Muswell Hill
London
N10 3TB
Secretary Name | Peter Andrew Reilly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2001(76 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 27 December 2005) |
Role | Company Director |
Correspondence Address | 22 Churchill Lodge 50 Savill Row Woodford Green London Essex IG8 0UE |
Director Name | Aristides Emmanuel Kassimatis |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2002(77 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 27 December 2005) |
Role | Company Director |
Correspondence Address | 27 Courtenay Road Winchester Hampshire SO23 7ER |
Director Name | Desmond Walter Robert Clarke |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(66 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | Old Dairy Cottage Andover Road Winchester Hampshire SO22 6AZ |
Director Name | Charles David Owen Evans |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(66 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 1993) |
Role | Publisher |
Correspondence Address | 20 Ellice Road Oxted Surrey RH8 0PY |
Secretary Name | Mr Richard Desmond Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(66 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 St James Lane Winchester Hampshire SO22 4NX |
Director Name | Barry Allan Glynn |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(70 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 May 1997) |
Role | I.T.Director |
Correspondence Address | New House 32 New Road Digswell Welwyn Hertfordshire AL6 0AH |
Director Name | Aristides Emmanuel Kassimatis |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(71 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 November 1997) |
Role | Financial Director |
Correspondence Address | 27 Courtenay Road Winchester Hampshire SO23 7ER |
Secretary Name | Aristides Emmanuel Kassimatis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(71 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 November 1997) |
Role | Financial Director |
Correspondence Address | 27 Courtenay Road Winchester Hampshire SO23 7ER |
Director Name | Mr David Chesser |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(72 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 January 1999) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Dunkirk House Watling Street Corbridge Northumberland NE45 5AQ |
Secretary Name | Mr David Chesser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(72 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 January 1999) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Dunkirk House Watling Street Corbridge Northumberland NE45 5AQ |
Director Name | Barry Knowles Hinchmore |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(73 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 May 2000) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Danywern Drive Winnersh Wokingham Berkshire RG41 5NX |
Director Name | Joanna Jewell |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(74 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 May 2000) |
Role | Accountant |
Correspondence Address | 14 Downsview Way Perham Down Andover Hampshire SP11 9JR |
Secretary Name | Joanna Jewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(74 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 May 2000) |
Role | Accountant |
Correspondence Address | 14 Downsview Way Perham Down Andover Hampshire SP11 9JR |
Director Name | Stephen John Hamilton Coles |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(75 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 August 2000) |
Role | Chartered Accountant |
Correspondence Address | Hollanden Park Barn Riding Lane Hildenborough Kent TN11 9LH |
Director Name | Thomas Edward Dyer |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(75 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 August 2000) |
Role | Group Economist |
Correspondence Address | 15 Maiden Erlegh Drive Earley Reading RG6 7HP |
Director Name | Wayne Lee |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(75 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 August 2000) |
Role | Accountant |
Correspondence Address | 6 The Warren Harpenden Hertfordshire AL5 2NH |
Secretary Name | Susan Louise Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(75 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | Flat 3 17 Gowan Avenue Fulham London SW6 6RH |
Director Name | Mr David Stephen McIntyre |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(75 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 01 March 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Woodfield Park Edinburgh Midlothian EH13 0RA Scotland |
Director Name | Patrick Charles Sommers |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2000(75 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 November 2000) |
Role | Company Director |
Correspondence Address | 3117 Sheridan Road Evanston Illinois 60202 United States |
Secretary Name | Jeffrey Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(75 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 May 2001) |
Role | Company Director |
Correspondence Address | 11 Wildgoose Drive Horsham West Sussex RH12 1TU |
Director Name | Neil Bowyer |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(76 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 166 Winchester Road Four Marks Hampshire GU34 5HZ |
Registered Address | Palace House 3 Cathedral Street London SE1 9DE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £250 |
Latest Accounts | 31 December 2004 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2005 | Application for striking-off (1 page) |
9 May 2005 | Return made up to 13/04/05; full list of members (2 pages) |
1 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
1 March 2005 | Director's particulars changed (1 page) |
13 May 2004 | Return made up to 13/04/04; full list of members (2 pages) |
13 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
17 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
25 April 2003 | Return made up to 13/04/03; full list of members (7 pages) |
15 July 2002 | Director resigned (1 page) |
3 July 2002 | New director appointed (3 pages) |
25 June 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
19 April 2002 | Return made up to 13/04/02; full list of members (6 pages) |
1 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | Return made up to 13/04/01; full list of members (5 pages) |
24 May 2001 | Secretary resigned;director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: first floor the quadrangle 180 wardour street london W1A 4YG (1 page) |
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
12 May 2000 | Company name changed vob 32 LIMITED\certificate issued on 15/05/00 (2 pages) |
12 May 2000 | Registered office changed on 12/05/00 from: north way andover hampshire SP10 5BE (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
10 May 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
27 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 1999 | Company name changed vob no 32 LTD\certificate issued on 04/05/99 (2 pages) |
15 April 1999 | Return made up to 13/04/99; full list of members (6 pages) |
15 April 1999 | Secretary resigned;director resigned (1 page) |
15 April 1999 | New secretary appointed;new director appointed (2 pages) |
14 April 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
4 December 1998 | Company name changed sweet & maxwell,spon(booksellers )LIMITED\certificate issued on 07/12/98 (2 pages) |
20 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
12 May 1998 | Return made up to 13/04/98; no change of members (4 pages) |
3 November 1997 | Resolutions
|
13 August 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
13 July 1997 | Director resigned (1 page) |
12 May 1997 | Return made up to 13/04/97; no change of members
|
4 October 1996 | New secretary appointed (1 page) |
4 October 1996 | Secretary resigned (3 pages) |
19 September 1996 | New secretary appointed;new director appointed (3 pages) |
3 June 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
3 June 1996 | Return made up to 13/04/96; full list of members (6 pages) |
13 June 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
13 June 1995 | Return made up to 13/04/95; no change of members (4 pages) |