Burnham Norton
Kings Lynn
Norfolk
PE31 8DS
Director Name | Robert Neil Symons |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2003(69 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 11 April 2006) |
Role | Company Director |
Correspondence Address | 19 Castelnau Barnes London SW13 9RP |
Secretary Name | Robert Neil Symons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 2003(69 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 11 April 2006) |
Role | Company Director |
Correspondence Address | 19 Castelnau Barnes London SW13 9RP |
Secretary Name | Moorevale Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 September 2003(69 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 11 April 2006) |
Correspondence Address | 53-54 Brook's Mews Mayfair London W1K 4EF |
Director Name | Mr Paul John Broomhall |
---|---|
Date of Birth | June 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1991(57 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 August 1995) |
Role | Retired |
Correspondence Address | Penhurst Battle Sussex TN33 9QP |
Director Name | Mr Peter Charles Vickery |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1991(57 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 April 2001) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 107 Sandy Lane Cheam Sutton Surrey SM2 7ER |
Director Name | Mr Geoffrey Donald Lehmann |
---|---|
Date of Birth | January 1904 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1991(57 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 November 1992) |
Role | Retired |
Correspondence Address | 20 Shoreham Place Shoreham Sevenoaks Kent TN14 7RX |
Director Name | Mr David Robert Paterson Foot |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1991(57 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 July 1996) |
Role | Chartered Accountant |
Correspondence Address | 55 High Street Pembury Tunbridge Wells Kent TN2 4PH |
Secretary Name | Mr David Henry Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1991(57 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | 20 Longmeads Rusthall Tunbridge Wells Kent TN3 0AX |
Director Name | Mr David Henry Benson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(59 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 April 2001) |
Role | Chartered Accountant |
Correspondence Address | 20 Longmeads Rusthall Tunbridge Wells Kent TN3 0AX |
Director Name | Lord Arthur Grey Hazlerigg |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(59 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 April 2001) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Noseley Hall Noseley Billesdon Leicestershire LE7 9EH |
Director Name | Roland Edward Mann |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(62 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 April 1998) |
Role | Solicitor |
Correspondence Address | The Well Cottage Doghurst Lane Chipstead Surrey CR5 3PL |
Director Name | Mrs Sallie Martin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(63 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 April 2001) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Leith Cottage Polesdon Lane Ripley Woking Surrey GU23 6DX |
Director Name | Stephen Peter Vickery |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(63 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 April 2001) |
Role | Property Consultant |
Correspondence Address | 15 Trehern Road East Sheen London SW14 8PD |
Director Name | Mr William John Arnold |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(67 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 September 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Childs Hall Road Bookham Surrey KT23 3QG |
Director Name | Michael Charles Probert |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(67 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 September 2003) |
Role | Chartered Surveyor |
Correspondence Address | 20 Campion Road Putney London SW15 6NW |
Secretary Name | William John Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(67 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 October 2001) |
Role | Chartered Accountant |
Correspondence Address | Smallburgh 5 Leewood Way Effingham Surrey KT24 5JN |
Director Name | John Alan Spicer |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(67 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 August 2003) |
Role | Company Director |
Correspondence Address | 10 Bircham Road Reepham Norwich Norfolk NR10 4NQ |
Secretary Name | Moira Evelyn Creighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(68 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 September 2003) |
Role | Company Director |
Correspondence Address | 63 Oakridge Avenue Radlett Hertfordshire WD7 8HB |
Registered Address | C/O Vantis Beavis Walker 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £165,721 |
Current Liabilities | £38,846 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2005 | Application for striking-off (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2004 | Return made up to 06/11/04; full list of members (7 pages) |
21 April 2004 | Full accounts made up to 30 June 2003 (10 pages) |
3 December 2003 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
2 December 2003 | Return made up to 06/11/03; full list of members
|
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: 43-44 new bond street london W1S 2SG (1 page) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | New secretary appointed;new director appointed (2 pages) |
20 October 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
17 December 2002 | Full accounts made up to 30 June 2002 (12 pages) |
5 December 2002 | Return made up to 06/11/02; full list of members (8 pages) |
31 May 2002 | Director's particulars changed (1 page) |
23 May 2002 | Return made up to 24/04/02; full list of members (8 pages) |
24 January 2002 | Full accounts made up to 30 June 2001 (12 pages) |
15 January 2002 | Director's particulars changed (1 page) |
7 January 2002 | Resolutions
|
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | New secretary appointed (2 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (7 pages) |
14 June 2001 | Particulars of mortgage/charge (7 pages) |
7 June 2001 | New director appointed (2 pages) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2001 | Return made up to 24/04/01; full list of members (7 pages) |
18 May 2001 | Auditor's resignation (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: 17 church road tunbridge wells kent TN1 1LG (1 page) |
25 April 2001 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (3 pages) |
18 April 2001 | New secretary appointed;new director appointed (2 pages) |
18 April 2001 | Secretary resigned;director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
9 February 2001 | Full accounts made up to 30 September 2000 (12 pages) |
8 May 2000 | Return made up to 24/04/00; full list of members (8 pages) |
17 April 2000 | Full accounts made up to 30 September 1999 (12 pages) |
10 May 1999 | Return made up to 24/04/99; full list of members (9 pages) |
13 April 1999 | Full accounts made up to 30 September 1998 (12 pages) |
1 May 1998 | Return made up to 24/04/98; full list of members
|
22 April 1998 | Director resigned (1 page) |
18 April 1998 | Full accounts made up to 30 September 1997 (12 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
25 September 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
14 May 1997 | Return made up to 24/04/97; full list of members (9 pages) |
17 April 1997 | Full accounts made up to 30 September 1996 (12 pages) |
12 August 1996 | Director resigned (1 page) |
10 May 1996 | Return made up to 24/04/96; full list of members (9 pages) |
25 February 1996 | New director appointed (2 pages) |
9 May 1995 | Return made up to 24/04/95; full list of members (10 pages) |