London
N20 9JR
Director Name | Ian Keith Vincent |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2004(72 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 02 July 2009) |
Role | Director Of Finance And It |
Correspondence Address | 33 Station Road Sturminster Marshall Wimborne Dorset BH21 4BZ |
Director Name | Peter Andrew Russell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2007(75 years after company formation) |
Appointment Duration | 2 years (closed 02 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Valley Road Rickmansworth Hertfordshire WD3 4DT |
Director Name | Michael Butler |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(58 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 22 May 2001) |
Role | Technical Director |
Correspondence Address | Springdale 15 Silverwood Close Wimborne Dorset BH21 1QZ |
Director Name | David Winston Darts |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(58 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 September 1992) |
Role | Production Director |
Correspondence Address | 114 Station Road West Moors Ferndown Dorset BH22 0JA |
Director Name | Mr Norman Vincent Drew |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(58 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 5 Nairn Road Canford Cliffs Poole Dorset BH13 7NE |
Director Name | Andrew Gordon Willoughby-Paul |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(58 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 January 1995) |
Role | Marketing Director |
Correspondence Address | Michaelmas House 12 Wyndale Close Henley On Thames Oxfordshire RG9 1BA |
Secretary Name | Malcolm Raymond Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(58 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 11 June 1999) |
Role | Company Director |
Correspondence Address | 3 Branksome Way Harrow Middlesex HA3 9SH |
Secretary Name | William Bernard Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(58 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 1a Kingsfield Road Oxhey Watford Hertfordshire WD1 4PP |
Director Name | Guy Howard Weston |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 September 1992(60 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 May 2001) |
Role | Company Director |
Correspondence Address | 16 Woodborough Road Putney London SW15 6PZ |
Secretary Name | Jessica Sophie Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(68 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 March 2001) |
Role | Company Director |
Correspondence Address | 79b Huddleston Road London N7 0AE |
Secretary Name | Mrs Catherine Mary Springett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(68 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 32 Kerrison Road Ealing London W5 5NW |
Director Name | Garth John Weston |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 May 2001(69 years after company formation) |
Appointment Duration | 6 years (resigned 19 June 2007) |
Role | General Manager China |
Correspondence Address | 2/3 Milson Road Cremorne Point 2090 Nsw Australia |
Director Name | Zoe Anne Withers |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(69 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 October 2001) |
Role | Financial Drector |
Correspondence Address | 37 Fitzmaurice Road Christchurch Dorset BH23 2DY |
Secretary Name | Lyn Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(69 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 13 August 2001) |
Role | Company Director |
Correspondence Address | Honey Cottage Hatton Fields, Sutton Lane Hilton Derby DE65 5GQ |
Director Name | Philippe Georges Seurre |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 October 2001(69 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2003) |
Role | Sales & Marketing Director |
Correspondence Address | 43 Woodmancott Close Bracknell Berkshire RG12 0XU |
Registered Address | C/O Baker Tilly Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 15 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 15 September |
2 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 October 2008 | Resolutions
|
31 October 2008 | Appointment of a voluntary liquidator (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from weston centre 10 grosvenor street london W1K 4QY (1 page) |
31 October 2008 | Declaration of solvency (5 pages) |
28 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
30 November 2007 | Accounts for a dormant company made up to 15 September 2007 (4 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | New director appointed (1 page) |
22 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
12 January 2007 | Director's particulars changed (1 page) |
17 November 2006 | Accounts for a dormant company made up to 16 September 2006 (4 pages) |
31 August 2006 | Director's particulars changed (1 page) |
7 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
25 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Director's particulars changed (1 page) |
28 November 2005 | Accounts for a dormant company made up to 17 September 2005 (4 pages) |
6 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: bowater house 68 knightsbridge london SW1X 7LQ (1 page) |
15 December 2004 | New director appointed (2 pages) |
23 November 2004 | Accounts for a dormant company made up to 18 September 2004 (4 pages) |
23 November 2004 | Resolutions
|
10 November 2004 | Director resigned (1 page) |
9 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
5 November 2003 | Accounts for a dormant company made up to 13 September 2003 (5 pages) |
11 June 2003 | Return made up to 18/05/03; full list of members (3 pages) |
13 January 2003 | Secretary's particulars changed (1 page) |
31 October 2002 | Accounts for a dormant company made up to 14 September 2002 (4 pages) |
30 May 2002 | Return made up to 18/05/02; full list of members
|
15 February 2002 | New director appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
30 October 2001 | Accounts for a dormant company made up to 15 September 2001 (4 pages) |
18 October 2001 | Director resigned (1 page) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
23 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
7 August 2000 | Location of register of members (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
31 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
28 January 2000 | Accounts for a dormant company made up to 15 September 1999 (3 pages) |
4 June 1999 | Return made up to 18/05/99; no change of members
|
26 January 1999 | Accounts for a dormant company made up to 12 September 1998 (4 pages) |
2 June 1998 | Return made up to 18/05/98; full list of members (6 pages) |
27 January 1998 | Resolutions
|
14 January 1998 | Full accounts made up to 13 September 1997 (6 pages) |
28 May 1997 | Return made up to 18/05/97; no change of members (4 pages) |
5 March 1997 | Accounts for a dormant company made up to 14 September 1996 (2 pages) |
29 May 1996 | Return made up to 18/05/96; full list of members (6 pages) |
26 March 1996 | Accounts for a dormant company made up to 16 September 1995 (1 page) |
12 March 1996 | Secretary's particulars changed (1 page) |
7 June 1995 | Return made up to 18/05/95; no change of members (4 pages) |
22 March 1995 | Accounts for a dormant company made up to 17 September 1994 (1 page) |