Kiln Road Llanfoist
Abergavenny
Monmouthshire
NP7 9NE
Wales
Director Name | Amanda Jane Sin Fai Lam |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2006(79 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Assistant Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 58 Goddard Avenue Old Town Swindon Wiltshire SN1 4HS |
Secretary Name | Amanda Jane Sin Fai Lam |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2006(79 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Assistant Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 58 Goddard Avenue Old Town Swindon Wiltshire SN1 4HS |
Director Name | Mr Christopher Stanley Rule |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(65 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 01 August 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grange Grove Canonbury London N1 2NP |
Director Name | Philip Alan Stevens |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(65 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1994) |
Role | Company Executive |
Correspondence Address | 31 Summit Drive Woodford Green Essex IG8 8QW |
Director Name | Richard Chisholm Thorpe |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(65 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 July 1996) |
Role | Company Executive |
Correspondence Address | 8 St Catherines Road Chelmsford Essex CM1 2SP |
Secretary Name | Susan Helen Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(65 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 July 1996) |
Role | Company Director |
Correspondence Address | 41 Stamford Green Road Epsom Surrey KT18 7SR |
Director Name | Gerard Maxwell Hughes |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(67 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 August 1998) |
Role | Company Executive |
Correspondence Address | 53 Chesilton Road Fulham London SW6 5AA |
Director Name | Colin Anthony White |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(69 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 September 2006) |
Role | Co Exec |
Correspondence Address | 4 Woodside Drive Bradwell Grove Burford Oxon OX18 4XB |
Secretary Name | Colin Anthony White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(69 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 September 2006) |
Role | Co Exec |
Correspondence Address | 4 Woodside Drive Bradwell Grove Burford Oxon OX18 4XB |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £483,311 |
Latest Accounts | 31 August 2005 (18 years, 1 month ago) |
---|---|
Next Accounts Due | 30 June 2007 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
11 January 2008 | Dissolved (1 page) |
---|---|
11 October 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: w h smith PLC greenbridge road swindon wiltshire SN3 3RX (1 page) |
17 May 2007 | Appointment of a voluntary liquidator (1 page) |
17 May 2007 | Declaration of solvency (3 pages) |
17 May 2007 | Resolutions
|
3 October 2006 | Secretary resigned;director resigned (1 page) |
3 October 2006 | New secretary appointed;new director appointed (1 page) |
22 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
4 July 2006 | Accounts for a dormant company made up to 31 August 2005 (7 pages) |
10 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
23 May 2005 | Accounts for a dormant company made up to 31 August 2004 (7 pages) |
24 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 August 2003 (7 pages) |
20 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
18 June 2003 | Accounts for a dormant company made up to 31 August 2002 (7 pages) |
3 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2002 | Accounts for a dormant company made up to 31 August 2001 (7 pages) |
24 August 2001 | Return made up to 31/07/01; full list of members (3 pages) |
31 July 2001 | Accounts for a dormant company made up to 31 August 2000 (7 pages) |
6 September 2000 | Return made up to 31/07/00; full list of members
|
31 May 2000 | Accounts for a dormant company made up to 31 August 1999 (7 pages) |
18 January 2000 | Company name changed w h smith & son LIMITED\certificate issued on 19/01/00 (2 pages) |
2 September 1999 | Return made up to 31/07/99; no change of members (4 pages) |
21 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
8 April 1999 | Director's particulars changed (1 page) |
6 April 1999 | Accounts for a dormant company made up to 31 August 1998 (7 pages) |
1 September 1998 | Return made up to 31/07/98; full list of members
|
14 April 1998 | Registered office changed on 14/04/98 from: audrey house elyplace london EC1N 6SN (1 page) |
11 April 1998 | Accounting reference date extended from 31/05/98 to 31/08/98 (1 page) |
1 April 1998 | Accounts for a dormant company made up to 31 May 1997 (7 pages) |
23 September 1997 | Return made up to 31/07/97; full list of members (7 pages) |
23 September 1997 | Director's particulars changed (1 page) |
10 September 1996 | Registered office changed on 10/09/96 from: strand house 7 holbein place london SW1W 8NR (1 page) |
27 August 1996 | Return made up to 31/07/96; full list of members (7 pages) |
12 August 1996 | Secretary resigned (1 page) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New secretary appointed (1 page) |
12 August 1996 | Director resigned (2 pages) |
4 August 1996 | Accounts for a dormant company made up to 1 June 1996 (6 pages) |
14 March 1996 | Accounts for a dormant company made up to 3 June 1995 (6 pages) |
5 January 1988 | Company name changed w h smith LIMITED\certificate issued on 01/01/88 (2 pages) |