London
EC4A 3DE
Director Name | Clive Owen Dixon |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(60 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 22 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Glenrock Park Brough East Yorkshire HU15 1HF |
Director Name | Derek Savill Sutton |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(60 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 October 1993) |
Role | Company Director |
Correspondence Address | Routenburn Strawberry Gardens Hornsea North Humberside HU18 1US |
Director Name | Raymond Grant |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(60 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 25 The Fairway Westella Hull HU10 7SA |
Director Name | Alan Gordon Clements |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(60 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 July 1998) |
Role | Company Director |
Correspondence Address | Lyncroft 18 The Leases Beverley North Humberside HU17 8LG |
Secretary Name | Raymond Grant |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(60 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 January 2001) |
Role | Company Director |
Correspondence Address | 25 The Fairway Westella Hull HU10 7SA |
Director Name | Mary Douglas |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(67 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | Wishing Well 5 Strawberry Gardens Hornsea North Humberside HU18 1US |
Director Name | Thomas Morrison |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(67 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | 12 Lund Avenue Cottingham North Humberside HU16 5LL |
Secretary Name | Mr Mark Julian Burnett Hogarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(69 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 November 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 66a Freshfield Road Formby Liverpool Merseyside L37 7BQ |
Secretary Name | Raymond Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(70 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 May 2004) |
Role | Company Director |
Correspondence Address | 25 The Fairway Westella Hull HU10 7SA |
Secretary Name | Leon Peter Stringer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(72 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 19 December 2003) |
Role | Barrister |
Correspondence Address | 1 Cliftonside Bradley Huddersfield West Yorkshire HD2 1QJ |
Secretary Name | Nicholas Guy Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(73 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 11 September 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Southfield House 15 New Road Hornsea East Yorkshire HU18 1PG |
Director Name | Gavin Maxwell Manson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(74 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 August 2008) |
Role | Company Director |
Correspondence Address | 1 St Andrew Street Beverley North Humberside HU17 0NS |
Director Name | Christopher James Chambers |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(77 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 21 August 2009) |
Role | Company Director |
Correspondence Address | 84 Station Road Hessle East Yorkshire HU13 0BG |
Director Name | Mr Timothy James Perman |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(77 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Parsonage Church Street North Cave East Yorkshire HU15 2LJ |
Director Name | Mr John Maybin Vivian Redman |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(79 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hedon Road Hull East Yorkshire HU9 5NJ |
Director Name | Mr Stefan Kratzer |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 August 2013(82 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 11 September 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 15 Poland Street London W1F 8QE |
Registered Address | Second Floor 4-5 Gough Square London EC4A 3DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 December 1982 | Delivered on: 23 December 1982 Persons entitled: See Continuation Sheet 1 on Doc M97 Classification: Loan agreement Secured details: All monies due or to become due under the terms of any financing documeath as defined in the deed. Particulars: See continucition sheet 2 on doc M97. Fully Satisfied |
---|
29 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2018 | Application to strike the company off the register (3 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
25 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
11 March 2015 | Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages) |
13 February 2015 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 13 February 2015 (1 page) |
30 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
27 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
26 September 2013 | Termination of appointment of Stefan Kratzer as a director (1 page) |
26 September 2013 | Termination of appointment of Stefan Kratzer as a director (1 page) |
26 September 2013 | Termination of appointment of Nicholas Fraser as a secretary (1 page) |
26 September 2013 | Termination of appointment of Nicholas Fraser as a secretary (1 page) |
26 September 2013 | Appointment of Mr Marcel Arthur Ulrich as a director (2 pages) |
26 September 2013 | Appointment of Mr Marcel Arthur Ulrich as a director (2 pages) |
17 September 2013 | Registered office address changed from Hedon Road Hull East Yorkshire HU9 5NJ on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from Hedon Road Hull East Yorkshire HU9 5NJ on 17 September 2013 (1 page) |
16 September 2013 | Resolutions
|
16 September 2013 | Resolutions
|
16 August 2013 | Termination of appointment of John Redman as a director (1 page) |
16 August 2013 | Appointment of Mr Stefan Kratzer as a director (2 pages) |
16 August 2013 | Termination of appointment of John Redman as a director (1 page) |
16 August 2013 | Appointment of Mr Stefan Kratzer as a director (2 pages) |
8 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
8 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
9 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
24 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
27 May 2010 | Appointment of Mr John Maybin Vivian Redman as a director (2 pages) |
27 May 2010 | Termination of appointment of Timothy Perman as a director (1 page) |
27 May 2010 | Appointment of Mr John Maybin Vivian Redman as a director (2 pages) |
27 May 2010 | Termination of appointment of Timothy Perman as a director (1 page) |
26 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
25 August 2009 | Appointment terminated director christopher chambers (1 page) |
25 August 2009 | Appointment terminated director christopher chambers (1 page) |
8 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
28 April 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
28 April 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
22 August 2008 | Director appointed christopher james chambers (2 pages) |
22 August 2008 | Director appointed timothy james perman (2 pages) |
22 August 2008 | Appointment terminated director gavin manson (1 page) |
22 August 2008 | Appointment terminated director gavin manson (1 page) |
22 August 2008 | Director appointed timothy james perman (2 pages) |
22 August 2008 | Director appointed christopher james chambers (2 pages) |
6 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
6 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
29 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
15 March 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
15 March 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
6 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
6 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
16 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
16 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
17 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
17 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | New director appointed (2 pages) |
15 July 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
15 July 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
10 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
10 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | New secretary appointed (2 pages) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Secretary resigned (1 page) |
20 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
20 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
23 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
23 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | New secretary appointed (2 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
17 June 2002 | Return made up to 14/05/02; full list of members (8 pages) |
17 June 2002 | Return made up to 14/05/02; full list of members (8 pages) |
31 May 2002 | New secretary appointed (1 page) |
31 May 2002 | New secretary appointed (1 page) |
15 February 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
15 February 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
10 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | New secretary appointed (2 pages) |
24 May 2001 | Return made up to 14/05/01; full list of members
|
24 May 2001 | Return made up to 14/05/01; full list of members
|
21 May 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
21 May 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | New secretary appointed (2 pages) |
31 May 2000 | Return made up to 14/05/00; full list of members
|
31 May 2000 | Return made up to 14/05/00; full list of members
|
17 May 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
17 May 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
8 September 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
8 September 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
18 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
18 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
24 May 1998 | Return made up to 14/05/98; no change of members (4 pages) |
24 May 1998 | Return made up to 14/05/98; no change of members (4 pages) |
18 May 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
18 May 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
13 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
13 June 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
13 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
13 June 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
11 June 1996 | Return made up to 14/05/96; full list of members (6 pages) |
11 June 1996 | Return made up to 14/05/96; full list of members (6 pages) |
23 May 1996 | Accounts for a dormant company made up to 30 September 1995 (7 pages) |
23 May 1996 | Accounts for a dormant company made up to 30 September 1995 (7 pages) |
28 June 1995 | Accounts for a dormant company made up to 30 September 1994 (6 pages) |
28 June 1995 | Accounts for a dormant company made up to 30 September 1994 (6 pages) |
7 June 1995 | Return made up to 14/05/95; no change of members
|
7 June 1995 | Return made up to 14/05/95; no change of members
|
12 July 1986 | Registered office changed on 12/07/86 from: clifton house goldington road bedford (1 page) |
12 July 1986 | Registered office changed on 12/07/86 from: clifton house goldington road bedford (1 page) |
10 March 1950 | Company name changed\certificate issued on 10/03/50 (2 pages) |
10 March 1950 | Company name changed\certificate issued on 10/03/50 (2 pages) |
27 March 1931 | Registered office changed on 27/03/31 from: registered office changed (6 pages) |
27 March 1931 | Incorporation (17 pages) |
27 March 1931 | Incorporation (17 pages) |
27 March 1931 | Registered office changed on 27/03/31 from: registered office changed (6 pages) |
27 March 1931 | Certificate of incorporation (1 page) |
27 March 1931 | Certificate of incorporation (1 page) |