Windlesham
Surrey
GU20 6JX
Director Name | Michael Rosen |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Consultant |
Correspondence Address | 53 Paines Lane Pinner Middlesex HA5 3BX |
Secretary Name | Archers (Secretarial) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Director Name | George Henry Gibbon |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 February 2001) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Grove House Daneburn Terrace The Grove Consett Co Durham DH8 8BE |
Director Name | Archers (Incorporations) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne & Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
19 May 2003 | Dissolved (1 page) |
---|---|
19 February 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 February 2003 | Liquidators statement of receipts and payments (5 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page) |
20 September 2002 | Liquidators statement of receipts and payments (5 pages) |
26 March 2002 | Liquidators statement of receipts and payments (5 pages) |
28 March 2001 | Statement of affairs (10 pages) |
28 March 2001 | Appointment of a voluntary liquidator (1 page) |
28 March 2001 | Resolutions
|
27 February 2001 | Registered office changed on 27/02/01 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page) |
19 February 2001 | Director resigned (1 page) |
21 August 2000 | Ad 19/05/00--------- £ si 12@1=12 £ ic 330/342 (2 pages) |
15 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
3 March 2000 | Ad 25/02/00--------- £ si 328@1=328 £ ic 2/330 (6 pages) |
16 February 2000 | Company name changed postalorder.com. LIMITED\certificate issued on 17/02/00 (2 pages) |