London
W1U 7EU
Director Name | Mr Matthew Robert Phillips |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(79 years, 5 months after company formation) |
Appointment Duration | 8 years (closed 16 October 2012) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Nicholas James Keveth |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2006(81 years, 5 months after company formation) |
Appointment Duration | 6 years (closed 16 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | Mrs Rachel Louise Gibbs Fennell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2006(81 years, 5 months after company formation) |
Appointment Duration | 6 years (closed 16 October 2012) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Walter Raymond Short |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(67 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Pen Y Fan 2 Porth Y Castell Barry South Glamorgan CF62 6QA Wales |
Director Name | Mr Roger Fernand Painblanc |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 05 June 1992(67 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 May 1994) |
Role | Company Director |
Correspondence Address | 1 Kastanjelaan 2020 Antwerp Foreign |
Director Name | Mr Fernand Painblanc |
---|---|
Date of Birth | February 1909 (Born 114 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 05 June 1992(67 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 May 1994) |
Role | Chairman |
Correspondence Address | Villa Lamandier Chemin De Senaugin 6 1162 St Prex Foreign |
Director Name | Mr Brian Sylvester Minshull |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(67 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 May 1995) |
Role | Managing Director |
Correspondence Address | Colwinston House Colwinston South Glamorgan CF7 7NJ Wales |
Director Name | Mr Henri Calame |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 June 1992(67 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 May 1994) |
Role | Company Director |
Correspondence Address | 1262 Eysins Switzerland Foreign |
Secretary Name | Mr Christopher Neal Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(67 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 05 June 1995) |
Role | Company Director |
Correspondence Address | 55 Delafield Road Abergavenny Gwent NP7 7AW Wales |
Director Name | Mr Christopher Neal Hayes |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(69 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 55 Delafield Road Abergavenny Gwent NP7 7AW Wales |
Director Name | Christopher William James Gaunt |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(69 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 June 1995) |
Role | Sales And Nmarketing Director |
Correspondence Address | Rushden House How Caple Hereford Herefordshire HR1 4TF Wales |
Director Name | Spencer Charles Wolf |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(70 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 July 1997) |
Role | Sales And Marketing |
Correspondence Address | Van Putlei 19 B 2018 Antwerpen Belgium |
Director Name | Robert Forton |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 May 1995(70 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 July 1997) |
Role | Business Development |
Correspondence Address | Laie De La Traque 6 B 1300 Limal Belgium |
Secretary Name | Kevin Gordon Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(70 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 1998) |
Role | Accountant |
Correspondence Address | Tynypandy The Rectory Llanmartin Newport Gwent NP6 2EB Wales |
Director Name | Graham Martin Bolt |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(70 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 April 2004) |
Role | Salesman |
Correspondence Address | 2 Philpotts Court Tidenham South Gloucestershire NP16 7LL Wales |
Director Name | Lisa Maria Davies-Evans |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(71 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 February 1997) |
Role | Company Director |
Correspondence Address | Vale Cottage St Donats Llantwit Major South Glamorgan CF61 1ZB Wales |
Director Name | Michael Love |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(71 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 February 1997) |
Role | Company Director |
Correspondence Address | 1 Southview Road Marlow Buckinghamshire SL7 3JR |
Director Name | Kevin Gordon Hughes |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(72 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 1998) |
Role | Accountant |
Correspondence Address | Tynypandy The Rectory Llanmartin Newport Gwent NP6 2EB Wales |
Director Name | Robert Andrew Cowin |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(73 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 November 2001) |
Role | Accountant |
Correspondence Address | 2 Rhydhelig Avenue Cardiff South Glamorgan CF14 4DD Wales |
Secretary Name | Robert Andrew Cowin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(73 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 November 2001) |
Role | Accountant |
Correspondence Address | 2 Rhydhelig Avenue Cardiff South Glamorgan CF14 4DD Wales |
Director Name | Wayne Jones |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(76 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 April 2004) |
Role | Accountant |
Correspondence Address | 4 Brummell Drive Creigiau Cardiff City & County Of Cardiff CF15 9NX Wales |
Secretary Name | Wayne Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(76 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 April 2004) |
Role | Accountant |
Correspondence Address | 4 Brummell Drive Creigiau Cardiff City & County Of Cardiff CF15 9NX Wales |
Director Name | Richard Charles Hannaford |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(79 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 September 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Yew Tree Close Lower Langford Bristol BS40 5DP |
Secretary Name | Christopher Deft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(79 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Clyde Avenue Keynsham Bristol BS31 1PZ |
Director Name | Mrs Alison Jane Cooper |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(79 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Stoke Paddock Road Stoke Bishop Bristol BS9 2DJ |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1.2m at 1 | Imperial Tobacco Holdings(2) Limited 100.00% Ordinary |
---|
Latest Accounts | 30 September 2009 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved following liquidation (1 page) |
16 October 2012 | Final Gazette dissolved following liquidation (1 page) |
16 July 2012 | Liquidators statement of receipts and payments to 4 July 2012 (4 pages) |
16 July 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
16 July 2012 | Liquidators statement of receipts and payments to 4 July 2012 (4 pages) |
16 July 2012 | Liquidators' statement of receipts and payments to 4 July 2012 (4 pages) |
16 July 2012 | Liquidators' statement of receipts and payments to 4 July 2012 (4 pages) |
16 July 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
1 March 2012 | Liquidators' statement of receipts and payments to 16 February 2012 (4 pages) |
1 March 2012 | Liquidators' statement of receipts and payments to 16 February 2012 (4 pages) |
1 March 2012 | Liquidators statement of receipts and payments to 16 February 2012 (4 pages) |
8 March 2011 | Registered office address changed from Po Box 244 Upton Road Bristol BS99 7UJ on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from PO Box 244 Upton Road Bristol BS99 7UJ on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from Po Box 244 Upton Road Bristol BS99 7UJ on 8 March 2011 (2 pages) |
7 March 2011 | Declaration of solvency (3 pages) |
7 March 2011 | Appointment of a voluntary liquidator (1 page) |
7 March 2011 | Declaration of solvency (3 pages) |
7 March 2011 | Appointment of a voluntary liquidator (1 page) |
4 March 2011 | Resolutions
|
4 March 2011 | Resolutions
|
15 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders Statement of capital on 2010-04-15
|
15 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders Statement of capital on 2010-04-15
|
30 March 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
30 March 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
9 December 2009 | Director's details changed for Nicholas James Keveth on 1 December 2009 (3 pages) |
9 December 2009 | Director's details changed for Mr Trevor Martin Williams on 1 December 2009 (3 pages) |
9 December 2009 | Director's details changed for Matthew Robert Phillips on 1 December 2009 (3 pages) |
9 December 2009 | Director's details changed for Mr Trevor Martin Williams on 1 December 2009 (3 pages) |
9 December 2009 | Director's details changed for Nicholas James Keveth on 1 December 2009 (3 pages) |
9 December 2009 | Secretary's details changed for Rachel Louise Gibbs Fennell on 1 December 2009 (3 pages) |
9 December 2009 | Director's details changed for Matthew Robert Phillips on 1 December 2009 (3 pages) |
9 December 2009 | Secretary's details changed for Rachel Louise Gibbs Fennell on 1 December 2009 (3 pages) |
9 December 2009 | Director's details changed for Matthew Robert Phillips on 1 December 2009 (3 pages) |
9 December 2009 | Director's details changed for Mr Trevor Martin Williams on 1 December 2009 (3 pages) |
9 December 2009 | Director's details changed for Nicholas James Keveth on 1 December 2009 (3 pages) |
9 December 2009 | Secretary's details changed for Rachel Louise Gibbs Fennell on 1 December 2009 (3 pages) |
17 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
26 March 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
26 March 2009 | Accounts made up to 30 September 2008 (2 pages) |
30 June 2008 | Director's Change of Particulars / nicholas keveth / 24/06/2008 / HouseName/Number was: , now: the old forge; Street was: 3 the street, now: the street (1 page) |
30 June 2008 | Director's change of particulars / nicholas keveth / 24/06/2008 (1 page) |
11 June 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
11 June 2008 | Accounts made up to 30 September 2007 (2 pages) |
18 April 2008 | Return made up to 15/04/08; full list of members (6 pages) |
18 April 2008 | Return made up to 15/04/08; full list of members (6 pages) |
15 April 2008 | Director's Change of Particulars / matthew phillips / 10/04/2008 / HouseName/Number was: , now: first field; Street was: the stable house, now: combe hay lane; Area was: southstoke hall southstoke, now: combe hay; Post Code was: BA2 7DL, now: BA2 8RD (1 page) |
15 April 2008 | Director's change of particulars / matthew phillips / 10/04/2008 (1 page) |
10 April 2008 | Secretary's Change of Particulars / rachel gibbs / 03/04/2008 / Middle Name/s was: louise, now: louise gibbs; Surname was: gibbs, now: fennell (1 page) |
10 April 2008 | Secretary's change of particulars / rachel gibbs / 03/04/2008 (1 page) |
4 August 2007 | Director's particulars changed (1 page) |
4 August 2007 | Director's particulars changed (1 page) |
25 June 2007 | Accounts made up to 30 September 2006 (2 pages) |
25 June 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
26 April 2007 | Return made up to 15/04/07; full list of members (6 pages) |
26 April 2007 | Return made up to 15/04/07; full list of members (6 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | New secretary appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | Director resigned (1 page) |
24 July 2006 | Resolutions
|
24 July 2006 | Resolutions
|
18 July 2006 | Accounts made up to 30 September 2005 (2 pages) |
18 July 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
25 April 2006 | Return made up to 15/04/06; full list of members (6 pages) |
25 April 2006 | Return made up to 15/04/06; full list of members (6 pages) |
21 April 2005 | Return made up to 15/04/05; full list of members (6 pages) |
21 April 2005 | Return made up to 15/04/05; full list of members (6 pages) |
9 March 2005 | Accounts made up to 30 September 2004 (4 pages) |
9 March 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | Director resigned (1 page) |
18 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
18 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
21 May 2004 | Director's particulars changed (1 page) |
21 May 2004 | Director's particulars changed (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: rizla house severn road treforest ind. Estate pontypridd, glam CF37 5SP (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: rizla house severn road treforest ind. Estate pontypridd, glam CF37 5SP (1 page) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
5 May 2004 | Secretary resigned;director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Secretary resigned;director resigned (1 page) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
8 April 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
8 April 2004 | Accounts made up to 30 September 2003 (3 pages) |
2 July 2003 | Return made up to 05/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 05/06/03; full list of members (7 pages) |
24 January 2003 | Full accounts made up to 28 September 2002 (8 pages) |
24 January 2003 | Full accounts made up to 28 September 2002 (8 pages) |
2 September 2002 | Director's particulars changed (1 page) |
2 September 2002 | Director's particulars changed (1 page) |
4 July 2002 | Return made up to 05/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 05/06/02; full list of members (7 pages) |
15 January 2002 | Full accounts made up to 29 September 2001 (8 pages) |
15 January 2002 | Full accounts made up to 29 September 2001 (8 pages) |
27 November 2001 | Secretary resigned;director resigned (1 page) |
27 November 2001 | New secretary appointed;new director appointed (2 pages) |
27 November 2001 | Secretary resigned;director resigned (1 page) |
27 November 2001 | New secretary appointed;new director appointed (2 pages) |
4 June 2001 | Return made up to 05/06/01; full list of members
|
4 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
19 January 2001 | Full accounts made up to 23 September 2000 (8 pages) |
19 January 2001 | Full accounts made up to 23 September 2000 (8 pages) |
23 June 2000 | Return made up to 05/06/00; full list of members
|
23 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
11 February 2000 | Full accounts made up to 25 September 1999 (8 pages) |
11 February 2000 | Full accounts made up to 25 September 1999 (8 pages) |
29 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
29 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
15 December 1998 | Full accounts made up to 26 September 1998 (8 pages) |
15 December 1998 | Full accounts made up to 26 September 1998 (8 pages) |
23 November 1998 | Auditor's resignation (1 page) |
23 November 1998 | Auditor's resignation (1 page) |
5 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
5 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
5 December 1997 | Full accounts made up to 30 September 1997 (11 pages) |
5 December 1997 | Full accounts made up to 30 September 1997 (11 pages) |
17 July 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
17 July 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
2 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
29 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 1996 | Return made up to 05/06/96; no change of members (4 pages) |
19 June 1996 | Return made up to 05/06/96; no change of members (4 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
10 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |
10 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |
11 July 1995 | Return made up to 05/06/95; full list of members (6 pages) |
11 July 1995 | Return made up to 05/06/95; full list of members (6 pages) |
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | New secretary appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | Secretary resigned (1 page) |
27 June 1995 | Secretary resigned (2 pages) |
27 June 1995 | Director resigned (1 page) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (127 pages) |
8 June 1994 | Resolutions
|
8 June 1994 | Resolutions
|