Purley
Surrey
CR8 4LH
Director Name | Helen Beatrice Davis |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Tollbar Close Potterne Devizes Wiltshire SN10 5PD |
Director Name | Paul James Howlett |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 July 2002) |
Role | Chartered Accountant |
Correspondence Address | 96 Britannia Gardens Hedge End Southampton Hampshire SO30 2RP |
Director Name | Mr Philip Martin Lockyer |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Collingham Wellington Square Cheltenham Gloucestershire GL50 4JZ Wales |
Director Name | Mr John Trevor Newham |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lingfield Close Macclesfield Cheshire SK10 2WN |
Secretary Name | Paul James Howlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 July 2002) |
Role | Chartered Accountant |
Correspondence Address | 96 Britannia Gardens Hedge End Southampton Hampshire SO30 2RP |
Secretary Name | Christine Wyn Hulley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 December 2003) |
Role | Company Director |
Correspondence Address | 2 Felltop Drive Reddish Vale Stockport Cheshire SK5 6YS |
Secretary Name | Mr Michael James Burne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ash Tree Cottage 10 The Vines Colwinston Vale Of Glamorgan CF71 7NB Wales |
Director Name | Mr Keith Arthur Carby |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(2 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 09 November 2004) |
Role | Company Director |
Correspondence Address | The Tri Centre New Bridge Square Swindon Wiltshire SN1 1HN |
Director Name | Mr Harry McCrea Roome |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(3 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 12 July 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Duchies Mill Lane, Pirbright Woking Surrey GU24 0BT |
Secretary Name | Mr John Gerald Crehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Woodlawn Close Putney London SW15 2RE |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Elmwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2006 | Secretary resigned (1 page) |
9 December 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
11 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
4 March 2005 | Resolutions
|
14 February 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
17 December 2004 | New director appointed (2 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | New director appointed (3 pages) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | New secretary appointed (2 pages) |
22 November 2004 | Return made up to 30/09/04; full list of members (5 pages) |
14 September 2004 | Secretary's particulars changed (1 page) |
27 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
24 May 2004 | New director appointed (3 pages) |
24 May 2004 | Director resigned (1 page) |
31 December 2003 | Secretary resigned (1 page) |
31 December 2003 | New secretary appointed (2 pages) |
26 November 2003 | Auditor's resignation (1 page) |
6 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
26 June 2003 | Director resigned (1 page) |
21 February 2003 | Full accounts made up to 30 September 2002 (10 pages) |
28 October 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
2 October 2002 | Return made up to 30/09/02; full list of members
|
23 July 2002 | Registered office changed on 23/07/02 from: elmwood court springwood close tytherington business park macclesfiled cheshire SK10 2XF (1 page) |
17 July 2002 | Director's particulars changed (1 page) |
17 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | Secretary resigned;director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
21 September 2001 | New director appointed (2 pages) |
6 September 2001 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | New secretary appointed;new director appointed (2 pages) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
5 June 2001 | Incorporation (20 pages) |