Werrington
Peterborough
Cambridgeshire
PE4 5BQ
Director Name | Brooks George Mileson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1998(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 3 months (closed 13 May 2003) |
Role | Company Director |
Correspondence Address | The Hill Blackford Carlisle Cumbria CA6 4DZ |
Secretary Name | Robert William Jefferson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 1998(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 3 months (closed 13 May 2003) |
Role | Chartered Accountant |
Correspondence Address | 6 The Paddocks Werrington Peterborough Cambridgeshire PE4 5BQ |
Director Name | Michael Paul Hodgson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 1998(1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 13 May 2003) |
Role | Underwriter |
Correspondence Address | 12 Tyne Green Hexham Northumberland NE46 3HF |
Director Name | Robert James Ward |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 13 February 1998(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 March 2001) |
Role | Insurance Executive |
Correspondence Address | The Knoll Linden Avenue Darlington County Durham DL3 8PN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Morton House Fencehouses Houghton Le Spring Tyne & Wear DH4 6QA |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Little Lumley |
Ward | Lumley |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£934 |
Current Liabilities | £935 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2003 | Full accounts made up to 31 December 2001 (12 pages) |
13 December 2002 | Application for striking-off (1 page) |
21 January 2002 | Return made up to 14/01/02; full list of members
|
5 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
5 March 2001 | Full accounts made up to 31 December 1999 (13 pages) |
18 January 2001 | Return made up to 14/01/01; full list of members (7 pages) |
13 September 2000 | Return made up to 14/01/00; full list of members
|
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
13 April 1999 | Return made up to 14/01/99; full list of members (6 pages) |
26 February 1999 | Particulars of mortgage/charge (6 pages) |
20 August 1998 | Director's particulars changed (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
2 March 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | Memorandum and Articles of Association (13 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | New director appointed (3 pages) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | New secretary appointed;new director appointed (2 pages) |
6 February 1998 | Company name changed postclaim LIMITED\certificate issued on 09/02/98 (2 pages) |
4 February 1998 | Resolutions
|
14 January 1998 | Incorporation (12 pages) |