London
W1G 9LG
Director Name | Mr Charles Dawson Coase |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2006(84 years, 4 months after company formation) |
Appointment Duration | 11 years, 12 months (closed 02 February 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Clare Lawn Avenue East Sheen London SW14 8BE |
Director Name | Mr Gavin Paul Crickmore |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2007(85 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 02 February 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Forge House Westbrook Street, Blewbury Didcot Oxfordshire OX11 9QB |
Director Name | Sally Catherine Moore |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2007(85 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 02 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookmead House The Warren East Horsley Leatherhead Surrey KT24 5RH |
Director Name | Mr Paul Derek Tunnacliffe |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2008(86 years, 3 months after company formation) |
Appointment Duration | 10 years (closed 02 February 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashburnham Park Esher Surrey KT10 9TW |
Director Name | Mr Martin Leon Voss |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(70 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 December 1998) |
Role | Company Director |
Correspondence Address | Springfield 67 Chilton Road Long Crendon Aylesbury Buckinghamshire HP18 9DA |
Director Name | Mr Michael Arthur Kayser |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(70 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 16 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hartsbourne Avenue Bushey Heath Hertfordshire WD23 1JP |
Director Name | Mr Nigel Edward Salmon |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(70 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 September 1997) |
Role | Company Director |
Correspondence Address | Robin Hill Water End Stokenchurch High Wycombe Buckinghamshire HP14 3XQ |
Director Name | Colin Archibald Storm |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(70 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | Luccombe Longrove Seer Green Buckinghamshire HP2 9QH |
Director Name | Dr James Frederick Carson |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 August 1992(70 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Orchard House Haw Lane Bledlow Ridge Buckinghamshire HP14 4JJ |
Secretary Name | Mark David Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(70 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 June 1997) |
Role | Company Director |
Correspondence Address | 16 Gables Meadow Holmer Green High Wycombe Buckinghamshire HP15 6RT |
Secretary Name | Paul Martin Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(75 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 26 January 1998) |
Role | Secretary |
Correspondence Address | 153 Hare Lane Claygate Esher Surrey KT10 0RA |
Director Name | Nicholas Toby Fell |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(75 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 June 2001) |
Role | Managing Director |
Correspondence Address | Fir Trees Wexham Street Stoke Pogues Buckinghamshire SL3 6NA |
Director Name | Raymond James Joy |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(76 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 22 June 2007) |
Role | Finance Director |
Correspondence Address | Tudor Wood Manor Road Penn Bucks HP10 8JA |
Secretary Name | Sharon Maria Elizabeth Odonovan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(76 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2001) |
Role | Secretary |
Correspondence Address | 89 Fenman Gardens Goodmayes Essex IG3 9TP |
Director Name | James Patrick Joseph McClean |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 December 1998(77 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2000) |
Role | Production & Logistics Directo |
Correspondence Address | Crinan Old Long Grove Seer Green Beaconsfield Buckinghamshire HP9 2QH |
Director Name | Allen Frederick Peeters |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 January 2000(78 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 January 2003) |
Role | Company Director |
Correspondence Address | 74 Chasewood Park Sudbury Hill Harrow Middlesex HA1 3YR |
Director Name | Mr Alistair Charles Walter Williams |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(80 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 April 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 College Drive Thames Ditton Surrey KT7 0LB |
Director Name | Mr David Peter Gosnell |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(81 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merrilox 77 Camp Road Gerrards Cross Buckinghamshire SL9 7PF |
Director Name | Christopher Richard Roff Marsh |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(84 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2007) |
Role | Accountant |
Correspondence Address | 5 Amherst Road Sevenoaks Kent TN13 3LS |
Director Name | Mr Michael Christopher Flynn |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(84 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 The Fairway Cox Green Maidenhead Berkshire SL6 3AR |
Director Name | Susanne Margaret Bunn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(84 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 January 2008) |
Role | Secretary |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Mr Nandor Makos |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 27 July 2006(84 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 May 2010) |
Role | Governance And Compliance Dire |
Country of Residence | Hungary |
Correspondence Address | 37 Halastofolyas Sukoro 8096 |
Director Name | Jill Kyne |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(85 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2009) |
Role | Tax Director |
Correspondence Address | 13 Chaldon Way Coulsdon Surrey CR5 1DG |
Director Name | Adele Ann Abigail |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 2008(86 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2009) |
Role | Accountant |
Correspondence Address | Flat 28 Connuaght Works 251 Old Ford Road London E3 5PS |
Director Name | Mr Andrew Mark Smith |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(87 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Rosebery Road Epsom Surrey KT18 6AB |
Registered Address | 6th Floor 25 Farrington Street London EC2A 4AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 June 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
2 November 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
---|---|
19 July 2017 | Liquidators' statement of receipts and payments to 18 May 2017 (13 pages) |
5 July 2016 | Liquidators' statement of receipts and payments to 18 May 2016 (12 pages) |
22 July 2015 | Liquidators statement of receipts and payments to 18 May 2015 (10 pages) |
22 July 2015 | Liquidators' statement of receipts and payments to 18 May 2015 (10 pages) |
16 July 2014 | Liquidators' statement of receipts and payments to 18 May 2014 (9 pages) |
16 July 2014 | Liquidators statement of receipts and payments to 18 May 2014 (9 pages) |
11 June 2013 | Liquidators' statement of receipts and payments to 18 May 2013 (10 pages) |
11 June 2013 | Liquidators statement of receipts and payments to 18 May 2013 (10 pages) |
25 May 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 May 2013 | Appointment of a voluntary liquidator (1 page) |
9 July 2012 | Liquidators statement of receipts and payments to 18 May 2012 (9 pages) |
9 July 2012 | Liquidators' statement of receipts and payments to 18 May 2012 (9 pages) |
23 August 2011 | Liquidators statement of receipts and payments to 18 May 2011 (11 pages) |
23 August 2011 | Liquidators' statement of receipts and payments to 18 May 2011 (11 pages) |
30 November 2010 | Registered office address changed from Baker Tilly Restructuring & Recovery Llp 5 Old Bailey London EC4M 7AF on 30 November 2010 (2 pages) |
27 May 2010 | Appointment of a voluntary liquidator (1 page) |
27 May 2010 | Declaration of solvency (3 pages) |
27 May 2010 | Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ United Kingdom on 27 May 2010 (2 pages) |
18 May 2010 | Termination of appointment of a director (1 page) |
18 May 2010 | Termination of appointment of Andrew Smith as a director (1 page) |
17 May 2010 | Termination of appointment of David Gosnell as a director (1 page) |
17 May 2010 | Termination of appointment of Nandor Makos as a director (1 page) |
6 May 2010 | Solvency statement dated 05/05/10 (1 page) |
6 May 2010 | Statement by directors (1 page) |
6 May 2010 | Statement of capital on 6 May 2010
|
6 May 2010 | Statement of capital on 6 May 2010
|
6 May 2010 | Resolutions
|
16 January 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
5 December 2009 | Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
6 November 2009 | Termination of appointment of Adele Abigail as a director (1 page) |
26 August 2009 | Return made up to 02/08/09; full list of members (6 pages) |
4 August 2009 | Director appointed andrew milner smith (3 pages) |
30 July 2009 | Appointment terminated director jill kyne (1 page) |
3 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
17 September 2008 | Return made up to 02/08/08; full list of members (5 pages) |
10 September 2008 | Director appointed adele ann abigail (4 pages) |
9 July 2008 | Appointment terminated director michael flynn (1 page) |
20 March 2008 | Director appointed paul derek tunnacliffe (1 page) |
11 January 2008 | Director resigned (1 page) |
9 January 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
19 October 2007 | Director resigned (1 page) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | Return made up to 02/08/07; full list of members (4 pages) |
30 August 2007 | New director appointed (1 page) |
10 August 2007 | New director appointed (1 page) |
9 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
3 July 2007 | Director resigned (1 page) |
11 January 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
30 November 2006 | New director appointed (2 pages) |
17 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
5 September 2005 | Return made up to 02/08/05; full list of members (2 pages) |
12 August 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
9 August 2005 | Director's particulars changed (1 page) |
5 August 2004 | Return made up to 02/08/04; full list of members (2 pages) |
4 August 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
6 May 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
3 September 2003 | Return made up to 02/08/03; full list of members (5 pages) |
2 June 2003 | Resolutions
|
23 April 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | New director appointed (3 pages) |
6 January 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
5 September 2002 | Return made up to 02/08/02; full list of members (6 pages) |
27 June 2002 | New director appointed (2 pages) |
20 March 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
26 November 2001 | New secretary appointed (2 pages) |
19 November 2001 | Secretary resigned (1 page) |
16 August 2001 | Return made up to 02/08/01; full list of members (5 pages) |
8 July 2001 | Director resigned (1 page) |
3 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: 8 henrietta place london W1M 9AG (1 page) |
3 August 2000 | Return made up to 02/08/00; full list of members (7 pages) |
14 June 2000 | Secretary's particulars changed (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: park royal brewery park royal london NW10 7RR (1 page) |
2 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
18 February 2000 | Director resigned (2 pages) |
18 February 2000 | New director appointed (3 pages) |
19 August 1999 | Return made up to 02/08/99; full list of members (7 pages) |
18 May 1999 | Auditor's resignation (2 pages) |
26 February 1999 | New director appointed (2 pages) |
15 February 1999 | Full accounts made up to 30 June 1998 (11 pages) |
2 February 1999 | Director resigned (1 page) |
3 September 1998 | Return made up to 02/08/98; change of members
|
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | New secretary appointed (2 pages) |
21 January 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
27 August 1997 | Return made up to 02/08/97; no change of members (4 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
18 June 1997 | Secretary resigned (1 page) |
18 June 1997 | New secretary appointed (2 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
9 September 1996 | Return made up to 02/08/96; full list of members (6 pages) |
3 September 1996 | Director resigned (1 page) |
30 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
6 September 1995 | Return made up to 02/08/95; no change of members (4 pages) |
6 June 1993 | Ad 27/05/93--------- £ si 15000000@1=15000000 £ ic 10000/15010000 (2 pages) |
6 June 1993 | Nc inc already adjusted 21/05/93 (1 page) |
6 June 1993 | Resolutions
|
4 November 1991 | Resolutions
|
24 October 1921 | Incorporation (20 pages) |