Rusts Lane, Alconbury
Huntingdon
Cambridgeshire
PE28 4DN
Director Name | Mr Richard Kenneth Templeton Roddie |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1995(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 45 Riddlesdown Avenue Purley Surrey CR8 1JL |
Secretary Name | Michelle Elwine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 26 October 2004) |
Role | Company Director |
Correspondence Address | 40 Coleton Gardens Ingleby Barwick Stockton On Tees Cleveland TS17 0YA |
Director Name | Mrs Deborah Jane Howe Brown |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1999(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 26 October 2004) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | Regent House Rusts Lane Alconbury Huntingdon Cambridgeshire PE28 4DN |
Director Name | Mrs Claude Andree Roddie |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 May 1999(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 26 October 2004) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 45 Riddlesdown Avenue Purley Surrey CR8 1JL |
Director Name | Christopher Tracey Howe |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 9 Chiltern Close Shaw Oldham OL2 7RL |
Director Name | Colin Hutchinson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 9 Wynyard Court Thorpe Thewles Stockton On Tees Cleveland TS21 3LN |
Secretary Name | Colin Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Wynyard Court Thorpe Thewles Stockton On Tees Cleveland TS21 3LN |
Secretary Name | Julie Lynn Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 9 Wynyard Court Thorpe Thewles Stockton On Tees Cleveland TS21 3LN |
Secretary Name | Mr Alexander Scott Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(3 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 29 September 1998) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Regent House Rusts Lane, Alconbury Huntingdon Cambridgeshire PE28 4DN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Belasis Business Centre Coxwold Way Billingham Cleveland TS23 4EA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2004 | Voluntary strike-off action has been suspended (1 page) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
18 February 2002 | Return made up to 27/01/02; full list of members (8 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
6 February 2001 | Return made up to 27/01/01; full list of members
|
24 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
14 February 2000 | Return made up to 27/01/00; full list of members
|
27 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
18 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
8 March 1999 | Return made up to 27/01/99; full list of members
|
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | Registered office changed on 18/08/98 from: kingswell house 453 southbury road southbury enfield middlesex EN3 4HR (1 page) |
21 April 1998 | Secretary resigned;director resigned (1 page) |
21 April 1998 | Registered office changed on 21/04/98 from: franklin house stockton road sedgefield stockton on tees cleveland TS212 (1 page) |
21 April 1998 | New secretary appointed (2 pages) |
2 April 1998 | Company name changed dalwood supplier audit services LIMITED\certificate issued on 03/04/98 (2 pages) |
16 March 1998 | Return made up to 27/01/98; full list of members (5 pages) |
12 March 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
5 January 1998 | Director's particulars changed (1 page) |
1 October 1997 | Minutes of meetings (2 pages) |
17 June 1997 | Resolutions
|
21 March 1997 | Return made up to 27/01/97; full list of members (6 pages) |
29 November 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
18 April 1996 | Return made up to 27/01/96; full list of members (6 pages) |
17 May 1995 | New director appointed (2 pages) |
2 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 April 1995 | Accounting reference date notified as 30/06 (1 page) |
20 April 1995 | Ad 01/02/95--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: belasis business centre coxwold way belasis hall technology park billingham, cleveland TS23 4EA (1 page) |