London
SW18 3RN
Secretary Name | Patricia Mary Alsop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 1997(69 years, 8 months after company formation) |
Appointment Duration | 25 years, 8 months (closed 20 December 2022) |
Role | Company Director |
Correspondence Address | 32 Nicosia Road London SW18 3RN |
Director Name | Paul Christopher Allen |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 January 2003(75 years, 5 months after company formation) |
Appointment Duration | 19 years, 11 months (closed 20 December 2022) |
Role | Executive Director |
Correspondence Address | Wescott, 8 Beacon Rise Sevenoaks Kent TN13 2NJ |
Director Name | Mr David William Farrington |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(63 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 April 1993) |
Role | Manager |
Correspondence Address | Beech Edge 7 The Common Quarndon Derby Derbyshire DE22 5JY |
Director Name | Keith Farrall Mellor |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(63 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 April 1997) |
Role | Accountant |
Correspondence Address | 43 Ostlers Lane Cheddleton Leek Staffordshire ST13 7JH |
Director Name | Mr Robert Henry Max Ellis |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(63 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 April 1993) |
Role | Sales Manager |
Correspondence Address | Wych Gate Broughton Road Adlington Macclesfield Cheshire SK9 1DJ |
Director Name | Gordon Dobson |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(63 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 December 1991) |
Role | Manager |
Correspondence Address | 10 Middleton Drive Barrowford Nelson Lancashire BB9 6BA |
Secretary Name | Keith Farrall Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(63 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | 43 Ostlers Lane Cheddleton Leek Staffordshire ST13 7JH |
Director Name | Mr Kenneth Harry Patton |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(64 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 July 1997) |
Role | Manager |
Correspondence Address | 179 Nanpantan Road Loughborough Leicestershire LE11 3YB |
Director Name | Kevin Alan Hartley |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(66 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 December 1996) |
Role | Sales Executive |
Correspondence Address | 31 Charlecote Drive Wollaton Nottingham Nottinghamshire NG8 2SD |
Director Name | James Anthony Tatton |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(66 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 April 1997) |
Role | Manager |
Correspondence Address | 24 St Edwards Road Cheddleton Leek Staffordshire ST13 7JP |
Director Name | John Michael Barton |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(66 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 April 1997) |
Role | Manager |
Correspondence Address | 5 Wyedale Close Buxton Derbyshire SK17 9RF |
Director Name | Mr Allan Chadwick |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(69 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Chamberlain Way Pinner Middlesex HA5 2AX |
Director Name | Jonathan Kempster |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(70 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 1998) |
Role | Accountant |
Correspondence Address | 144 Finchampstead Road Wokingham Berkshire RG41 2NU |
Director Name | Mr Andrew Mark Fabian |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(71 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 139 Woodwarde Road London SE22 8UP |
Director Name | Russell Finch |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(72 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2002) |
Role | Chartered Accountant |
Correspondence Address | 9 Park Place London W5 5NQ |
Director Name | Stephen John Roberts |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(74 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Warden Court Cuckfield Haywards Heath West Sussex RH17 5DN |
Director Name | Mr William Reid |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(75 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 April 2003) |
Role | Executive Chairman |
Correspondence Address | Baykers Lamb Lane Sible Hedingham Halstead Essex CO9 3RS |
Registered Address | Windsmoor House Lawrence Road London N15 4EP |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £606,288 |
Latest Accounts | 2 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
5 January 1953 | Delivered on: 13 January 1953 Persons entitled: Westminister Bank LTD Classification: Mortgage debenture Secured details: All monies due etc. Particulars: Undertaking and all property present and future including uncalled capital. Assets and goodwill (see doc 89 and schedule attached thereto for fuller details). Outstanding |
---|
20 December 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2022 | Termination of appointment of Stephen John Roberts as a director on 30 November 2003 (1 page) |
22 February 2016 | Restoration by order of the court (2 pages) |
12 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2003 | Application for striking-off (1 page) |
3 February 2003 | New director appointed (5 pages) |
3 February 2003 | New director appointed (5 pages) |
14 January 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
18 October 2002 | Accounts for a dormant company made up to 2 February 2002 (4 pages) |
18 October 2002 | Accounts for a dormant company made up to 2 February 2002 (4 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: 2 cavendish square london W1M 0BF (1 page) |
23 May 2002 | Director resigned (1 page) |
30 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
26 April 2002 | New director appointed (5 pages) |
15 November 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
26 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
23 April 2001 | Return made up to 17/04/01; full list of members (6 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
19 June 2000 | New director appointed (2 pages) |
8 June 2000 | Director resigned (1 page) |
9 May 2000 | Return made up to 17/04/00; full list of members (5 pages) |
22 October 1999 | Resolutions
|
22 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
18 May 1999 | Return made up to 17/04/99; full list of members (6 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: 79 mount street london W1Y 5HJ (1 page) |
13 August 1998 | New director appointed (2 pages) |
12 August 1998 | Director resigned (1 page) |
31 May 1998 | Accounts made up to 31 December 1997 (6 pages) |
23 April 1998 | Return made up to 17/04/98; no change of members (4 pages) |
13 October 1997 | Director resigned (1 page) |
20 August 1997 | Accounts made up to 31 December 1996 (6 pages) |
26 June 1997 | Return made up to 17/04/97; no change of members (4 pages) |
15 May 1997 | Secretary resigned;director resigned (1 page) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
4 April 1997 | Company name changed joshua wardle LIMITED\certificate issued on 04/04/97 (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
12 February 1997 | Return made up to 17/04/96; full list of members
|
6 September 1996 | Accounts made up to 31 December 1994 (5 pages) |
6 September 1996 | Accounts made up to 31 December 1995 (5 pages) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | Return made up to 17/04/95; no change of members (4 pages) |
26 May 1995 | Return made up to 17/04/94; no change of members (4 pages) |
26 May 1995 | New director appointed (2 pages) |
26 May 1995 | New director appointed (2 pages) |
4 August 1927 | Incorporation (77 pages) |