Stotfold
Hertfordshire
SG5 4DJ
Director Name | Mr Gavin Barras Reed |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 16 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadgate West Woodburn Hexham Northumberland NE28 2RN |
Secretary Name | Christopher Edward Barras Reed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 16 December 2008) |
Role | Company Director |
Correspondence Address | 30 Home Close Stotfold Hertfordshire SG5 4DJ |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Registered Address | Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2008 | Liquidators statement of receipts and payments to 8 September 2008 (5 pages) |
16 September 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 September 2008 | Liquidators statement of receipts and payments to 10 August 2008 (5 pages) |
12 March 2008 | Liquidators statement of receipts and payments to 10 August 2008 (5 pages) |
11 September 2007 | Liquidators statement of receipts and payments (5 pages) |
20 March 2007 | Liquidators statement of receipts and payments (5 pages) |
6 September 2006 | Liquidators statement of receipts and payments (5 pages) |
28 February 2006 | Liquidators statement of receipts and payments (5 pages) |
11 October 2005 | S/S release of liquidator (1 page) |
22 September 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 September 2005 | C/O replacement of liquidator (3 pages) |
22 September 2005 | Appointment of a voluntary liquidator (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: ground floor citygate saint james boulevard newcastle upon tyne tyne & wear NE1 4JE (1 page) |
16 February 2005 | Statement of affairs (6 pages) |
16 February 2005 | Appointment of a voluntary liquidator (1 page) |
16 February 2005 | Resolutions
|
8 July 2004 | Return made up to 08/06/04; full list of members
|
22 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
16 October 2003 | Return made up to 08/06/03; full list of members (7 pages) |
11 September 2003 | Registered office changed on 11/09/03 from: henshelwood house 18 tankerville terrace newcastle upon tyne tyne & wear NE2 3AJ (1 page) |
10 May 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
1 May 2003 | Accounting reference date shortened from 30/04/03 to 31/08/02 (1 page) |
7 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
8 October 2001 | Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page) |
28 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
17 February 2001 | Particulars of mortgage/charge (3 pages) |
13 February 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Resolutions
|
19 October 2000 | Ad 29/09/00--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Particulars of mortgage/charge (3 pages) |
9 October 2000 | New secretary appointed;new director appointed (2 pages) |
9 October 2000 | New director appointed (3 pages) |
9 October 2000 | Registered office changed on 09/10/00 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX (1 page) |
9 October 2000 | Conve 27/09/00 (1 page) |
9 October 2000 | Resolutions
|
14 August 2000 | Resolutions
|
9 August 2000 | £ nc 1000/150000 01/08/00 (1 page) |
8 June 2000 | Incorporation (30 pages) |