Guilden Morden
Royston
Hertfordshire
SG8 0JZ
Director Name | Mr Alan Stuart Warne |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 June 2000) |
Role | Electronic Engineer |
Correspondence Address | 113 Queens Road Vicars Cross Chester Cheshire CH3 5HF Wales |
Director Name | Mrs Vivienne Warne |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 November 2000) |
Role | Clerical Assistant |
Correspondence Address | 113 Queens Road Vicars Cross Chester Cheshire CH3 5HF Wales |
Secretary Name | Mrs Vivienne Warne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 November 2000) |
Role | Company Director |
Correspondence Address | 113 Queens Road Vicars Cross Chester Cheshire CH3 5HF Wales |
Director Name | Mr Brian Dickens |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 January 1997) |
Role | Company Director |
Correspondence Address | Firdale Village Road Northop Hall Mold Clwyd CH7 6HT Wales |
Director Name | Peter Stuart Warne |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(13 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 November 2000) |
Role | Accountant |
Correspondence Address | Flat 3 49 Saint Stephens Gardens London W2 5NA |
Director Name | Mr Colin George Fountain |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St Michaels Close Stewkley Leighton Buzzard Bedfordshire LU7 0HN |
Director Name | Mr William John King |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 November 2002) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | The Old Laundry Little Horwood Milton Keynes Buckinghamshire MK17 0PG |
Secretary Name | Mr Colin George Fountain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St Michaels Close Stewkley Leighton Buzzard Bedfordshire LU7 0HN |
Director Name | Paul Angus Hinkins |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2002(15 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 17 March 2003) |
Role | Company Director |
Correspondence Address | Harragrove Gardens Cottage Endsleigh Tavistock Devon PL19 0PG |
Secretary Name | Paul Angus Hinkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2002(15 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 17 March 2003) |
Role | Company Director |
Correspondence Address | Harragrove Gardens Cottage Endsleigh Tavistock Devon PL19 0PG |
Registered Address | Ranger House Bumpers Lane Sealand Road Industrial Estate Chester Cheshire CH1 4LT Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Blacon |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2003 | Secretary resigned;director resigned (1 page) |
25 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2003 | Application for striking-off (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: 37-39 simpson road fenny stratford milton keynes MK1 1BA (2 pages) |
18 December 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Secretary resigned;director resigned (1 page) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New secretary appointed;new director appointed (2 pages) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
16 August 2001 | Return made up to 27/07/01; full list of members
|
19 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
23 November 2000 | New secretary appointed;new director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | Secretary resigned;director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: 56 hamilton square birkenhead merseyside CH41 5AS (1 page) |
22 August 2000 | Return made up to 27/07/00; full list of members
|
21 June 2000 | Director resigned (1 page) |
21 June 2000 | New director appointed (2 pages) |
31 May 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
12 August 1999 | Return made up to 27/07/99; full list of members (6 pages) |
19 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 July 1998 | Return made up to 27/07/98; no change of members (4 pages) |
14 May 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
5 August 1997 | Return made up to 27/07/97; no change of members (4 pages) |
11 June 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
4 March 1997 | Director resigned (1 page) |
2 August 1996 | Return made up to 27/07/96; full list of members
|
18 June 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
9 August 1995 | Return made up to 27/07/95; no change of members (4 pages) |
9 August 1995 | New director appointed (2 pages) |
18 May 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
5 May 1995 | Company name changed deesat LIMITED\certificate issued on 09/05/95 (6 pages) |