Bridge Street
Castletown
Isle Of Man
IM9 1AX
Director Name | Gabriel Martin Ruhan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2005(103 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 09 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashfield The Rowans Chalfont St Peter Buckinghamshire SL9 8SE |
Secretary Name | Bridge House Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2005(103 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 09 September 2008) |
Correspondence Address | 4th Floor Mitre House 177 Regent Street London W1B 4JN |
Director Name | Mr Norbert Paul Gottfried Petersen |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 September 1991(89 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Burlington Lane London W4 3ET |
Director Name | Mr Robert Edmund Guy Peel |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(89 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19a Warwick Avenue London W9 2PS |
Director Name | Kenneth Vernon Frank Pawson |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(89 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Haggas Hall Weeton Leeds North Yorkshire LS17 0BH |
Secretary Name | Graham Howden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(89 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Tinshill Road Leeds West Yorkshire LS16 7DU |
Director Name | Hartley William Sutcliffe |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 September 1996(94 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 May 2000) |
Role | Finance Director |
Correspondence Address | 3 The Close Boston Spa West Yorkshire LS23 6BY |
Director Name | Rodney Francis Price |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 1997(96 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 February 1999) |
Role | Company Director |
Correspondence Address | 22 Chester Street Belgravia London SW1X 7BL |
Director Name | Andrew Iain Boyle |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(96 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 18 May 2001) |
Role | Accountant |
Correspondence Address | 28 Woodhill Rise Cookridge Leeds West Yorkshire LS16 7DB |
Director Name | Michael Ian Burke |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(97 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 April 2002) |
Role | Company Director |
Correspondence Address | 24 Talbot Road Highgate London N6 4QR |
Director Name | Catherine Elizabeth Baxandall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(97 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 April 2002) |
Role | Co Secretary |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Secretary Name | Catherine Elizabeth Baxandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(97 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 April 2002) |
Role | Co Secretary |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Director Name | Mr Stephen Gareth Young |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(99 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 December 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenlands Lee Lane Pinkneys Green Maidenhead Berkshire SL6 6PE |
Director Name | Gillian Anne Newsome |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(99 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 04 April 2002) |
Role | Accountant |
Correspondence Address | 15 Layton Lane Rawdon Leeds West Yorkshire LS19 6RQ |
Director Name | Mr Neil Duff Fairley |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(99 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 April 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 72 Carr Road Calverley Leeds West Yorkshire LS28 5RH |
Director Name | Mr Ian Charles Durant |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(100 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 04 April 2002) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 The Avenue Kew Richmond Surrey TW9 2AL |
Director Name | Charles Osborne Helvert |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(100 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 May 2003) |
Role | Accountant |
Correspondence Address | Beavers 4 Sandown Avenue Esher Surrey KT10 9NT |
Director Name | Mr Steven Francis Johnstone |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(100 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 May 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 568 Green Lanes London N13 5RZ |
Director Name | Simon Nicholas Hope Cooper |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(101 years, 6 months after company formation) |
Appointment Duration | 3 days (resigned 02 June 2003) |
Role | Lawyer |
Correspondence Address | Bridge House Bridge Street Castletown Isle Of Man IM9 1AX |
Director Name | Alan Campbell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(101 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2005) |
Role | Accountant |
Correspondence Address | Heatheryknowe Rowantreehill Road Kilmacolm Renfrewshire PA13 4PE Scotland |
Secretary Name | Mr Simon John McNally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(101 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 26 September 2003) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Glenmoar House Sulby Glen, Sulby Ramsey Isle Of Man IM7 2AZ |
Secretary Name | Alan Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(101 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | Heatheryknowe Rowantreehill Road Kilmacolm Renfrewshire PA13 4PE Scotland |
Secretary Name | Walgate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(100 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 May 2003) |
Correspondence Address | 25 North Row London W1K 6DJ |
Registered Address | Suite 426 Linen Hall 162-168 Regent Street London W1B 5TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £35,573,000 |
Net Worth | -£1,359,000 |
Current Liabilities | £1,359,000 |
Latest Accounts | 1 January 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2008 | Registered office changed on 05/06/2008 from 4TH floor mitre house 177 regent street london W1B 4JN (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from albemarle house 1 albemarle street london W1S 4HA (1 page) |
28 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2008 | Application for striking-off (1 page) |
2 November 2007 | Accounts made up to 1 January 2007 (12 pages) |
10 July 2007 | Return made up to 19/05/07; full list of members (3 pages) |
16 June 2007 | Director's particulars changed (1 page) |
12 October 2006 | Secretary's particulars changed (1 page) |
19 June 2006 | Return made up to 19/05/06; full list of members (3 pages) |
29 December 2005 | Accounts made up to 2 January 2005 (13 pages) |
1 December 2005 | Director's particulars changed (1 page) |
26 July 2005 | New director appointed (3 pages) |
1 June 2005 | Return made up to 19/05/05; full list of members (3 pages) |
29 April 2005 | Secretary's particulars changed (1 page) |
16 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | Secretary resigned;director resigned (1 page) |
10 January 2005 | Accounts made up to 4 January 2004 (15 pages) |
7 July 2004 | Accounts made up to 29 December 2002 (17 pages) |
6 July 2004 | Return made up to 19/05/04; full list of members
|
21 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
31 October 2003 | New secretary appointed (2 pages) |
18 October 2003 | Secretary resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | New director appointed (3 pages) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | New director appointed (3 pages) |
13 August 2003 | New director appointed (3 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: riverside west whitehall road leeds west yorkshire LS1 4AW (1 page) |
16 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
30 April 2003 | Registered office changed on 30/04/03 from: 2 the calls leeds LS2 7JU (1 page) |
14 June 2002 | Return made up to 19/05/02; full list of members
|
10 June 2002 | Accounts made up to 30 December 2001 (14 pages) |
13 May 2002 | Auditor's resignation (1 page) |
18 April 2002 | Particulars of mortgage/charge (5 pages) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | Secretary resigned;director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | New director appointed (4 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | New director appointed (3 pages) |
15 April 2002 | Director resigned (1 page) |
10 April 2002 | Particulars of mortgage/charge (8 pages) |
21 February 2002 | Re-registration of Memorandum and Articles (16 pages) |
21 February 2002 | Resolutions
|
21 February 2002 | Application for reregistration from PLC to private (1 page) |
21 February 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 January 2002 | New director appointed (3 pages) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 2001 | Director resigned (1 page) |
4 October 2001 | New director appointed (4 pages) |
2 August 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
5 July 2001 | Return made up to 19/05/01; full list of members (6 pages) |
29 May 2001 | New director appointed (3 pages) |
29 May 2001 | New director appointed (3 pages) |
29 May 2001 | Director resigned (1 page) |
5 July 2000 | Full group accounts made up to 26 December 1999 (21 pages) |
28 June 2000 | Return made up to 19/05/00; bulk list available separately (7 pages) |
7 June 2000 | Director resigned (1 page) |
14 December 1999 | Location of debenture register (non legible) (2 pages) |
14 December 1999 | Location of register of members (non legible) (1 page) |
4 August 1999 | New secretary appointed;new director appointed (7 pages) |
3 August 1999 | Secretary resigned (1 page) |
19 July 1999 | Full group accounts made up to 27 December 1998 (26 pages) |
8 June 1999 | Return made up to 19/05/99; full list of members (15 pages) |
8 March 1999 | New director appointed (2 pages) |
24 February 1999 | Director resigned (1 page) |
27 July 1998 | Auditor's resignation (2 pages) |
17 June 1998 | Return made up to 19/05/98; no change of members (4 pages) |
8 June 1998 | Accounts made up to 28 December 1997 (21 pages) |
27 May 1998 | New director appointed (2 pages) |
15 May 1998 | Location of debenture register (non legible) (2 pages) |
27 April 1998 | Location of register of members (non legible) (1 page) |
5 January 1998 | Director resigned (1 page) |
10 December 1997 | New director appointed (2 pages) |
30 July 1997 | Full group accounts made up to 29 December 1996 (20 pages) |
6 June 1997 | Return made up to 19/05/97; no change of members (4 pages) |
12 September 1996 | New director appointed (2 pages) |
8 June 1996 | Return made up to 19/05/96; full list of members (6 pages) |
28 June 1995 | Full group accounts made up to 25 December 1994 (17 pages) |
16 June 1995 | Return made up to 19/05/95; full list of members
|
1 May 1995 | Director's particulars changed (2 pages) |
13 December 1901 | Incorporation (38 pages) |