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(9 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 23 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathfield Whittingham Lane Grimsargh Preston Lancashire PR2 5LH |
Director Name | Owen Williams |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 October 2001) |
Role | Chairman |
Correspondence Address | Stubbings Gate Burchetts Green Lane Burchetts Green Maidenhead Berkshire SL6 3QP |
Director Name | Michael Jeremy Williams |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 October 2001) |
Role | Co Director |
Correspondence Address | Heathfield House Locks Ride Chavey Down Ascot Berkshire SL5 3QP |
Director Name | Richard Charles Hill |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kyte Abbey Popham Lane, North Waltham Basingstoke Hampshire RG25 2BE |
Secretary Name | Mr James David Shand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 October 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hillside Cottage Woolstone Faringdon Oxfordshire SN7 7QL |
Director Name | Mr Stephen Walker |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 03 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Chapel Halsham East Yorkshire HU12 0BY |
Director Name | Claes Bergstedt |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(4 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 July 2002) |
Role | Company Director |
Correspondence Address | Springfield Lodge Springfield Road Camberley Surrey GU15 1AE |
Director Name | Richard Ian Brewer |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(5 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 October 2002) |
Role | Company Director |
Correspondence Address | 15 Buxton Close Meppershall Shefford Bedfordshire SG17 5QF |
Director Name | Dr Geoffrey Paul Carswell |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 September 2004) |
Role | Company Director |
Correspondence Address | 2 Chequers Close Ranby Retford Nottinghamshire DN22 8JX |
Secretary Name | Mr Andrew Charles Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(5 years, 4 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 | 03 January 2003(5 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 November 2003) |
Role | Chief Executive |
Correspondence Address | Woodhaven Ivy Lane Woking Surrey GU22 7BY |
Secretary Name | Mr Christopher Timothy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(6 years, 8 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 |
Director Name | Mr David Hayes |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (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 | David John Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(7 years, 5 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 |
Secretary Name | Gordon Stanley Papworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(7 years, 8 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 |
Director Name | COLE And Cole Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | Buxton Court 3 West Way Oxford OX2 0SZ |
Secretary Name | Morgan Cole(Nominees)Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | Buxton Court 3 West Way Oxford OX2 0SZ |
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 |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2009 | Application to strike the company off the register (3 pages) |
25 November 2009 | Application to strike the company off the register (3 pages) |
17 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
17 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
17 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
17 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
11 July 2009 | Company name changed petards international LIMITED\certificate issued on 13/07/09 (2 pages) |
11 July 2009 | Company name changed petards international LIMITED\certificate issued on 13/07/09 (2 pages) |
12 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
20 January 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
20 January 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
6 June 2008 | Appointment Terminated Secretary gordon papworth (1 page) |
6 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
6 June 2008 | Appointment terminated secretary gordon papworth (1 page) |
6 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
27 December 2007 | Registered office changed on 27/12/07 from: 8 windmill business village brooklands close sunbury on thames middlesex TW16 7DY (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: 8 windmill business village brooklands close sunbury on thames middlesex TW16 7DY (1 page) |
13 July 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
13 July 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
14 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
14 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
10 January 2007 | Resolutions
|
10 January 2007 | Resolutions
|
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
13 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
13 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
15 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
15 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
1 February 2006 | Full accounts made up to 31 December 2003 (34 pages) |
1 February 2006 | Full accounts made up to 31 December 2004 (32 pages) |
1 February 2006 | Full accounts made up to 31 December 2004 (32 pages) |
1 February 2006 | Full accounts made up to 31 December 2003 (34 pages) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
9 May 2005 | Return made up to 09/05/05; full list of members (3 pages) |
9 May 2005 | Return made up to 09/05/05; full list of members (3 pages) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | New secretary appointed (2 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
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) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
1 July 2004 | Return made up to 09/05/04; full list of members (7 pages) |
1 July 2004 | Return made up to 09/05/04; full list of members (7 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
6 May 2004 | Company name changed pmi international LIMITED\certificate issued on 06/05/04 (2 pages) |
6 May 2004 | Company name changed pmi international LIMITED\certificate issued on 06/05/04 (2 pages) |
27 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2004 | Company name changed petards mobile intelligence limi ted\certificate issued on 07/04/04 (2 pages) |
7 April 2004 | Company name changed petards mobile intelligence limi ted\certificate issued on 07/04/04 (2 pages) |
27 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
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) |
16 March 2004 | New director appointed (3 pages) |
16 March 2004 | Director resigned (1 page) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | Secretary resigned (1 page) |
17 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
17 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
24 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
24 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
2 March 2003 | Full accounts made up to 31 December 2001 (17 pages) |
2 March 2003 | Full accounts made up to 31 December 2001 (17 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: stubbings barn stubbings gate burchetts green maidenhead berkshire SL6 3QP (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: stubbings barn stubbings gate burchetts green maidenhead berkshire SL6 3QP (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
18 November 2002 | Particulars of mortgage/charge (6 pages) |
18 November 2002 | Particulars of mortgage/charge (6 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | New secretary appointed (1 page) |
7 October 2002 | New secretary appointed (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
21 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
21 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
5 January 2002 | Particulars of mortgage/charge (8 pages) |
5 January 2002 | Particulars of mortgage/charge (8 pages) |
9 November 2001 | Nc inc already adjusted 24/10/01 (2 pages) |
9 November 2001 | Nc inc already adjusted 24/10/01 (2 pages) |
9 November 2001 | Ad 24/10/01--------- £ si 1400@1=1400 £ ic 1100/2500 (2 pages) |
9 November 2001 | Resolutions
|
9 November 2001 | Resolutions
|
9 November 2001 | Ad 24/10/01--------- £ si 1400@1=1400 £ ic 1100/2500 (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | New director appointed (2 pages) |
16 July 2001 | Return made up to 09/05/01; full list of members
|
16 July 2001 | Return made up to 09/05/01; full list of members (7 pages) |
8 May 2001 | Ad 21/02/01--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
8 May 2001 | Ad 21/02/01--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
9 November 2000 | Secretary resigned (1 page) |
9 November 2000 | New secretary appointed (2 pages) |
9 November 2000 | Registered office changed on 09/11/00 from: buxton court 3 west way oxford OX2 0SZ (1 page) |
9 November 2000 | Registered office changed on 09/11/00 from: buxton court 3 west way oxford OX2 0SZ (1 page) |
9 November 2000 | New secretary appointed (2 pages) |
9 November 2000 | Secretary resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
10 October 2000 | Company name changed petards datax LIMITED\certificate issued on 10/10/00 (2 pages) |
10 October 2000 | Company name changed petards datax LIMITED\certificate issued on 10/10/00 (2 pages) |
16 May 2000 | Return made up to 09/05/00; full list of members
|
16 May 2000 | Return made up to 09/05/00; full list of members (7 pages) |
20 April 2000 | Full accounts made up to 31 December 1998 (16 pages) |
20 April 2000 | Full accounts made up to 31 December 1998 (16 pages) |
9 July 1999 | Particulars of mortgage/charge (5 pages) |
9 July 1999 | Particulars of mortgage/charge (5 pages) |
19 May 1999 | Secretary's particulars changed (1 page) |
19 May 1999 | Secretary's particulars changed (1 page) |
7 May 1999 | Return made up to 09/05/99; no change of members (5 pages) |
7 May 1999 | Return made up to 09/05/99; no change of members (5 pages) |
10 March 1999 | Auditor's resignation (1 page) |
10 March 1999 | Auditor's resignation (1 page) |
17 February 1999 | Full accounts made up to 31 December 1997 (16 pages) |
17 February 1999 | Full accounts made up to 31 December 1997 (16 pages) |
9 January 1999 | Particulars of mortgage/charge (11 pages) |
9 January 1999 | Particulars of mortgage/charge (11 pages) |
4 December 1998 | Resolutions
|
4 December 1998 | Resolutions
|
4 December 1998 | Resolutions
|
4 December 1998 | Resolutions
|
27 May 1998 | Return made up to 09/05/98; full list of members (9 pages) |
27 May 1998 | Return made up to 09/05/98; full list of members (9 pages) |
10 November 1997 | Memorandum and Articles of Association (12 pages) |
10 November 1997 | Memorandum and Articles of Association (12 pages) |
26 October 1997 | Nc inc already adjusted 29/09/97 (1 page) |
26 October 1997 | Nc inc already adjusted 29/09/97 (1 page) |
9 October 1997 | Particulars of mortgage/charge (6 pages) |
9 October 1997 | Particulars of mortgage/charge (6 pages) |
3 October 1997 | Resolutions
|
3 October 1997 | Ad 29/09/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
3 October 1997 | Ad 29/09/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
3 October 1997 | Resolutions
|
3 October 1997 | Resolutions
|
3 October 1997 | Resolutions
|
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (3 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (3 pages) |
5 August 1997 | New director appointed (2 pages) |
29 July 1997 | Ad 07/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
28 July 1997 | Company name changed screen mobile data terminals lim ited\certificate issued on 28/07/97 (2 pages) |
28 July 1997 | Company name changed screen mobile data terminals lim ited\certificate issued on 28/07/97 (2 pages) |
16 July 1997 | Company name changed coleslaw 343 LIMITED\certificate issued on 17/07/97 (2 pages) |
16 July 1997 | Company name changed coleslaw 343 LIMITED\certificate issued on 17/07/97 (2 pages) |
9 May 1997 | Incorporation (21 pages) |