Dorchester
Dorset
DT1 1RE
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 September 1999(73 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 15 March 2005) |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Paul Eugene Bartlett |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(65 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 January 1994) |
Role | Secretarial Assistant |
Correspondence Address | Flat 3 Stable Mews Hillside Road St Albans Hertfordshire AL1 3QR |
Director Name | Ross Edward McDonald |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(65 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 April 1995) |
Role | Chartered Secretary |
Correspondence Address | 5b Vermont Road Upper Norwood London SE19 3SR |
Director Name | Mr Stuart Fraser Murray |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(65 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 September 1997) |
Role | Solicitor |
Correspondence Address | 29 Binden Road London W12 9RJ |
Secretary Name | Paul Eugene Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(65 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 January 1994) |
Role | Company Director |
Correspondence Address | Flat 3 Stable Mews Hillside Road St Albans Hertfordshire AL1 3QR |
Director Name | Mr Christopher Rait O'Neill Pearson |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(67 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 September 1997) |
Role | Solicitor |
Correspondence Address | Shirley House, 5 West Walks Dorchester Dorset DT1 1RE |
Secretary Name | Ross Edward McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(67 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 April 1995) |
Role | Company Director |
Correspondence Address | 5b Vermont Road Upper Norwood London SE19 3SR |
Director Name | Dawn Elizabeth Knight |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(69 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 August 1997) |
Role | Solicitor |
Correspondence Address | 2 Temperance Street St Albans Hertfordshire AL3 4QA |
Director Name | Andrew Keith Hardiman |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(71 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 29 September 1999) |
Role | Business Development Manager |
Correspondence Address | 11 Allerton Road Southport Merseyside PR9 9NJ |
Director Name | Martin Pink |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(71 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 29 September 1999) |
Role | Works Manager |
Correspondence Address | Hedgerow Whitepost Lane Culverstone Gravesend Kent DA13 0TN |
Secretary Name | Andrew Keith Hardiman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(71 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | 11 Allerton Road Southport Merseyside PR9 9NJ |
Director Name | Mr Stuart Fraser Murray |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(73 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2000) |
Role | Solicitor |
Correspondence Address | 29 Binden Road London W12 9RJ |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1995(68 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 September 1997) |
Correspondence Address | Third Floor Devonshire House, Mayfair Place London W1X 5FH |
Registered Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £366,000 |
Latest Accounts | 31 December 2002 (20 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2004 | Application for striking-off (1 page) |
22 June 2004 | Return made up to 31/05/04; no change of members (4 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
30 May 2003 | Return made up to 31/05/03; full list of members (6 pages) |
6 August 2002 | Auditor's resignation (1 page) |
6 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
16 June 2002 | Return made up to 31/05/02; no change of members (4 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (7 pages) |
21 June 2001 | Return made up to 31/05/01; no change of members (4 pages) |
21 June 2001 | Secretary's particulars changed (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
4 October 2000 | Director resigned (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: bicc PLC,3RD floor,devonshire hs mayfair place london W1X 5FH (1 page) |
22 June 2000 | Return made up to 31/05/00; full list of members (5 pages) |
3 February 2000 | Secretary's particulars changed (1 page) |
4 October 1999 | Registered office changed on 04/10/99 from: church manorway erith kent DA8 1HS (1 page) |
4 October 1999 | New secretary appointed (2 pages) |
1 October 1999 | Secretary resigned (1 page) |
1 October 1999 | New director appointed (2 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
30 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
21 June 1998 | Return made up to 31/05/98; no change of members
|
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New secretary appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
22 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
28 June 1997 | Return made up to 31/05/97; full list of members (8 pages) |
2 July 1996 | Return made up to 31/05/96; no change of members (6 pages) |
4 June 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
20 July 1995 | New director appointed (6 pages) |
2 May 1995 | Director resigned (4 pages) |
19 April 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |