London
SW18 3RN
Director Name | Stephen John Roberts |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2002(77 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 19 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Warden Court Cuckfield Haywards Heath West Sussex RH17 5DN |
Secretary Name | Patricia Mary Alsop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2002(77 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 19 August 2003) |
Role | Company Director |
Correspondence Address | 32 Nicosia Road London SW18 3RN |
Director Name | Paul Christopher Allen |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 January 2003(77 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 19 August 2003) |
Role | Executive Director |
Correspondence Address | Wescott, 8 Beacon Rise Sevenoaks Kent TN13 2NJ |
Director Name | Alan Keith Hough |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(67 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 4 Evesham Road Middleton Manchester Lancashire M24 1PY |
Director Name | Kenneth Green |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(67 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 10 Lodge Drive Culcheth Warrington Cheshire WA3 4ES |
Director Name | George David Farrell |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(67 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 1 Poplar Way High Lane Stockport Cheshire SK6 8ES |
Director Name | Patrick William Coll |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(67 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 1994) |
Role | Accountant |
Correspondence Address | Bassets Furness Lodge Close Furnessvale Stockport Cheshire SK12 7QR |
Director Name | Alan Barber |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(67 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | Lowlands Towpath Shepperton Middlesex TW17 9LL |
Secretary Name | Richard David Aston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(67 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 11 Bankside Close Bacup Lancashire OL13 8HZ |
Director Name | Robert John Coley |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(68 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 6 Ridge Park Stockport Cheshire SK7 2BL |
Director Name | Miss Susan Ollerton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(68 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 1995) |
Role | Financial Director |
Correspondence Address | 2 St Thomas Close Helmshore Rossendale Lancashire BB4 4PY |
Director Name | Mark Andrew Jones |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(70 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 06 October 1995) |
Role | Financial Director |
Correspondence Address | 100 Shaw Road Oldham Lancashire OL1 4AY |
Secretary Name | Mark Andrew Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(70 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 06 October 1995) |
Role | Financial Director |
Correspondence Address | 100 Shaw Road Oldham Lancashire OL1 4AY |
Director Name | John David Jackson |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(70 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | Red Oaks Manor House Lane Leeds West Yorkshire LS17 9JD |
Director Name | Mr Donald Kirkham |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(70 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1997) |
Role | Finance |
Correspondence Address | 65 Thwaites Road Oswaldtwistle Accrington Lancashire BB5 4QT |
Secretary Name | Mr Donald Kirkham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(70 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1997) |
Role | Finance |
Correspondence Address | 65 Thwaites Road Oswaldtwistle Accrington Lancashire BB5 4QT |
Director Name | Jeffrey Lewis Wood |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(70 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Manor Lane, Wymington Rushden Northamptonshire NN10 9LL |
Director Name | Mr Allan Chadwick |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(72 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Chamberlain Way Pinner Middlesex HA5 2AX |
Secretary Name | Mr Allan Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(72 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Chamberlain Way Pinner Middlesex HA5 2AX |
Director Name | Jonathan Kempster |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(73 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 01 November 1998) |
Role | Accountant |
Correspondence Address | 144 Finchampstead Road Wokingham Berkshire RG41 2NU |
Secretary Name | Jonathan Kempster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(73 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 01 November 1998) |
Role | Accountant |
Correspondence Address | 144 Finchampstead Road Wokingham Berkshire RG41 2NU |
Director Name | Mr Andrew Mark Fabian |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(73 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 139 Woodwarde Road London SE22 8UP |
Secretary Name | Mr Andrew Mark Fabian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(73 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 139 Woodwarde Road London SE22 8UP |
Director Name | Russell Finch |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(75 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2002) |
Role | Accountant |
Correspondence Address | 9 Park Place London W5 5NQ |
Secretary Name | Russell Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(75 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2002) |
Role | Accountant |
Correspondence Address | 9 Park Place London W5 5NQ |
Director Name | Mr William Reid |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(77 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 April 2003) |
Role | Executive Chairman |
Correspondence Address | Baykers Lamb Lane Sible Hedingham Halstead Essex CO9 3RS |
Registered Address | Windsmoor House Lawrence Road London N15 4EP |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,127 |
Latest Accounts | 2 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2003 | Director resigned (1 page) |
19 March 2003 | Application for striking-off (1 page) |
3 February 2003 | New director appointed (5 pages) |
3 February 2003 | New director appointed (5 pages) |
14 January 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
18 October 2002 | Accounts for a dormant company made up to 2 February 2002 (4 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: 2 cavendish square london W1M 0BF (1 page) |
5 June 2002 | Return made up to 04/05/02; full list of members (13 pages) |
23 May 2002 | Secretary resigned;director resigned (1 page) |
23 May 2002 | New secretary appointed (2 pages) |
18 April 2002 | New director appointed (5 pages) |
15 November 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
27 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
14 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
19 June 2000 | New secretary appointed;new director appointed (2 pages) |
8 June 2000 | Secretary resigned;director resigned (1 page) |
15 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
14 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
7 June 1999 | Return made up to 04/05/99; full list of members (5 pages) |
10 February 1999 | New secretary appointed;new director appointed (2 pages) |
15 December 1998 | New secretary appointed;new director appointed (2 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: 79 mount street london W1Y 5HJ (1 page) |
12 August 1998 | Secretary resigned;director resigned (1 page) |
12 August 1998 | New secretary appointed;new director appointed (2 pages) |
4 June 1998 | Return made up to 04/05/98; no change of members (4 pages) |
7 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
1 September 1997 | Company name changed broadstone house LIMITED\certificate issued on 02/09/97 (2 pages) |
20 August 1997 | Full accounts made up to 31 December 1996 (6 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | New secretary appointed;new director appointed (2 pages) |
30 May 1997 | Return made up to 04/05/97; no change of members
|
30 May 1997 | Secretary resigned;director resigned (1 page) |
30 April 1996 | Return made up to 04/05/96; full list of members
|
29 February 1996 | Director resigned (1 page) |
29 February 1996 | Director resigned (1 page) |
29 February 1996 | New director appointed (1 page) |
29 February 1996 | Director resigned (1 page) |
29 February 1996 | Director resigned (1 page) |
29 February 1996 | Registered office changed on 29/02/96 from: broadstone house, broadstone, reddish stockport SK5 7DL (1 page) |
11 October 1995 | Secretary resigned;director resigned (2 pages) |
11 October 1995 | New secretary appointed;new director appointed (2 pages) |
2 October 1995 | New director appointed (4 pages) |
16 August 1995 | Full accounts made up to 31 December 1994 (6 pages) |
30 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
30 May 1995 | New secretary appointed;new director appointed (2 pages) |