Tilehurst
Reading
Berkshire
RG31 4DU
Secretary Name | Mr Alun Roy Oxenham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2000(73 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 01 August 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 98 Park Lane Tilehurst Reading Berkshire RG31 4DU |
Director Name | Roland Lazard |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | French |
Status | Closed |
Appointed | 19 May 2005(78 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 01 August 2008) |
Role | General Delegate Uk Ireland An |
Correspondence Address | 27 Kensington Court London W8 5DW |
Director Name | Ms Amanda Jane Burton |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(65 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 April 2000) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ravensdon Street London SE11 4AQ |
Director Name | Geoffrey Douglas Hoad |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(65 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 December 1994) |
Role | Chartered Secretary |
Correspondence Address | 23 North Street Great Dunmow Essex CM6 1AZ |
Secretary Name | Christina Elspeth Hildrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(65 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 September 1997) |
Role | Company Director |
Correspondence Address | 68 Montholme Road London SW11 6HY |
Director Name | Christina Elspeth Hildrey |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(67 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 September 1997) |
Role | Secretary |
Correspondence Address | 68 Montholme Road London SW11 6HY |
Director Name | Roland Duncan Peate |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(70 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 January 1998) |
Role | Assistant Secretary |
Correspondence Address | 25 Suffield Close South Croydon Surrey CR2 8SZ |
Secretary Name | Roland Duncan Peate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(70 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 January 1998) |
Role | Assistant Secretary |
Correspondence Address | 25 Suffield Close South Croydon Surrey CR2 8SZ |
Director Name | David Stovold |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1998(70 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 23 December 1998) |
Role | Assistant Secretary |
Correspondence Address | 5 Maylands Way Harold Park Romford Essex RM3 0BG |
Secretary Name | David Stovold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1998(70 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 23 December 1998) |
Role | Assistant Secretary |
Correspondence Address | 5 Maylands Way Harold Park Romford Essex RM3 0BG |
Director Name | Sarah Jane Waine |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(71 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 November 1999) |
Role | Assistant Secretary |
Correspondence Address | Eversley Cottage Grosvenor Road, Chobham Woking Surrey GU24 8DZ |
Secretary Name | Sarah Jane Waine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(71 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 November 1999) |
Role | Assistant Secretary |
Correspondence Address | Eversley Cottage Grosvenor Road, Chobham Woking Surrey GU24 8DZ |
Director Name | Jennifer Mary Hogg |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(72 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 September 2000) |
Role | Assistant Company Secretary |
Correspondence Address | Wandle Cottage 284 London Road Wallington Surrey SM6 7DJ |
Secretary Name | Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(72 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 September 2000) |
Role | Assistant Company Secretary |
Correspondence Address | Wandle Cottage 284 London Road Wallington Surrey SM6 7DJ |
Director Name | Mr Lindsay Poston |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(72 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 February 2003) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 5 Wavel Mews West Hampstead London NW6 3AB |
Director Name | William Frederick Buys |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(75 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | Brawns Bix Henley On Thames Oxfordshire RG9 4RY |
Registered Address | Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £646,522 |
Latest Accounts | 31 December 2005 (17 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2008 | Insolvency:s/s cert. Release of liquidator (1 page) |
13 March 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 March 2008 | Insolvency:c/o replacement of liquidator (10 pages) |
6 March 2008 | Appointment of a voluntary liquidator (1 page) |
6 March 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 24 bevis marks london EC3A 7NR (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: c/o saint-gobain PLC aldwych house 81 aldwych london WC2B 4HQ (1 page) |
10 August 2007 | Declaration of solvency (3 pages) |
10 August 2007 | Resolutions
|
10 August 2007 | Appointment of a voluntary liquidator (1 page) |
15 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
5 April 2006 | Director's particulars changed (1 page) |
8 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
13 July 2005 | New director appointed (7 pages) |
12 July 2005 | Director resigned (1 page) |
7 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
30 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
2 December 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
17 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
22 July 2003 | Memorandum and Articles of Association (13 pages) |
17 July 2003 | Company name changed meyer 11 LIMITED\certificate issued on 17/07/03 (2 pages) |
6 June 2003 | Return made up to 11/05/03; full list of members (5 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | New director appointed (8 pages) |
17 February 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
17 June 2002 | Return made up to 11/05/02; full list of members (7 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: aldwych house 81 aldwych london WC2B 4HQ (1 page) |
4 September 2001 | Resolutions
|
31 August 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
13 June 2001 | Return made up to 11/05/01; full list of members
|
19 October 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
17 October 2000 | New secretary appointed;new director appointed (3 pages) |
12 October 2000 | Secretary resigned;director resigned (1 page) |
17 August 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
6 June 2000 | Return made up to 11/05/00; full list of members (26 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (4 pages) |
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
1 December 1999 | New secretary appointed;new director appointed (2 pages) |
1 December 1999 | Secretary resigned;director resigned (1 page) |
6 June 1999 | Return made up to 11/05/99; full list of members (6 pages) |
31 December 1998 | Secretary resigned;director resigned (1 page) |
31 December 1998 | New secretary appointed;new director appointed (2 pages) |
1 October 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
29 September 1998 | Company name changed palgrave brown (north) LIMITED\certificate issued on 30/09/98 (3 pages) |
12 June 1998 | Return made up to 11/05/98; full list of members (5 pages) |
6 February 1998 | New secretary appointed;new director appointed (2 pages) |
5 February 1998 | Secretary resigned;director resigned (1 page) |
22 September 1997 | Secretary resigned;director resigned (1 page) |
22 September 1997 | New secretary appointed;new director appointed (3 pages) |
23 July 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
11 June 1997 | Return made up to 11/05/97; full list of members (5 pages) |
8 July 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
11 June 1996 | Return made up to 11/05/96; full list of members (7 pages) |
14 June 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
7 June 1995 | Return made up to 11/05/95; full list of members (6 pages) |
6 September 1990 | Full accounts made up to 31 March 1990 (10 pages) |