Averham
Newark
Nottinghamshire
NG23 5RU
Secretary Name | Mr Andrew Michael Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1993(91 years, 4 months after company formation) |
Appointment Duration | 18 years (closed 25 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 214 Croxted Road Herne Hill London SE24 9DG |
Director Name | Mr Andrew Michael Mitchell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 1995(93 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (closed 25 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 214 Croxted Road Herne Hill London SE24 9DG |
Director Name | Mr Denis Arthur Eagle |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(89 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 23 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Grange Road Orpington Kent BR6 8ED |
Director Name | Mr Christopher Crozier Jenkins |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(89 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 January 1993) |
Role | Company Director |
Correspondence Address | Coates Manor Wood End Ardeley Stevenage Hertfordshire SG2 7BB |
Director Name | Mr Thomas Kremer |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(89 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 23 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Widworthy Barton Wilmington Honiton Devon EX14 9JS |
Director Name | Jack James Lowe |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 February 1992(89 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 23 May 2011) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 356 Route De Suisse Celigny 1298 Switzerland |
Secretary Name | Mr John Dhajoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(89 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 December 1992) |
Role | Company Director |
Correspondence Address | 22 Falmer Road Enfield Middlesex EN1 1PY |
Secretary Name | Michael Richard Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(90 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 54 Harrowes Meade Edgware Middlesex HA8 8RP |
Director Name | Anthony Roche |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(94 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 23 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Russell House New Street Deddington Nr Banbury Oxfordshire OX15 0SP |
Registered Address | 214 Croxted Road London SE24 9DG |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £230 |
Cash | £1,230 |
Current Liabilities | £1,000 |
Latest Accounts | 30 June 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2011 | Termination of appointment of Thomas Kremer as a director (1 page) |
23 May 2011 | Termination of appointment of Jack Lowe as a director (1 page) |
23 May 2011 | Termination of appointment of Denis Eagle as a director (1 page) |
23 May 2011 | Termination of appointment of Thomas Kremer as a director (1 page) |
23 May 2011 | Termination of appointment of Jack Lowe as a director (1 page) |
23 May 2011 | Termination of appointment of Anthony Roche as a director (1 page) |
23 May 2011 | Termination of appointment of Denis Eagle as a director (1 page) |
23 May 2011 | Termination of appointment of Anthony Roche as a director (1 page) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders Statement of capital on 2010-03-10
|
10 March 2010 | Director's details changed for Jack James Lowe on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Andrew Michael Mitchell on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders Statement of capital on 2010-03-10
|
10 March 2010 | Director's details changed for Anthony Roche on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Denis Arthur Eagle on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Andrew Michael Mitchell on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Colin Garth Harrison on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders Statement of capital on 2010-03-10
|
10 March 2010 | Director's details changed for Anthony Roche on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Denis Arthur Eagle on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Jack James Lowe on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Colin Garth Harrison on 10 March 2010 (2 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
4 March 2009 | Return made up to 06/02/09; full list of members (7 pages) |
4 March 2009 | Return made up to 06/02/09; full list of members (7 pages) |
3 March 2009 | Location of register of members (1 page) |
3 March 2009 | Location of register of members (1 page) |
23 June 2008 | Return made up to 06/02/08; full list of members
|
23 June 2008 | Return made up to 06/02/08; full list of members
|
27 February 2008 | Director's change of particulars / anthony roche / 25/02/2008 (1 page) |
27 February 2008 | Director's Change of Particulars / anthony roche / 25/02/2008 / HouseName/Number was: , now: 10B; Street was: saltwood, now: school street; Area was: 62 park avenue, now: woodford halse; Post Town was: bromley, now: daventry; Region was: kent, now: northamptonshire; Post Code was: BR1 4EE, now: NN11 3RL (1 page) |
25 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 February 2007 | Return made up to 06/02/07; no change of members (9 pages) |
17 February 2007 | Return made up to 06/02/07; no change of members (9 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: unit 8 hurlingham business park sulivan road london SW6 3DU (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: unit 8 hurlingham business park sulivan road london SW6 3DU (1 page) |
22 February 2006 | Return made up to 06/02/06; no change of members (7 pages) |
22 February 2006 | Return made up to 06/02/06; no change of members (7 pages) |
20 December 2005 | Full accounts made up to 30 June 2004 (19 pages) |
20 December 2005 | Full accounts made up to 30 June 2004 (19 pages) |
15 March 2005 | Return made up to 06/02/05; full list of members (11 pages) |
15 March 2005 | Return made up to 06/02/05; full list of members (11 pages) |
4 May 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
4 May 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
2 March 2004 | Return made up to 06/02/04; full list of members (11 pages) |
2 March 2004 | Return made up to 06/02/04; full list of members (11 pages) |
11 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
24 October 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
13 April 2003 | Return made up to 06/02/03; full list of members (11 pages) |
13 April 2003 | Return made up to 06/02/03; full list of members (11 pages) |
3 February 2003 | Full accounts made up to 31 December 2001 (19 pages) |
3 February 2003 | Full accounts made up to 31 December 2001 (19 pages) |
9 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
9 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
26 March 2002 | Ad 14/02/02--------- £ si [email protected]=13207 £ ic 164956/178163 (2 pages) |
26 March 2002 | Ad 14/02/02--------- £ si [email protected]=13207 £ ic 164956/178163 (2 pages) |
25 February 2002 | Return made up to 06/02/02; full list of members (10 pages) |
25 February 2002 | Return made up to 06/02/02; full list of members (10 pages) |
28 August 2001 | Full accounts made up to 31 December 2000 (20 pages) |
28 August 2001 | Full accounts made up to 31 December 2000 (20 pages) |
19 February 2001 | Return made up to 06/02/01; full list of members (10 pages) |
19 February 2001 | Return made up to 06/02/01; full list of members (10 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
12 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2000 | Return made up to 06/02/00; full list of members
|
21 January 2000 | Full accounts made up to 31 December 1998 (22 pages) |
21 January 2000 | Full accounts made up to 31 December 1998 (22 pages) |
1 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
1 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
10 February 1999 | Return made up to 06/02/99; full list of members (8 pages) |
26 August 1998 | Full accounts made up to 31 December 1997 (21 pages) |
26 August 1998 | Full accounts made up to 31 December 1997 (21 pages) |
23 February 1998 | Return made up to 06/02/98; full list of members
|
27 August 1997 | Full accounts made up to 31 December 1996 (21 pages) |
27 August 1997 | Full accounts made up to 31 December 1996 (21 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
9 October 1996 | Memorandum and Articles of Association (17 pages) |
9 October 1996 | Memorandum and Articles of Association (17 pages) |
15 August 1996 | Full accounts made up to 31 December 1995 (22 pages) |
15 August 1996 | Full accounts made up to 31 December 1995 (22 pages) |
15 February 1996 | Return made up to 06/02/96; no change of members (6 pages) |
16 August 1995 | Full accounts made up to 31 December 1994 (20 pages) |
16 August 1995 | Full accounts made up to 31 December 1994 (20 pages) |
20 June 1995 | New director appointed (2 pages) |
22 March 1995 | Return made up to 06/02/95; full list of members (6 pages) |
20 March 1995 | Resolutions
|
20 March 1995 | Resolutions
|
20 March 1995 | Resolutions
|
20 March 1995 | Resolutions
|
20 March 1995 | Resolutions
|
20 March 1995 | Resolutions
|
20 March 1995 | Resolutions
|
20 March 1995 | Resolutions
|
13 March 1995 | £ ic 437644/57144 25/01/95 £ sr 380500@1=380500 (1 page) |
13 March 1995 | Return made up to 06/02/94; no change of members; amend (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (173 pages) |
23 November 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1992 | Declaration of satisfaction of mortgage/charge (1 page) |