Holwell
Sherborne
Dorset
DT9 5LF
Director Name | Mr Philip Stanley Goodman |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2004(67 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 14 August 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Dellcott Close Welwyn Garden City Hertfordshire AL8 7BB |
Director Name | Mr Jeremy Dyce Duckworth |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2005(68 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 14 August 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Swinbrook Cottage Swinbrook Burford Oxon OX18 4DZ |
Secretary Name | Mr Philip Stanley Goodman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2005(68 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 14 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Dellcott Close Welwyn Garden City Hertfordshire AL8 7BB |
Director Name | Anthony Cecil Pollard |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(54 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 July 1999) |
Role | Publisher |
Correspondence Address | The Barn House Layters Green Lane Gerrards Cross Buckinghamshire SL9 8TH |
Director Name | Mr Christopher Charles Pollard |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(54 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 July 1999) |
Role | Magazine Editor |
Country of Residence | United Kingdom |
Correspondence Address | Beechcroft Hotley Bottom Lane Prestwood Great Missenden Buckinghamshire HP16 9PL |
Director Name | Margaret Noelle Pollard |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(54 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 January 1995) |
Role | Secretary |
Correspondence Address | The Barn House Layters Green Lane Gerrards Cross Buckinghamshire SL9 8TH |
Secretary Name | Margaret Noelle Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(54 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | The Barn House Layters Green Lane Gerrards Cross Buckinghamshire SL9 8TH |
Director Name | Margaret Ann Pollard |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(55 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechcroft Hotley Bottom Lane Prestwood Great Missenden Buckinghamshire HP16 9PL |
Director Name | Richard Timothy Phalp |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(58 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 July 1999) |
Role | Financial Controller |
Correspondence Address | 14 Perrymead Bushey Hertfordshire WD2 3HW |
Secretary Name | Richard Timothy Phalp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(58 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 July 1999) |
Role | Company Director |
Correspondence Address | 14 Perrymead Bushey Hertfordshire WD2 3HW |
Director Name | Kevin Costello |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(62 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 August 1999) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 16 Trowlock Avenue Teddington Middlesex TW11 9QT |
Director Name | David Baird Fraser |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(62 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 February 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 South Eaton Place London SW1W 9JJ |
Secretary Name | David Baird Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(62 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 February 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 South Eaton Place London SW1W 9JJ |
Director Name | James Robert Little |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(62 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 76 South Park Road Wimbledon London SW19 8SZ |
Registered Address | 174 Hammersmith Road London W6 7JP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,218 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2007 | Application for striking-off (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
31 October 2006 | Return made up to 10/10/06; full list of members (7 pages) |
11 November 2005 | Return made up to 10/10/05; full list of members
|
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | Secretary resigned (1 page) |
10 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
20 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
7 May 2004 | New director appointed (3 pages) |
29 March 2004 | Particulars of mortgage/charge (10 pages) |
19 March 2004 | Resolutions
|
4 March 2004 | Resolutions
|
10 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
11 November 2002 | Return made up to 10/10/02; full list of members (7 pages) |
9 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
8 November 2001 | Return made up to 10/10/01; full list of members
|
27 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
20 June 2001 | Return made up to 01/05/01; full list of members (6 pages) |
12 March 2001 | Director resigned (1 page) |
23 November 2000 | Return made up to 10/10/00; full list of members (7 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
30 May 2000 | Return made up to 01/05/00; full list of members
|
28 October 1999 | Director's particulars changed (1 page) |
15 October 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Resolutions
|
19 August 1999 | Declaration of assistance for shares acquisition (4 pages) |
19 August 1999 | New director appointed (3 pages) |
16 August 1999 | Secretary resigned;director resigned (1 page) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: 135 greenford road sudbury hill harrow middlesex HA1 3YD (1 page) |
16 August 1999 | New director appointed (3 pages) |
16 August 1999 | New secretary appointed;new director appointed (4 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
14 July 1999 | Full accounts made up to 31 March 1999 (15 pages) |
25 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Return made up to 01/05/99; full list of members (7 pages) |
3 August 1998 | Accounts for a medium company made up to 31 March 1998 (15 pages) |
23 July 1998 | Return made up to 01/05/98; full list of members (7 pages) |
1 July 1997 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
21 May 1997 | Return made up to 01/05/97; full list of members (7 pages) |
20 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 1996 | Registered office changed on 06/06/96 from: 177/179, kenton road, kenton, harrow, middx HA3 0HA (1 page) |
29 April 1996 | Accounting reference date extended from 31/03/96 to 31/03/97 (1 page) |
21 April 1996 | Return made up to 01/05/96; full list of members (8 pages) |
18 April 1996 | New director appointed (2 pages) |
15 April 1996 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
18 May 1995 | Location of register of members (non legible) (1 page) |
18 May 1995 | Return made up to 01/05/95; full list of members (12 pages) |
16 March 1995 | Accounts for a medium company made up to 31 December 1994 (17 pages) |
12 March 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1992 | Particulars of mortgage/charge (3 pages) |