Putney
London
SW15 6UD
Director Name | Mr Stephen George Pressman |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2003(1 month after company formation) |
Appointment Duration | 7 years, 2 months (closed 30 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Torkington Road Gatley Cheadle Cheshire SK8 4PR |
Secretary Name | Mr Robert William Dyson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2003(1 month after company formation) |
Appointment Duration | 7 years, 2 months (closed 30 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Briar Walk Putney London SW15 6UD |
Director Name | Mr John Gerard Kennedy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2003(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (closed 30 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Afton Park Avenue Hale Altrincham Cheshire WA15 9DN |
Director Name | Mr Ian George Seddon |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2003(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (closed 30 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Styal Road Wilmslow Cheshire SK9 4AE |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Registered Address | 67 London Road Alderley Edge Cheshire SK9 7DY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £359 |
Current Liabilities | £9,491 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2009 | Application to strike the company off the register (3 pages) |
7 December 2009 | Application to strike the company off the register (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
30 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 January 2007 | Return made up to 12/12/06; full list of members (2 pages) |
18 January 2007 | Return made up to 12/12/06; full list of members (2 pages) |
8 February 2006 | Return made up to 12/12/05; full list of members (2 pages) |
8 February 2006 | Return made up to 12/12/05; full list of members (2 pages) |
8 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 January 2005 | Return made up to 12/12/04; full list of members (8 pages) |
10 January 2005 | Return made up to 12/12/04; full list of members (8 pages) |
15 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
15 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
24 December 2003 | Return made up to 12/12/03; full list of members (8 pages) |
24 December 2003 | Return made up to 12/12/03; full list of members (8 pages) |
30 July 2003 | Ad 22/07/03--------- £ si 2461@1=2461 £ ic 1/2462 (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Resolutions
|
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Ad 22/07/03--------- £ si 2461@1=2461 £ ic 1/2462 (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Resolutions
|
30 July 2003 | New director appointed (2 pages) |
16 May 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
16 May 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
7 February 2003 | New secretary appointed;new director appointed (2 pages) |
7 February 2003 | New secretary appointed;new director appointed (2 pages) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 14 bold street warrington WA1 1DL (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Company name changed bear with me LIMITED\certificate issued on 28/01/03 (2 pages) |
28 January 2003 | Company name changed bear with me LIMITED\certificate issued on 28/01/03 (2 pages) |
12 December 2002 | Incorporation (17 pages) |