London
SW1V 1JZ
Director Name | Mr Timothy John Redburn |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2004(79 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 17 April 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Little Abbotts Snower Hill Road Betchworth Surrey RH3 7AQ |
Secretary Name | Mr Timothy John Redburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2004(79 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 17 April 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Little Abbotts Snower Hill Road Betchworth Surrey RH3 7AQ |
Director Name | Kenneth Neil Beresford |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(67 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | Hoggarth Hill House 42 Stone Quarry Road Burniston Scarborough North Yorkshire YO13 0DF |
Director Name | Brian Arthur Calne Chivers |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(67 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 23 January 2004) |
Role | Chartered Accountant |
Correspondence Address | Melloncroft 25 Cambridge Avenue New Malden Surrey KT3 4LD |
Director Name | Leslie Ewart Riley |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(67 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 1998) |
Role | Chartered Secretary |
Correspondence Address | 71 Bulstrode Court Gerrards Cross Buckinghamshire SL9 7RU |
Director Name | Mr Robert Wilson Wood |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(67 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cluaran 12 The Ridgeway Radlett Hertfordshire WD7 8PR |
Secretary Name | Leslie Ewart Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(67 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 71 Bulstrode Court Gerrards Cross Buckinghamshire SL9 7RU |
Director Name | Mr Peter Dawes |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(73 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 28 September 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 160 St Neots Road Eaton Ford St Neots Huntingdon Cambridgeshire PE19 7AD |
Secretary Name | Mr Peter Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(73 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 160 St Neots Road Eaton Ford St Neots Huntingdon Cambridgeshire PE19 7AD |
Director Name | Thomas Allan Welsh |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(77 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2004) |
Role | Chief Executive |
Correspondence Address | Capps Meadow Capps Lane Chartridge Buckinghamshire HP5 2TX |
Director Name | Mr Graham Richard William Gillespie |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(78 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 21 September 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Welford Road, Long Marston Stratford Upon Avon Warwickshire CV37 8RH |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Year | 2003 |
---|---|
Net Worth | £10,282,000 |
Current Liabilities | £63,968,000 |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2019 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
24 August 2018 | Liquidators' statement of receipts and payments to 5 July 2018 (5 pages) |
2 February 2018 | Liquidators' statement of receipts and payments to 5 January 2018 (5 pages) |
19 July 2017 | Liquidators' statement of receipts and payments to 5 July 2017 (5 pages) |
19 July 2017 | Liquidators' statement of receipts and payments to 5 July 2017 (5 pages) |
14 February 2017 | Liquidators' statement of receipts and payments to 5 January 2017 (5 pages) |
14 February 2017 | Liquidators' statement of receipts and payments to 5 January 2017 (5 pages) |
20 July 2016 | Liquidators' statement of receipts and payments to 5 July 2016 (5 pages) |
20 July 2016 | Liquidators' statement of receipts and payments to 5 July 2016 (5 pages) |
26 January 2016 | Liquidators' statement of receipts and payments to 5 January 2016 (5 pages) |
26 January 2016 | Liquidators' statement of receipts and payments to 5 January 2016 (5 pages) |
26 January 2016 | Liquidators statement of receipts and payments to 5 January 2016 (5 pages) |
5 August 2015 | Liquidators' statement of receipts and payments to 5 July 2015 (5 pages) |
5 August 2015 | Liquidators' statement of receipts and payments to 5 July 2015 (5 pages) |
5 August 2015 | Liquidators statement of receipts and payments to 5 July 2015 (5 pages) |
5 August 2015 | Liquidators statement of receipts and payments to 5 July 2015 (5 pages) |
20 January 2015 | Liquidators' statement of receipts and payments to 5 January 2015 (5 pages) |
20 January 2015 | Liquidators statement of receipts and payments to 5 January 2015 (5 pages) |
20 January 2015 | Liquidators' statement of receipts and payments to 5 January 2015 (5 pages) |
20 January 2015 | Liquidators statement of receipts and payments to 5 January 2015 (5 pages) |
1 September 2014 | Liquidators statement of receipts and payments to 5 July 2014 (5 pages) |
1 September 2014 | Liquidators statement of receipts and payments to 5 July 2014 (5 pages) |
1 September 2014 | Liquidators' statement of receipts and payments to 5 July 2014 (5 pages) |
1 September 2014 | Liquidators' statement of receipts and payments to 5 July 2014 (5 pages) |
29 July 2014 | Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 29 July 2014 (2 pages) |
29 July 2014 | Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 29 July 2014 (2 pages) |
21 January 2014 | Liquidators statement of receipts and payments to 5 January 2014 (5 pages) |
21 January 2014 | Liquidators statement of receipts and payments to 5 January 2014 (5 pages) |
21 January 2014 | Liquidators' statement of receipts and payments to 5 January 2014 (5 pages) |
21 January 2014 | Liquidators' statement of receipts and payments to 5 January 2014 (5 pages) |
2 August 2013 | Liquidators' statement of receipts and payments to 5 July 2013 (5 pages) |
2 August 2013 | Liquidators statement of receipts and payments to 5 July 2013 (5 pages) |
2 August 2013 | Liquidators statement of receipts and payments to 5 July 2013 (5 pages) |
2 August 2013 | Liquidators' statement of receipts and payments to 5 July 2013 (5 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1AB on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1AB on 21 February 2013 (2 pages) |
28 January 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 28 January 2013 (2 pages) |
28 January 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 28 January 2013 (2 pages) |
24 January 2013 | Liquidators' statement of receipts and payments to 5 January 2013 (5 pages) |
24 January 2013 | Liquidators statement of receipts and payments to 5 January 2013 (5 pages) |
24 January 2013 | Liquidators statement of receipts and payments to 5 January 2013 (5 pages) |
24 January 2013 | Liquidators' statement of receipts and payments to 5 January 2013 (5 pages) |
12 July 2012 | Liquidators statement of receipts and payments to 5 July 2012 (5 pages) |
12 July 2012 | Liquidators' statement of receipts and payments to 5 July 2012 (5 pages) |
12 July 2012 | Liquidators statement of receipts and payments to 5 July 2012 (5 pages) |
12 July 2012 | Liquidators' statement of receipts and payments to 5 July 2012 (5 pages) |
31 January 2012 | Liquidators' statement of receipts and payments to 5 January 2012 (5 pages) |
31 January 2012 | Liquidators statement of receipts and payments to 5 January 2012 (5 pages) |
31 January 2012 | Liquidators statement of receipts and payments to 5 January 2012 (5 pages) |
31 January 2012 | Liquidators' statement of receipts and payments to 5 January 2012 (5 pages) |
8 August 2011 | Liquidators statement of receipts and payments to 5 July 2011 (5 pages) |
8 August 2011 | Liquidators' statement of receipts and payments to 5 July 2011 (5 pages) |
8 August 2011 | Liquidators statement of receipts and payments to 5 July 2011 (5 pages) |
8 August 2011 | Liquidators' statement of receipts and payments to 5 July 2011 (5 pages) |
3 March 2011 | Registered office address changed from Vantis 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from Vantis 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from Vantis 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages) |
3 February 2011 | Liquidators' statement of receipts and payments to 5 January 2011 (5 pages) |
3 February 2011 | Liquidators statement of receipts and payments to 5 January 2011 (5 pages) |
3 February 2011 | Liquidators' statement of receipts and payments to 5 January 2011 (5 pages) |
3 February 2011 | Liquidators statement of receipts and payments to 5 January 2011 (5 pages) |
9 August 2010 | Liquidators' statement of receipts and payments to 5 July 2010 (5 pages) |
9 August 2010 | Liquidators statement of receipts and payments to 5 July 2010 (5 pages) |
9 August 2010 | Liquidators statement of receipts and payments to 5 July 2010 (5 pages) |
9 August 2010 | Liquidators' statement of receipts and payments to 5 July 2010 (5 pages) |
22 January 2010 | Liquidators' statement of receipts and payments to 5 January 2010 (5 pages) |
22 January 2010 | Liquidators statement of receipts and payments to 5 January 2010 (5 pages) |
22 January 2010 | Liquidators statement of receipts and payments to 5 January 2010 (5 pages) |
22 January 2010 | Liquidators' statement of receipts and payments to 5 January 2010 (5 pages) |
30 July 2009 | Liquidators statement of receipts and payments to 5 July 2009 (5 pages) |
30 July 2009 | Liquidators' statement of receipts and payments to 5 July 2009 (5 pages) |
30 July 2009 | Liquidators' statement of receipts and payments to 5 July 2009 (5 pages) |
30 July 2009 | Liquidators statement of receipts and payments to 5 July 2009 (5 pages) |
29 January 2009 | Liquidators statement of receipts and payments to 5 January 2009 (5 pages) |
29 January 2009 | Liquidators' statement of receipts and payments to 5 January 2009 (5 pages) |
29 January 2009 | Liquidators statement of receipts and payments to 5 January 2009 (5 pages) |
29 January 2009 | Liquidators' statement of receipts and payments to 5 January 2009 (5 pages) |
22 July 2008 | Liquidators' statement of receipts and payments to 5 July 2008 (5 pages) |
22 July 2008 | Liquidators statement of receipts and payments to 5 July 2008 (5 pages) |
22 July 2008 | Liquidators' statement of receipts and payments to 5 July 2008 (5 pages) |
22 July 2008 | Liquidators statement of receipts and payments to 5 July 2008 (5 pages) |
31 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
31 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
31 January 2008 | Liquidators statement of receipts and payments (5 pages) |
20 July 2007 | Liquidators statement of receipts and payments (5 pages) |
20 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
7 February 2007 | Liquidators statement of receipts and payments (5 pages) |
7 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
7 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: c/o berwin leighton paisner adelaide house london bridge london EC4R 9HA (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: c/o berwin leighton paisner adelaide house london bridge london EC4R 9HA (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: vigilant house 120 wilton road london SW1V 1JZ (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: vantis 66 wigmore street london W1A 3RT (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: vantis 66 wigmore street london W1A 3RT (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: vigilant house 120 wilton road london SW1V 1JZ (1 page) |
13 January 2006 | Resolutions
|
13 January 2006 | Appointment of a voluntary liquidator (1 page) |
13 January 2006 | Resolutions
|
13 January 2006 | Appointment of a voluntary liquidator (1 page) |
13 January 2006 | Statement of affairs (9 pages) |
13 January 2006 | Statement of affairs (9 pages) |
20 April 2005 | Return made up to 22/03/05; full list of members
|
20 April 2005 | Return made up to 22/03/05; full list of members
|
26 October 2004 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
26 October 2004 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: 1 imperial place elstree way borehamwood hertfordshire WD6 1JJ (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: 1 imperial place elstree way borehamwood hertfordshire WD6 1JJ (1 page) |
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Secretary resigned (1 page) |
30 September 2004 | New director appointed (3 pages) |
30 September 2004 | New director appointed (3 pages) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
29 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
9 February 2004 | Full accounts made up to 30 September 2003 (10 pages) |
9 February 2004 | Full accounts made up to 30 September 2003 (10 pages) |
30 January 2004 | New director appointed (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | New director appointed (1 page) |
30 January 2004 | Director resigned (1 page) |
22 December 2003 | Particulars of mortgage/charge (10 pages) |
22 December 2003 | Particulars of mortgage/charge (10 pages) |
28 March 2003 | Return made up to 22/03/03; full list of members (7 pages) |
28 March 2003 | Return made up to 22/03/03; full list of members (7 pages) |
28 January 2003 | Full accounts made up to 30 September 2002 (11 pages) |
28 January 2003 | Full accounts made up to 30 September 2002 (11 pages) |
26 July 2002 | 394 resignation (1 page) |
26 July 2002 | 394 resignation (1 page) |
20 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
20 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
19 March 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
19 March 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
4 January 2002 | Resolutions
|
4 January 2002 | Resolutions
|
4 January 2002 | £ nc 1495250/6495250 19/12/01 (1 page) |
4 January 2002 | Ad 19/12/01--------- £ si 5000000@1=5000000 £ ic 1480250/6480250 (2 pages) |
4 January 2002 | £ nc 1495250/6495250 19/12/01 (1 page) |
4 January 2002 | Ad 19/12/01--------- £ si 5000000@1=5000000 £ ic 1480250/6480250 (2 pages) |
9 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
9 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
27 March 2001 | Return made up to 22/03/01; full list of members (7 pages) |
27 March 2001 | Return made up to 22/03/01; full list of members (7 pages) |
20 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
20 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
5 April 2000 | Return made up to 22/03/00; full list of members (7 pages) |
5 April 2000 | Return made up to 22/03/00; full list of members (7 pages) |
21 October 1999 | Nc inc already adjusted 08/10/99 (1 page) |
21 October 1999 | Memorandum and Articles of Association (8 pages) |
21 October 1999 | Ad 11/10/99--------- £ si 1455000@1=1455000 £ ic 25250/1480250 (2 pages) |
21 October 1999 | Resolutions
|
21 October 1999 | Resolutions
|
21 October 1999 | Memorandum and Articles of Association (8 pages) |
21 October 1999 | Resolutions
|
21 October 1999 | Ad 11/10/99--------- £ si 1455000@1=1455000 £ ic 25250/1480250 (2 pages) |
21 October 1999 | Nc inc already adjusted 08/10/99 (1 page) |
21 October 1999 | Resolutions
|
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
9 April 1999 | Return made up to 22/03/99; full list of members (7 pages) |
9 April 1999 | Return made up to 22/03/99; full list of members (7 pages) |
5 March 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
5 March 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
5 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 1998 | Secretary resigned;director resigned (1 page) |
3 September 1998 | New secretary appointed;new director appointed (2 pages) |
3 September 1998 | Secretary resigned;director resigned (1 page) |
3 September 1998 | New secretary appointed;new director appointed (2 pages) |
21 April 1998 | Return made up to 22/03/98; no change of members (10 pages) |
21 April 1998 | Return made up to 22/03/98; no change of members (10 pages) |
31 March 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
31 March 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
8 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
6 May 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
6 May 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
21 April 1997 | Return made up to 22/03/97; full list of members (12 pages) |
21 April 1997 | Return made up to 22/03/97; full list of members (12 pages) |
17 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1996 | Registered office changed on 22/12/96 from: 53 theobald street borehamwood herts WD6 4RT (1 page) |
22 December 1996 | Registered office changed on 22/12/96 from: 53 theobald street borehamwood herts WD6 4RT (1 page) |
2 December 1996 | Director's particulars changed (1 page) |
2 December 1996 | Director's particulars changed (1 page) |
29 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
29 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
23 April 1996 | Return made up to 22/03/96; no change of members (18 pages) |
23 April 1996 | Return made up to 22/03/96; no change of members (18 pages) |
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
18 April 1995 | Return made up to 22/03/95; no change of members (24 pages) |
18 April 1995 | Return made up to 22/03/95; no change of members (24 pages) |
31 March 1995 | Full accounts made up to 31 December 1994 (11 pages) |
31 March 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (89 pages) |
12 May 1993 | Full accounts made up to 31 December 1992 (11 pages) |
14 May 1992 | Full accounts made up to 31 December 1991 (11 pages) |
26 April 1990 | Full accounts made up to 31 December 1989 (8 pages) |
22 May 1989 | Accounts for a dormant company made up to 31 December 1988 (3 pages) |
17 January 1989 | Company name changed\certificate issued on 17/01/89 (2 pages) |
17 January 1989 | Company name changed\certificate issued on 17/01/89 (2 pages) |
24 March 1988 | Accounts made up to 30 September 1987 (11 pages) |
16 February 1987 | Full accounts made up to 28 September 1986 (13 pages) |
11 February 1982 | Accounts made up to 28 September 1980 (9 pages) |
1 August 1958 | Company name changed\certificate issued on 01/08/58 (3 pages) |
1 August 1958 | Company name changed\certificate issued on 01/08/58 (3 pages) |
25 February 1925 | Certificate of incorporation (1 page) |
25 February 1925 | Certificate of incorporation (1 page) |