New Malden
Surrey
KT3 4SW
Secretary Name | Rufus Laycock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2005(69 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 27 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Director Name | Mr John Michael Douglas Young |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(55 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynch Farm Kingston Corfe Castle Wareham Dorset BH20 5LG |
Director Name | Mr David John Williams |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(55 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 January 1996) |
Role | Company Director |
Correspondence Address | 8 Clyro Place Sutton Cum Lound Retford Nottinghamshire DN22 8PE |
Director Name | James Roy Tazzyman |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(55 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 September 1995) |
Role | Chief Executive |
Correspondence Address | Long Croft 1a Martello Road Canford Cliffs Poole Dorset BH17 7DQ |
Director Name | Mr Henry Edward Bernard Plumb |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(55 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 October 1995) |
Role | Managing Director |
Correspondence Address | The Dovecote Mainstreet Hayton Retford Nottinghamshire DN22 9LF |
Director Name | Peter John Newman |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(55 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 20 January 1992) |
Role | Company Director |
Correspondence Address | 1 Riverside Crescent Bakewell Derbyshire DE45 1HF |
Director Name | Alan Morton |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(55 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 30 Wood Lane Bearwood Bournemouth Dorset BH11 9NG |
Director Name | Graham Wilfrid Howe |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(55 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 February 1996) |
Role | Company Director |
Correspondence Address | Apartment 70 Keverstone Court Manor Road Bournemouth Dorset BH1 3BY |
Director Name | Mr Peter George Grocock |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(55 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 1 West Mills Wareham Dorset BH20 6AA |
Director Name | Mr Terence Richard Grayson |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(55 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 March 1994) |
Role | Company Director |
Correspondence Address | 175 Golf Links Road Ferndown Dorset BH22 8BX |
Director Name | Mr Thomas Ronald Doyle |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(55 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 January 1992) |
Role | Company Director |
Correspondence Address | 9 Wilderness Road Frimley Camberley Surrey GU16 5TF |
Director Name | Richard Vernon Covill |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(55 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 51 Elgin Road Talbot Woods Bournemouth Dorset BH3 7DJ |
Secretary Name | Mr Keith William Headlam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(55 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 November 1996) |
Role | Company Director |
Correspondence Address | 7 Upton Way Broadstone Dorset BH18 9LT |
Director Name | Mr David Allison Mankin |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(56 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 6 Keswick Way Verwood Dorset BH31 6HP |
Director Name | Michael George Foster |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(59 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 March 1998) |
Role | Company Director |
Correspondence Address | Hazeldene Chalet Close Berkhamsted Hertfordshire HP4 3NA |
Director Name | Mr Martin Hamilton Hannah |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(60 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Damson Way St Albans Hertfordshire AL4 9XU |
Secretary Name | Madeline Laxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(60 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 1998) |
Role | Company Director |
Correspondence Address | 88 Huron Road London SW17 8RD |
Director Name | Mr Douglas Alexander Gordon |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(62 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 March 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 538 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 0BH |
Director Name | Dr Barry Leonard Phillipo |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(62 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 May 2003) |
Role | Metallurgist |
Country of Residence | United Kingdom |
Correspondence Address | 46 Mount Leven Road Yarm Cleveland TS15 9RJ |
Secretary Name | Mr John William David Fernie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(62 years after company formation) |
Appointment Duration | 7 years (resigned 01 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Little Crake Guisborough North Yorkshire TS14 8PL |
Director Name | Torgeir Egeland Ramstad |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 May 2003(67 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2005) |
Role | Chief Operating Officer |
Correspondence Address | Humlestien 19 1387 Asker Norway |
Director Name | Mr Nigel Edward Oliver Williams |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(68 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 June 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Holmes Road Strawberry Hill Twickenham Middlesex TW1 4RF |
Director Name | Steffen Foreid |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 31 May 2005(69 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2007) |
Role | Executive Vice President |
Correspondence Address | Stensgaten 27 Oslo 0358 Foreign |
Registered Address | 68 Hammersmith Road London W14 8YW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£6,882,000 |
Current Liabilities | £10,040,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2007 | Director resigned (1 page) |
19 August 2007 | Director resigned (1 page) |
26 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2007 | Application for striking-off (1 page) |
3 May 2007 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
1 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
9 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
5 May 2006 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
10 July 2005 | Registered office changed on 10/07/05 from: ashmore house richardson road stockton on tees TS18 3RE (1 page) |
30 June 2005 | New director appointed (2 pages) |
18 June 2005 | Secretary resigned (1 page) |
18 June 2005 | New secretary appointed (2 pages) |
22 April 2005 | Return made up to 31/03/05; full list of members
|
17 March 2005 | Director resigned (1 page) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | Director resigned (1 page) |
18 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
5 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
21 July 2003 | Full accounts made up to 31 December 2002 (8 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Director resigned (1 page) |
22 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
16 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
15 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
20 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
8 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
27 April 1998 | Return made up to 31/03/98; full list of members (10 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Secretary resigned (1 page) |
16 April 1998 | New director appointed (4 pages) |
16 April 1998 | New director appointed (4 pages) |
16 April 1998 | Registered office changed on 16/04/98 from: st james's house 23 king street london SW1Y 6QY (1 page) |
20 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
5 August 1997 | Director's particulars changed (1 page) |
24 April 1997 | Return made up to 31/03/97; full list of members
|
17 April 1997 | Auditor's resignation (8 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: 551/553 wallisdown rd poole dorset BH12 5AG (1 page) |
13 November 1996 | New secretary appointed (2 pages) |
13 November 1996 | Secretary resigned (1 page) |
12 November 1996 | Auditor's resignation (8 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
14 October 1996 | New director appointed (2 pages) |
24 September 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
10 June 1996 | Full accounts made up to 30 September 1995 (17 pages) |
8 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
10 April 1996 | Director resigned (1 page) |
21 February 1996 | Director resigned (2 pages) |
1 December 1995 | Director resigned (2 pages) |
1 December 1995 | Director resigned (2 pages) |
9 November 1995 | New director appointed (2 pages) |
11 October 1995 | Director resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
28 April 1995 | Return made up to 31/03/95; full list of members
|
5 January 1995 | Full accounts made up to 30 September 1994 (17 pages) |