La Ruette Pinel St Helier
Jersey
Channel Islands
JE2 3HF
Director Name | Mr Michael Douglas Hosie |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1997(71 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 10 June 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woodbine Cottage The Long Road Rowledge Surrey GU10 4DL |
Director Name | Dr Thomas Kelsey |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1997(71 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 10 June 2010) |
Role | Consultant |
Correspondence Address | Skymore House Duncrub Park Dunning Perth PH2 0QR Scotland |
Director Name | Gerard McQuade |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1997(71 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 10 June 2010) |
Role | Company Director |
Correspondence Address | 19 Copse Edge Avenue Epsom Surrey KT17 4HT |
Secretary Name | Mr Michael Douglas Hosie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1999(73 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 10 June 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woodbine Cottage The Long Road Rowledge Surrey GU10 4DL |
Director Name | Mr Antony Marshall Gammage |
---|---|
Date of Birth | August 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(66 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 16 November 1992) |
Role | Chartered Accountant |
Correspondence Address | 9 Hartland Road Epping Essex CM16 4PH |
Director Name | Mr Clive Oliver Travers |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(66 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Thorne Barton Hall Ashley Green Chesham Buckinghamshire HP5 3PQ |
Director Name | Mr Oliver John Frederick Travers |
---|---|
Date of Birth | March 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(66 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 December 1992) |
Role | Company Director |
Correspondence Address | Grooms Farm Ley Hill Chesham Bucks HP5 1XD |
Director Name | Mr Martin Russell Warner |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(66 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 February 1997) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Headlands House Gravel Path Berkhamsted Hertfordshire HP4 2PJ |
Secretary Name | Mr David Hearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(66 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 23 Hampden Avenue Chesham Buckinghamshire HP5 2HL |
Director Name | Robert Thomas Ernest Ware |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(67 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 08 December 1997) |
Role | Chartered Accountant |
Correspondence Address | 3 Bayliss Road Wargrave Reading Berkshire RG10 8DR |
Director Name | Mr Dafydd Gruffudd Jones |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(68 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Porth Lafan Baumaris Anglesey LL58 8YH Wales |
Secretary Name | Robert Thomas Ernest Ware |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(68 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 1997) |
Role | Chartered Accountant |
Correspondence Address | 3 Bayliss Road Wargrave Reading Berkshire RG10 8DR |
Director Name | Piotr (Pierre) Ismestieff |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 March 1997(71 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 February 1998) |
Role | Company Director |
Correspondence Address | 43 Kutuzovsky Prospect 121170 Moscow Russia |
Director Name | Paul Martin Moore |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(71 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 October 1998) |
Role | Company Director |
Correspondence Address | Inglenook 10 Camus Close Church Crookham Hampshire GU13 0UT |
Director Name | Alan Moffat Young |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(71 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 December 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Allan Road Killearn Glasgow Lanarkshire G63 9QE Scotland |
Secretary Name | Paul Michael Cowlishaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(72 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 1 Weald Park South Weald Brentwood Essex CM14 5QL |
Registered Address | 4th Floor 4 St Pauls Churchyard London EC4M 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £11,667 |
Gross Profit | £10,759 |
Net Worth | £3,018,082 |
Current Liabilities | £1,314,055 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 March |
10 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2010 | Final Gazette dissolved following liquidation (1 page) |
10 March 2010 | Completion of winding up (1 page) |
10 March 2010 | Completion of winding up (1 page) |
23 February 2004 | Order of court - dissolution void (3 pages) |
23 February 2004 | Order of court - dissolution void (3 pages) |
22 September 2002 | Dissolved (1 page) |
22 September 2002 | Dissolved (1 page) |
29 June 2000 | Dissolution deferment (1 page) |
29 June 2000 | Dissolution deferment (1 page) |
26 June 2000 | Completion of winding up (1 page) |
26 June 2000 | Completion of winding up (1 page) |
30 September 1999 | Court order notice of winding up (1 page) |
30 September 1999 | Court order notice of winding up (1 page) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: the barn, palace gate high street, odiham, hampshire RG29 1NW (1 page) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: the barn, palace gate high street, odiham, hampshire RG29 1NW (1 page) |
24 January 1999 | Director's particulars changed (1 page) |
24 January 1999 | Director's particulars changed (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
4 June 1998 | Particulars of mortgage/charge (3 pages) |
4 June 1998 | Particulars of mortgage/charge (3 pages) |
15 May 1998 | Ad 17/04/98--------- £ si [email protected]=300000 £ ic 9718805/10018805 (2 pages) |
15 May 1998 | Ad 17/04/98--------- £ si [email protected]=300000 £ ic 9718805/10018805 (2 pages) |
17 April 1998 | Return made up to 29/10/97; bulk list available separately; amend (8 pages) |
17 April 1998 | Return made up to 29/10/97; bulk list available separately; amend (8 pages) |
2 April 1998 | Return made up to 29/10/97; bulk list available separately (7 pages) |
2 April 1998 | Return made up to 29/10/97; bulk list available separately (7 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | Director resigned (1 page) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | Director resigned (1 page) |
29 October 1997 | Full group accounts made up to 31 March 1997 (24 pages) |
29 October 1997 | New secretary appointed (2 pages) |
29 October 1997 | Secretary resigned (1 page) |
29 October 1997 | New secretary appointed (2 pages) |
29 October 1997 | Secretary resigned (1 page) |
29 October 1997 | Full group accounts made up to 31 March 1997 (24 pages) |
24 October 1997 | Particulars of mortgage/charge (3 pages) |
24 October 1997 | Particulars of mortgage/charge (3 pages) |
28 August 1997 | Auditor's resignation (1 page) |
28 August 1997 | Auditor's resignation (1 page) |
11 April 1997 | Resolutions
|
11 April 1997 | Resolutions
|
11 April 1997 | Ad 26/03/97--------- £ si [email protected]=4301847 £ ic 3205362/7507209 (8 pages) |
11 April 1997 | Ad 26/03/97--------- £ si [email protected]=18750 £ ic 3186612/3205362 (2 pages) |
11 April 1997 | Ad 25/03/97--------- £ si [email protected] £ ic 3186612/3186612 (2 pages) |
11 April 1997 | Nc dec already adjusted 09/10/89 24/03/97 (1 page) |
11 April 1997 | Conso s-div 24/03/97 (1 page) |
11 April 1997 | £ nc 4685506/12389960 24/03/97 (1 page) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | Ad 26/03/97--------- £ si [email protected]=4301847 £ ic 3205362/7507209 (8 pages) |
11 April 1997 | Ad 26/03/97--------- £ si [email protected]=18750 £ ic 3186612/3205362 (2 pages) |
11 April 1997 | Ad 25/03/97--------- £ si [email protected] £ ic 3186612/3186612 (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | Resolutions
|
11 April 1997 | Resolutions
|
11 April 1997 | Nc dec already adjusted 09/10/89 24/03/97
|
11 April 1997 | £ nc 4685506/12389960 24/03/97 (1 page) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
1 April 1997 | Memorandum and Articles of Association (73 pages) |
1 April 1997 | Registered office changed on 01/04/97 from: 45 mount street, london, W1Y 5RD (1 page) |
1 April 1997 | Memorandum and Articles of Association (73 pages) |
1 April 1997 | Registered office changed on 01/04/97 from: 45 mount street, london, W1Y 5RD (1 page) |
26 March 1997 | Company name changed dunton group PLC\certificate issued on 26/03/97 (2 pages) |
26 March 1997 | Company name changed dunton group PLC\certificate issued on 26/03/97 (2 pages) |
7 March 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
7 March 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | New director appointed (2 pages) |
3 March 1997 | Listing of particulars (69 pages) |
3 March 1997 | Listing of particulars (69 pages) |
26 February 1997 | Resolutions
|
26 February 1997 | Resolutions
|
18 February 1997 | Nc inc already adjusted 06/09/94 (1 page) |
18 February 1997 | Nc inc already adjusted 06/09/94 (1 page) |
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
21 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
14 November 1996 | Return made up to 29/10/96; bulk list available separately
|
14 November 1996 | Return made up to 29/10/96; bulk list available separately (5 pages) |
27 September 1996 | Full accounts made up to 30 April 1996 (21 pages) |
27 September 1996 | Full accounts made up to 30 April 1996 (21 pages) |
15 November 1995 | Return made up to 29/10/95; bulk list available separately
|
15 November 1995 | Return made up to 29/10/95; bulk list available separately (7 pages) |
9 October 1995 | Full accounts made up to 30 April 1995 (21 pages) |
9 October 1995 | Full accounts made up to 30 April 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (193 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (111 pages) |
23 August 1994 | Full group accounts made up to 30 April 1994 (24 pages) |
23 August 1994 | Full group accounts made up to 30 April 1994 (24 pages) |
18 May 1994 | Particulars of mortgage/charge (3 pages) |
18 May 1994 | Particulars of mortgage/charge (3 pages) |
6 April 1994 | Prospectus (30 pages) |
6 April 1994 | Prospectus (30 pages) |
12 January 1994 | Full group accounts made up to 31 May 1993 (25 pages) |
12 January 1994 | Full group accounts made up to 31 May 1993 (25 pages) |
2 July 1992 | Particulars of mortgage/charge (3 pages) |
2 July 1992 | Particulars of mortgage/charge (3 pages) |