Crofton Park
London
SE4 1RD
Secretary Name | Montpellier Group Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 February 2002(65 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 14 January 2014) |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Mr George William Tilbrook |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(55 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | Out Of Bounds 26 Moor Hall Drive Four Oaks Sutton Coldfield West Midlands B75 6LR |
Director Name | Mr Alan Higson Whitehead |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(55 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | Overdale 22 St Martins Road Marple Stockport Cheshire SK6 7BY |
Secretary Name | Mr Paul Mobberley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(55 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 26 Leaholme Gardens Pedmore Stourbridge West Midlands DY9 0XX |
Secretary Name | Keith Richard Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(63 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 February 2002) |
Role | Company Director |
Correspondence Address | 1 Butts Close Norton Canes Cannock Staffordshire WS11 9PW |
Director Name | John Sherwood Gaffney |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(63 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 June 2003) |
Role | Company Director |
Correspondence Address | 16 Beech Hill Road Wylde Green Sutton Coldfield Birmingham B72 1DT |
Director Name | Roger Feast |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(65 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 June 2003) |
Role | Executive |
Correspondence Address | 43 Merchant Court 61 Wapping Wall London E1W 3SJ |
Director Name | Montpellier Group Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(62 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 June 2003) |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Registered Address | 39 Cornhill London EC3V 3NU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 30 September 2002 (21 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2012 | Restoration by order of the court (3 pages) |
25 June 2012 | Restoration by order of the court (3 pages) |
16 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2003 | Application for striking-off (1 page) |
24 July 2003 | Application for striking-off (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | Director resigned (1 page) |
6 May 2003 | Full accounts made up to 30 September 2002 (8 pages) |
6 May 2003 | Full accounts made up to 30 September 2002 (8 pages) |
25 March 2003 | Return made up to 16/03/03; full list of members (6 pages) |
25 March 2003 | Return made up to 16/03/03; full list of members (6 pages) |
24 April 2002 | Resolutions
|
24 April 2002 | Resolutions
|
23 April 2002 | Accounts made up to 30 September 2001 (5 pages) |
23 April 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
15 April 2002 | Return made up to 16/03/02; full list of members (7 pages) |
15 April 2002 | Return made up to 16/03/02; full list of members
|
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Secretary resigned (1 page) |
25 February 2002 | New director appointed (4 pages) |
25 February 2002 | New director appointed (4 pages) |
4 November 2001 | Registered office changed on 04/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
4 November 2001 | Location of register of members (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
4 November 2001 | Location of debenture register (1 page) |
4 November 2001 | Location of register of members (1 page) |
4 November 2001 | Location of debenture register (1 page) |
25 September 2001 | Director's particulars changed (1 page) |
25 September 2001 | Director's particulars changed (1 page) |
11 July 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
11 July 2001 | Accounts made up to 30 September 2000 (6 pages) |
11 May 2001 | Company name changed lovell construction (northern) l imited\certificate issued on 11/05/01 (2 pages) |
11 May 2001 | Company name changed lovell construction (northern) l imited\certificate issued on 11/05/01 (2 pages) |
13 April 2001 | Return made up to 16/03/01; full list of members (5 pages) |
13 April 2001 | Return made up to 16/03/01; full list of members (5 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | New secretary appointed (2 pages) |
4 May 2000 | Return made up to 16/03/00; full list of members (5 pages) |
4 May 2000 | Return made up to 16/03/00; full list of members (5 pages) |
24 February 2000 | Accounts made up to 30 September 1999 (6 pages) |
24 February 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
23 December 1999 | Director's particulars changed (1 page) |
23 December 1999 | Director's particulars changed (1 page) |
17 May 1999 | Return made up to 16/03/99; full list of members (6 pages) |
17 May 1999 | Return made up to 16/03/99; full list of members (6 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: marsham house station road gerrards cross bucks SL9 8ER (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: marsham house station road gerrards cross bucks SL9 8ER (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
15 February 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
15 February 1999 | Accounts made up to 30 September 1998 (6 pages) |
21 May 1998 | Accounts for a dormant company made up to 30 September 1997 (6 pages) |
21 May 1998 | Accounts made up to 30 September 1997 (6 pages) |
18 April 1997 | Return made up to 16/03/97; full list of members (6 pages) |
18 April 1997 | Return made up to 16/03/97; full list of members (6 pages) |
24 March 1997 | Accounts for a dormant company made up to 30 September 1996 (6 pages) |
24 March 1997 | Accounts made up to 30 September 1996 (6 pages) |
23 May 1996 | Accounts made up to 30 September 1995 (6 pages) |
23 May 1996 | Accounts for a dormant company made up to 30 September 1995 (6 pages) |
29 March 1996 | Return made up to 16/03/96; full list of members (6 pages) |
29 March 1996 | Return made up to 16/03/96; full list of members (6 pages) |
5 May 1995 | Return made up to 16/03/95; full list of members (5 pages) |
5 May 1995 | Return made up to 16/03/95; full list of members (10 pages) |
31 March 1995 | Accounts made up to 30 September 1994 (6 pages) |
31 March 1995 | Accounts for a dormant company made up to 30 September 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (107 pages) |
26 June 1936 | Certificate of incorporation (1 page) |
26 June 1936 | Certificate of incorporation (1 page) |