Baron Street
London
N1 9EU
Director Name | Mr Thomas Philip Fairfax |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 1996(6 days after company formation) |
Appointment Duration | 8 years, 7 months (closed 21 September 2004) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Fernie Mindrum Northumberland TD12 4QN Scotland |
Director Name | Mr Henry Richard McLaren Watling |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 1996(7 months after company formation) |
Appointment Duration | 8 years (closed 21 September 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 70 Orbel Street London SW11 3NY |
Director Name | Mr James Clement Royds |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (closed 21 September 2004) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Prior House Haydon Bridge Hexham Northumberland NE47 6EA |
Secretary Name | Mr Thomas Philip Fairfax |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1999(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 21 September 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Fernie Mindrum Northumberland TD12 4QN Scotland |
Secretary Name | Mr Thomas Philip Fairfax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 April 1997) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Fernie Mindrum Northumberland TD12 4QN Scotland |
Secretary Name | Mr Henry Richard McLaren Watling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Orbel Street London SW11 3NY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1-3 Sandgate Berwick Upon Tweed TD15 1EW Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
21 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2004 | Application for striking-off (1 page) |
23 March 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
6 March 2004 | Return made up to 07/02/04; full list of members (9 pages) |
16 October 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
28 February 2003 | Return made up to 07/02/03; full list of members (8 pages) |
8 January 2003 | Director's particulars changed (1 page) |
13 August 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
18 March 2002 | Return made up to 07/02/02; full list of members (9 pages) |
14 March 2002 | Director's particulars changed (1 page) |
10 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
22 March 2001 | Director's particulars changed (1 page) |
21 March 2001 | Director's particulars changed (1 page) |
21 March 2001 | Return made up to 07/02/01; full list of members (9 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
15 February 2000 | Return made up to 07/02/00; full list of members (8 pages) |
4 February 2000 | Return made up to 07/02/99; full list of members (8 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
8 August 1999 | Director's particulars changed (1 page) |
30 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
15 May 1998 | Return made up to 07/02/98; no change of members (6 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (6 pages) |
30 May 1997 | Return made up to 07/02/97; full list of members (6 pages) |
14 May 1997 | Resolutions
|
14 May 1997 | Memorandum and Articles of Association (24 pages) |
2 May 1997 | New secretary appointed (2 pages) |
2 May 1997 | Secretary resigned (1 page) |
21 March 1997 | Company name changed absolute backup services (north) LIMITED\certificate issued on 24/03/97 (2 pages) |
27 February 1997 | Registered office changed on 27/02/97 from: 3 charles street london W1X 7HA (1 page) |
28 January 1997 | Ad 02/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 December 1996 | New director appointed (2 pages) |
10 October 1996 | Accounting reference date extended from 30/11/96 to 31/12/96 (1 page) |
29 September 1996 | New director appointed (3 pages) |
10 September 1996 | Accounting reference date notified as 30/11 (1 page) |
14 March 1996 | Company name changed jadestill LIMITED\certificate issued on 15/03/96 (2 pages) |
12 March 1996 | Director resigned (2 pages) |
12 March 1996 | New secretary appointed;new director appointed (1 page) |
12 March 1996 | Secretary resigned (2 pages) |
12 March 1996 | New director appointed (1 page) |
20 February 1996 | Registered office changed on 20/02/96 from: 120 east road london N1 6AA (1 page) |
7 February 1996 | Incorporation (15 pages) |