London
SW12 8HE
Secretary Name | Mr Richard Philip Hanage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Grey Towers Drive Middlesbrough Cleveland TS7 0LT |
Director Name | Mr Richard Philip Hanage |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 07 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Grey Towers Drive Middlesbrough Cleveland TS7 0LT |
Director Name | Mr Derek Julian Barr |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Corfton Road Ealing London W5 2HR |
Director Name | Mr Robert Leslie Norbury |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 72 Eaton Square London SW1W 9AS |
Director Name | Mr Derek Malcolm Phillips |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Holyrood House Church End South Leigh Witney Oxfordshire OX29 6US |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 50 Grey Towers Drive Middlesbrough TS7 0LT |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Nunthorpe |
Ward | Nunthorpe |
Built Up Area | Teesside |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2006 | Application for striking-off (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
9 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 January 2006 | Return made up to 04/10/05; full list of members (13 pages) |
27 October 2005 | S-div 18/10/05 (1 page) |
21 July 2005 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
25 January 2005 | Div 07/01/05 (1 page) |
25 January 2005 | Resolutions
|
19 January 2005 | New director appointed (2 pages) |
4 October 2004 | Incorporation (17 pages) |
4 October 2004 | Secretary resigned (1 page) |