
13 July 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
17 August 2006 | Registered office changed on 17/08/06 from: c/o screen PLC 8 windmill business village brooklands close sunbury on thames middx TW16 7DY (1 page) |
17 August 2006 | Location of register of members (1 page) |
17 August 2006 | Location of debenture register (1 page) |
17 August 2006 | Return made up to 16/08/06; full list of members (2 pages) |
3 August 2006 | New director appointed (2 pages) |
10 July 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
6 July 2006 | Director resigned (1 page) |
27 March 2006 | Company name changed lux computer services LIMITED\certificate issued on 27/03/06 (2 pages) |
25 August 2005 | Return made up to 16/08/05; full list of members (7 pages) |
26 April 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
26 April 2005 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
1 February 2005 | New director appointed (3 pages) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | Secretary resigned (1 page) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
26 August 2004 | Return made up to 16/08/04; full list of members
|
27 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2004 | New director appointed (3 pages) |
16 March 2004 | Director resigned (1 page) |
11 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | Secretary resigned (1 page) |
13 November 2003 | New director appointed (1 page) |
13 November 2003 | Director resigned (1 page) |
16 September 2003 | Full accounts made up to 31 December 2002 (8 pages) |
27 August 2003 | Return made up to 16/08/03; full list of members (6 pages) |
18 March 2003 | Director resigned (1 page) |
21 January 2003 | Full accounts made up to 31 December 2001 (8 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: stubbings barn stubbings gate burchetts green maidenhead berkshire SL6 3QP (1 page) |
12 November 2002 | Return made up to 16/08/02; full list of members (7 pages) |
11 October 2002 | Secretary resigned (1 page) |
18 March 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
4 October 2001 | Return made up to 16/08/01; full list of members
|
11 September 2001 | Auditor's resignation (1 page) |
28 August 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
1 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | Resolutions
|
1 August 2001 | Registered office changed on 01/08/01 from: 2 hall road hemel hempstead herts HP2 7BH (1 page) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | Secretary resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
12 October 2000 | Accounts for a dormant company made up to 31 May 2000 (6 pages) |
27 September 2000 | Return made up to 16/08/00; full list of members
|
11 October 1999 | Accounts for a dormant company made up to 31 May 1999 (6 pages) |
20 September 1999 | Return made up to 16/08/99; no change of members (4 pages) |
18 August 1998 | Accounts for a dormant company made up to 31 May 1998 (6 pages) |
18 August 1998 | Return made up to 16/08/98; full list of members (6 pages) |
11 November 1997 | Full accounts made up to 31 May 1997 (10 pages) |
9 September 1997 | Return made up to 16/08/97; no change of members
|
30 January 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
17 September 1996 | Return made up to 16/08/96; no change of members (4 pages) |
1 April 1996 | Particulars of mortgage/charge (4 pages) |
19 September 1995 | Return made up to 16/08/95; full list of members
|
5 September 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
12 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |