London
N20 9JR
Director Name | Mr Paul Simon Murphy |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(79 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 02 July 2009) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Priory Road Kew Richmond Surrey TW9 3DQ |
Director Name | Robert Edward Tavener |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2004(80 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 02 July 2009) |
Role | Chief Executive |
Correspondence Address | 10 Nassau Road Barnes London SW13 9QE |
Director Name | Mr Ian William Kirk Dewar |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(67 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Cinderwood Bourne View Allington Salisbury Wiltshire SP4 0AA |
Director Name | Mr Brynley James Evans |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(67 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Martindale The Dene Hurstbourne Tarrant Andover Hampshire SP11 0AG |
Director Name | John Ellis Leeder |
---|---|
Date of Birth | October 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(67 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 November 2000) |
Role | Tea And Coffee Buyer |
Correspondence Address | Fieldway Fox Corner Haydown Lane Amport Hampshire SP11 8DP |
Secretary Name | Malcolm Raymond Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(67 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 June 1999) |
Role | Company Director |
Correspondence Address | 3 Branksome Way Harrow Middlesex HA3 9SH |
Secretary Name | William Bernard Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(67 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 1a Kingsfield Road Oxhey Watford Hertfordshire WD1 4PP |
Secretary Name | Jessica Sophie Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(76 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 March 2001) |
Role | Company Director |
Correspondence Address | 79b Huddleston Road London N7 0AE |
Director Name | Mr Simon Arthur Burr |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(77 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 March 2004) |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | 14 Cuffelle Close Chineham Hampshire RG24 8RH |
Secretary Name | Mrs Catherine Mary Springett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(77 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 32 Kerrison Road Ealing London W5 5NW |
Secretary Name | Lyn Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(77 years, 12 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 13 August 2001) |
Role | Company Director |
Correspondence Address | Honey Cottage Hatton Fields, Sutton Lane Hilton Derby DE65 5GQ |
Registered Address | C/O Baker Tilly Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 15 September 2007 (15 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 15 September |
2 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 September 2008 | Appointment of a voluntary liquidator (1 page) |
16 September 2008 | Resolutions
|
16 September 2008 | Declaration of solvency (4 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from weston centre 10 grosvenor street london W1K 4QY (1 page) |
25 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
20 December 2007 | Accounts for a dormant company made up to 15 September 2007 (8 pages) |
28 June 2007 | Return made up to 25/06/07; full list of members (3 pages) |
2 March 2007 | Accounts for a dormant company made up to 16 September 2006 (8 pages) |
22 January 2007 | Director's particulars changed (1 page) |
17 July 2006 | Return made up to 25/06/06; full list of members (3 pages) |
8 February 2006 | Accounts for a dormant company made up to 17 September 2005 (8 pages) |
22 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
13 May 2005 | Full accounts made up to 18 September 2004 (9 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page) |
12 July 2004 | Return made up to 25/06/04; full list of members (2 pages) |
27 April 2004 | Full accounts made up to 13 September 2003 (10 pages) |
20 April 2004 | New director appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
9 July 2003 | Full accounts made up to 14 September 2002 (11 pages) |
25 June 2003 | Return made up to 25/06/03; full list of members (3 pages) |
25 June 2003 | Director's particulars changed (1 page) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
13 January 2003 | Secretary's particulars changed (1 page) |
1 May 2002 | Full accounts made up to 15 September 2001 (10 pages) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
2 July 2001 | Return made up to 25/06/01; full list of members (7 pages) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
8 January 2001 | Full accounts made up to 16 September 2000 (10 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
7 August 2000 | Location of register of members (1 page) |
2 August 2000 | Return made up to 25/06/00; full list of members; amend (8 pages) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Return made up to 25/06/00; full list of members (7 pages) |
17 March 2000 | Full accounts made up to 18 September 1999 (9 pages) |
21 January 2000 | Resolutions
|
20 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
9 March 1999 | Full accounts made up to 12 September 1998 (10 pages) |
9 July 1998 | Return made up to 25/06/98; no change of members (4 pages) |
11 March 1998 | Full accounts made up to 13 September 1997 (10 pages) |
9 July 1997 | Return made up to 25/06/97; no change of members
|
6 April 1997 | Auditor's resignation (4 pages) |
25 March 1997 | Full accounts made up to 14 September 1996 (11 pages) |
15 July 1996 | Return made up to 25/06/96; full list of members (6 pages) |
28 March 1996 | Full accounts made up to 16 September 1995 (11 pages) |
12 March 1996 | Secretary's particulars changed (1 page) |
16 June 1995 | Registered office changed on 16/06/95 from: weston centre bowater house 68 knightsbridge london SW1X 7LR (1 page) |
24 March 1995 | Full accounts made up to 17 September 1994 (11 pages) |