10 Anhalt Road
London
SW11 4NX
Secretary Name | Mr Paul Lister Wallworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2000(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 02 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Crosslands Congleton Cheshire CW12 3UA |
Director Name | Craig Andrew Ross Nicolson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 February 1998) |
Role | Technical Consultant |
Correspondence Address | 41 Waterside Point Anhalt Road London |
Director Name | Richard Eric Oste |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 January 1996(11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 1998) |
Role | Professor |
Correspondence Address | Kollegievagen 91 Lund S224 73 |
Director Name | Brendan Thomas Hughes |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(3 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 27 September 1999) |
Role | Managing Director |
Correspondence Address | 14 Baxter Close Swindon Wiltshire SN2 3XL |
Director Name | Mr Neil Robert Adams |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2000) |
Role | Food Industry Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Asquith Close Biddulph Staffordshire ST8 7LN |
Secretary Name | Elizabeth Kane |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 1999(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 May 2000) |
Role | Accountant |
Correspondence Address | 20a Alexandra Drive London SE19 1AJ |
Director Name | CHH Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | Seymour House 11-13 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN |
Secretary Name | Cripps Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | Seymour House 11-13 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN |
Registered Address | The Post House Mill Street Congleton Cheshire CW12 1AB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
2 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2002 | Voluntary strike-off action has been suspended (1 page) |
22 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2002 | Application for striking-off (1 page) |
29 May 2002 | Return made up to 28/02/02; full list of members (7 pages) |
25 April 2001 | Return made up to 28/02/01; full list of members
|
2 February 2001 | Accounts for a small company made up to 30 June 1999 (8 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
2 May 2000 | Return made up to 28/02/00; full list of members
|
20 October 1999 | Director resigned (1 page) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | Secretary resigned (1 page) |
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
1 March 1999 | Return made up to 28/02/99; full list of members (5 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
19 November 1998 | Registered office changed on 19/11/98 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN (1 page) |
4 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
3 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
20 October 1997 | Location of debenture register (1 page) |
20 October 1997 | Location of register of members (1 page) |
20 October 1997 | Location of register of directors' interests (1 page) |
6 July 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
8 April 1997 | Return made up to 28/02/97; no change of members (4 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
7 October 1996 | Ad 01/02/96--------- £ si 99@1 (2 pages) |
7 October 1996 | Return made up to 28/02/96; full list of members (6 pages) |
26 February 1996 | New director appointed (2 pages) |
19 October 1995 | Director resigned (2 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | Accounting reference date notified as 31/12 (1 page) |
10 August 1995 | Resolutions
|