Thorpe St Andrew
Norwich
Norfolk
NR7 0TR
Director Name | Ms April Marie Commons |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2008(87 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 17 November 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bloomfield Close Woking Surrey GU21 2BL |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 1999(78 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 17 November 2009) |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Mr Barrie Holder |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(70 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 1995) |
Role | Certified Accountant |
Correspondence Address | Greenknowe Corsiehill Perth PH2 7BN Scotland |
Director Name | Mr James Bassett Macaulay |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 May 1992(70 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 July 1992) |
Role | Banker |
Correspondence Address | 73b Benson Road Remeura Auckland Foreign |
Director Name | Ian Norman MacDonald |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(70 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 12 January 2001) |
Role | Solicitor |
Correspondence Address | The Saffrons 1 The Quarries Mannings Heath Horsham RH13 6SW |
Director Name | Mr Robert Graham McFarlane |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(70 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 1997) |
Role | Chartered Accountant |
Correspondence Address | 5 Mount Blair View Perth Perthshire PH1 1RE Scotland |
Secretary Name | Donald James McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(71 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 March 1994) |
Role | Company Director |
Correspondence Address | 6 Blackwall Rise Sowerby Bridge West Yorkshire HX6 2UJ |
Secretary Name | Richard Andrew Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1994(72 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 December 1994) |
Role | Company Director |
Correspondence Address | Barnkittock House Comrie Road Crieff Perthshire PH7 4BQ Scotland |
Secretary Name | Philip Martin White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(73 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 19 Stafford Close Chafford Hundred Grays Essex RM16 6ND |
Director Name | Peter Grattan Clayton |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(74 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1998) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 17 Coltbridge Gardens Edinburgh EH12 6AQ Scotland |
Director Name | Mr John Duncan Whitley |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(77 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 29 October 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Field View Byers Lane South Godstone Godstone Surrey RH9 8JL |
Director Name | Aviva Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2001(79 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 September 2003) |
Correspondence Address | St. Helen'S 1 Undershaft London EC3P 3DQ |
Registered Address | St Helen'S 1 Undershaft London EC3P 3DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £35,000 |
Net Worth | £33,000 |
Current Liabilities | £33,000 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
17 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 May 2009 | Resolutions
|
9 May 2009 | Declaration of solvency (3 pages) |
9 May 2009 | Appointment of a voluntary liquidator (1 page) |
4 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
4 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
4 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
4 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
29 October 2008 | Appointment terminated director john whitley (1 page) |
29 October 2008 | Director appointed miss april commons (1 page) |
14 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
2 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
9 October 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
23 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
26 October 2006 | Declaration of shares redemption:auditor's report (3 pages) |
21 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
19 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
19 July 2005 | Return made up to 14/07/05; full list of members (2 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
3 August 2004 | Return made up to 14/07/04; full list of members (2 pages) |
18 February 2004 | £ ic 28500000/6691489 05/01/04 £ sr 21808511@1=21808511 (1 page) |
8 December 2003 | Declaration of shares redemption:auditor's report (3 pages) |
26 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
25 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | New director appointed (1 page) |
26 September 2002 | Return made up to 01/10/02; full list of members (2 pages) |
12 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: one lloyds avenue london EC3N 3DH (1 page) |
5 July 2002 | Secretary's particulars changed (1 page) |
5 July 2002 | Director's particulars changed (1 page) |
24 January 2002 | Auditor's resignation (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
3 October 2001 | Return made up to 01/10/01; full list of members (2 pages) |
8 March 2001 | Return made up to 01/10/00; full list of members (5 pages) |
25 January 2001 | New director appointed (9 pages) |
25 January 2001 | Director resigned (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
10 July 2000 | Secretary's particulars changed (1 page) |
13 June 2000 | Resolutions
|
7 April 2000 | New secretary appointed (1 page) |
13 December 1999 | Resolutions
|
10 November 1999 | Resolutions
|
10 November 1999 | Resolutions
|
28 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
13 October 1999 | Return made up to 01/10/99; full list of members (3 pages) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | New director appointed (2 pages) |
24 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
22 October 1998 | Return made up to 01/10/98; full list of members (9 pages) |
30 September 1998 | Secretary's particulars changed (1 page) |
21 September 1998 | Director's particulars changed (1 page) |
22 January 1998 | Registered office changed on 22/01/98 from: becket house 87 cheapside london EC2V 6AY (1 page) |
29 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Return made up to 01/10/97; full list of members (8 pages) |
17 December 1996 | Auditor's resignation (1 page) |
30 October 1996 | Return made up to 01/10/96; full list of members (9 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
18 December 1995 | Director resigned;new director appointed (6 pages) |
26 October 1995 | Return made up to 01/10/95; full list of members (14 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
27 October 1994 | Return made up to 01/10/94; full list of members (9 pages) |
22 September 1994 | Full accounts made up to 31 December 1993 (8 pages) |
27 May 1994 | Return made up to 09/05/94; full list of members (7 pages) |
25 July 1993 | Full accounts made up to 31 December 1992 (9 pages) |
5 June 1993 | Return made up to 09/05/93; full list of members (7 pages) |
30 October 1992 | Full accounts made up to 31 December 1991 (11 pages) |
16 July 1992 | Resolutions
|
19 May 1992 | Return made up to 09/05/92; full list of members (7 pages) |
11 July 1991 | Return made up to 09/05/91; full list of members (8 pages) |
28 June 1991 | Company name changed arbuthnot latham bank LIMITED\certificate issued on 28/06/91 (2 pages) |
9 May 1991 | Full group accounts made up to 31 December 1990 (19 pages) |
11 June 1990 | Return made up to 09/05/90; full list of members (20 pages) |
11 June 1990 | Full group accounts made up to 31 December 1989 (25 pages) |
12 December 1989 | Particulars of mortgage/charge (28 pages) |
12 December 1989 | Particulars of mortgage/charge (27 pages) |
12 December 1989 | Particulars of mortgage/charge (73 pages) |
7 June 1989 | Return made up to 04/05/89; full list of members (19 pages) |
7 June 1989 | Full group accounts made up to 31 December 1988 (19 pages) |
6 June 1988 | Full group accounts made up to 31 December 1987 (16 pages) |
6 June 1988 | Return made up to 06/05/88; full list of members (13 pages) |
23 March 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1987 | Memorandum and Articles of Association (42 pages) |
29 June 1987 | Return made up to 20/05/87; full list of members (18 pages) |
29 June 1987 | Full group accounts made up to 31 December 1986 (17 pages) |
19 April 1986 | Accounts made up to 31 December 1985 (17 pages) |
4 May 1985 | Accounts made up to 31 December 1984 (33 pages) |
14 July 1983 | Accounts made up to 31 March 1983 (17 pages) |
1 January 1983 | Company name changed\certificate issued on 01/01/83 (2 pages) |
11 September 1982 | Accounts made up to 31 March 1982 (15 pages) |
27 August 1981 | Accounts made up to 31 March 1981 (15 pages) |
21 August 1980 | Accounts made up to 31 March 1980 (9 pages) |
18 August 1979 | Accounts made up to 31 March 1979 (13 pages) |
5 September 1978 | Accounts made up to 31 March 1978 (13 pages) |
31 August 1977 | Accounts made up to 31 March 1977 (26 pages) |
26 August 1976 | Accounts made up to 31 March 1976 (14 pages) |
2 September 1975 | Annual return made up to 13/08/75 (6 pages) |
2 September 1975 | Accounts made up to 31 March 1975 (20 pages) |
1 September 1975 | Accounts made up to 31 March 1975 (22 pages) |
29 June 1921 | Incorporation (45 pages) |