Stratford Upon Avon
Warwickshire
CV37 6UT
Director Name | William Francis Eric James Conn |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2006(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 10 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathfield Whittingham Lane Grimsargh Preston Lancashire PR2 5LH |
Director Name | Richard Charles Hill |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 July 2001) |
Role | Company Director |
Correspondence Address | 14 Ashdale Park Wokingham Berkshire RG40 3QS |
Secretary Name | Mr James David Shand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside Cottage Woolstone Faringdon Oxfordshire SN7 7QL |
Director Name | Andrew Durham |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 February 2004) |
Role | Company Director |
Correspondence Address | 68 Fogwell Road Botley Oxford Oxfordshire OX2 9SD |
Director Name | Mr James David Shand |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside Cottage Woolstone Faringdon Oxfordshire SN7 7QL |
Director Name | Claes Bergstedt |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(1 year, 5 months after company formation) |
Appointment Duration | 7 months (resigned 18 July 2002) |
Role | Company Director |
Correspondence Address | Springfield Lodge Springfield Road Camberley Surrey GU15 1AE |
Secretary Name | Mr Andrew Charles Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(2 years, 2 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 |
Secretary Name | Mr Christopher Timothy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(3 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 13 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pebbles Court The Green Holyport Berkshire SL6 2JL |
Director Name | Mr Christopher Timothy Langridge |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(3 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pebbles Court The Green Holyport Berkshire SL6 2JL |
Secretary Name | Mr Rajiv Sood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(3 years, 7 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 25 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Auckland Close Maidenhead Berkshire SL6 8QB |
Secretary Name | David John Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(3 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 January 2005) |
Role | Chartered Accountant |
Correspondence Address | 15 Woodstone Avenue Stoneleigh Surrey KT17 2JS |
Director Name | Mr David Hayes |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (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 | Gordon Stanley Papworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(4 years, 6 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 | Morgan Cole (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2000(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 | 17 July 2000(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 (14 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
10 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2009 | Application for striking-off (1 page) |
20 January 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
17 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
6 June 2008 | Appointment terminated secretary gordon papworth (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) |
19 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
13 July 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
10 January 2007 | Resolutions
|
1 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
21 July 2006 | New director appointed (2 pages) |
13 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
6 July 2006 | Director resigned (1 page) |
6 January 2006 | Full accounts made up to 31 December 2004 (15 pages) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
22 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
23 March 2005 | Full accounts made up to 31 December 2003 (15 pages) |
5 February 2005 | Director resigned (1 page) |
1 February 2005 | New director appointed (3 pages) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | Secretary resigned (1 page) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 July 2004 | Return made up to 17/07/04; full list of members (6 pages) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New secretary appointed (2 pages) |
11 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | Secretary resigned (1 page) |
17 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
12 September 2003 | Return made up to 17/07/03; full list of members (6 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: stubbings barn burchetts green lane maidenhead berkshire SL6 3QP (1 page) |
18 November 2002 | Particulars of mortgage/charge (6 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
7 October 2002 | New secretary appointed (1 page) |
29 July 2002 | Director resigned (1 page) |
23 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
8 January 2002 | New director appointed (2 pages) |
5 January 2002 | Particulars of mortgage/charge (8 pages) |
31 October 2001 | Return made up to 17/07/01; full list of members (12 pages) |
31 July 2001 | Resolutions
|
31 July 2001 | Director resigned (1 page) |
31 July 2001 | New director appointed (3 pages) |
31 July 2001 | New director appointed (2 pages) |
8 February 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
2 January 2001 | Registered office changed on 02/01/01 from: buxton court 3 west way oxford oxfordshire OX2 0SZ (1 page) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Secretary resigned (1 page) |
2 January 2001 | New secretary appointed (3 pages) |
2 January 2001 | New director appointed (2 pages) |
16 November 2000 | Resolutions
|
10 October 2000 | Company name changed petards mobile intelligence limi ted\certificate issued on 10/10/00 (2 pages) |
21 September 2000 | Company name changed coleslaw 489 LIMITED\certificate issued on 21/09/00 (2 pages) |