Loughton
Essex
IG10 2SF
Secretary Name | Mr Kailayapillai Ranjan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(66 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 01 March 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Garden Way Loughton Essex IG10 2SF |
Director Name | Mr Simon Guy McClure |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | English |
Status | Closed |
Appointed | 10 March 2008(70 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 01 March 2011) |
Role | Accounts |
Country of Residence | England |
Correspondence Address | Exchange House 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY |
Director Name | Mr Stanley John Tee |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(54 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | 9 Lynhurst Drive Harpenden Herts AL5 5QW |
Director Name | Mr Ronald Arthur Derek Plant |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(54 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 November 1994) |
Role | Company Director |
Correspondence Address | 221 Godfries Close Tewin Herts AL6 0LQ |
Director Name | Mr Roger David McIntyre Brown |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(54 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 July 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Garth Road Letchworth Hertfordshire SG6 3NG |
Director Name | Mr Anthony Roderick Chichester Bancroft Cooke |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(54 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 November 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Poland Court Odiham Hampshire RG29 1JL |
Director Name | Anthony William Wells Baldwin |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(54 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 1992) |
Role | Chartered Accountant |
Correspondence Address | Little Rignall Broombarn Lane Great Missenden Buckinghamshire HP16 9PF |
Secretary Name | Mr John Alexander Cove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(54 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38a Shooters Hill Road London SE3 7BG |
Director Name | Viscount Walter Garrison Runciman |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(55 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Clifton Hill London NW8 0QG |
Director Name | Viscount Walter Garrison Runciman |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(55 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Clifton Hill London NW8 0QG |
Director Name | Mr David James Lewis |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(55 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 9 Grange Close Houghton Conquest Bedford Bedfordshire MK45 3JY |
Director Name | Peter Godwyn Bondi |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(56 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 August 2000) |
Role | Company Director |
Correspondence Address | Aldersyde Lodge Lane Salfords Redhill Surrey RH1 5DH |
Secretary Name | Christine Ann Clipstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(59 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 February 2000) |
Role | Company Director |
Correspondence Address | Middle Cottage 14b High Street Silsoe Bedfordshire MK45 4DR |
Secretary Name | Mr David James Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(62 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 July 2000) |
Role | Company Director |
Correspondence Address | 9 Grange Close Houghton Conquest Bedford Bedfordshire MK45 3JY |
Director Name | Peter George Eyles |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(62 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 September 2003) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Cross Oak House Cross Oak Lane Redhill Surrey RH1 5RF |
Director Name | Anthony Brian Kelly |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(62 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 October 2003) |
Role | Company Director |
Correspondence Address | 1 Cricketers Close Ashington Pulborough West Sussex RH20 3JQ |
Secretary Name | Anthony Brian Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(62 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 October 2003) |
Role | Company Director |
Correspondence Address | 1 Cricketers Close Ashington Pulborough West Sussex RH20 3JQ |
Director Name | Stephen Carl Ackerman |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(65 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 March 2008) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | The Cottage Shenfield Green Shenfield Essex CM15 8NG |
Director Name | Mr Ronald Charles Mills |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(65 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 June 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Warren Billericay Essex CM12 0LW |
Secretary Name | Mr Ronald Charles Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(65 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 June 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Warren Billericay Essex CM12 0LW |
Registered Address | Exchange House 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
1 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2010 | Application to strike the company off the register (3 pages) |
8 November 2010 | Application to strike the company off the register (3 pages) |
4 November 2010 | Statement by directors (1 page) |
4 November 2010 | Statement of capital on 4 November 2010
|
4 November 2010 | Statement of capital on 4 November 2010
|
4 November 2010 | Solvency Statement dated 18/10/10 (1 page) |
4 November 2010 | Resolutions
|
4 November 2010 | Resolutions
|
4 November 2010 | Solvency statement dated 18/10/10 (1 page) |
4 November 2010 | Statement by Directors (1 page) |
4 November 2010 | Statement of capital on 4 November 2010
|
21 September 2010 | Director's details changed for Mr Simon Mcclure on 21 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Simon Mcclure on 21 September 2010 (2 pages) |
15 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page) |
29 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page) |
29 May 2009 | Return made up to 29/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 29/05/09; full list of members (3 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (9 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (9 pages) |
11 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
12 March 2008 | Director appointed simon mcclure (2 pages) |
12 March 2008 | Appointment terminated director stephen ackerman (1 page) |
12 March 2008 | Director appointed simon mcclure (2 pages) |
12 March 2008 | Appointment Terminated Director stephen ackerman (1 page) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
1 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
1 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
6 July 2006 | Return made up to 29/05/06; full list of members (2 pages) |
6 July 2006 | Return made up to 29/05/06; full list of members (2 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
4 July 2005 | Return made up to 29/05/05; full list of members (7 pages) |
4 July 2005 | Return made up to 29/05/05; full list of members (7 pages) |
1 February 2005 | Auditor's resignation (2 pages) |
1 February 2005 | Auditor's resignation (2 pages) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: hanover house wolvers home farm ironsbottom, sidlow reigate surrey RH2 8QG (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: hanover house wolvers home farm ironsbottom, sidlow reigate surrey RH2 8QG (1 page) |
30 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2004 | Director's particulars changed (1 page) |
16 August 2004 | Director's particulars changed (1 page) |
26 July 2004 | Secretary resigned;director resigned (1 page) |
26 July 2004 | Secretary resigned;director resigned (1 page) |
26 July 2004 | New secretary appointed;new director appointed (5 pages) |
26 July 2004 | New secretary appointed;new director appointed (5 pages) |
9 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
7 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
18 October 2003 | Secretary resigned;director resigned (1 page) |
18 October 2003 | New secretary appointed;new director appointed (3 pages) |
18 October 2003 | New secretary appointed;new director appointed (3 pages) |
18 October 2003 | Secretary resigned;director resigned (1 page) |
7 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
7 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
13 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
13 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
25 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
25 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
12 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
12 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
3 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2001 | Full accounts made up to 31 December 2000 (21 pages) |
4 October 2001 | Full accounts made up to 31 December 2000 (21 pages) |
14 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
14 June 2001 | Return made up to 29/05/01; full list of members
|
18 April 2001 | Particulars of mortgage/charge (7 pages) |
18 April 2001 | Particulars of mortgage/charge (7 pages) |
18 October 2000 | Registered office changed on 18/10/00 from: hanover house pingewood reading berkshire RG30 3UN (1 page) |
18 October 2000 | Registered office changed on 18/10/00 from: hanover house pingewood reading berkshire RG30 3UN (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: inverforth house 21-23 princess street dunstable bedfordshire LU6 3AS (1 page) |
1 September 2000 | Full accounts made up to 31 December 1999 (18 pages) |
1 September 2000 | Full accounts made up to 31 December 1999 (18 pages) |
24 August 2000 | Company name changed andrew weir hotels LIMITED\certificate issued on 24/08/00 (2 pages) |
24 August 2000 | Company name changed andrew weir hotels LIMITED\certificate issued on 24/08/00 (2 pages) |
16 August 2000 | Declaration of assistance for shares acquisition (11 pages) |
16 August 2000 | Declaration of assistance for shares acquisition (11 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New secretary appointed;new director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New secretary appointed;new director appointed (2 pages) |
11 August 2000 | Particulars of mortgage/charge (8 pages) |
11 August 2000 | Particulars of mortgage/charge (8 pages) |
9 August 2000 | Particulars of mortgage/charge (9 pages) |
9 August 2000 | Particulars of mortgage/charge (9 pages) |
8 August 2000 | Resolutions
|
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Resolutions
|
8 August 2000 | Director resigned (1 page) |
8 August 2000 | £ nc 25000000/30000000 25/07/00 (1 page) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | £ nc 25000000/30000000 25/07/00 (1 page) |
8 August 2000 | Director resigned (1 page) |
28 July 2000 | Particulars of mortgage/charge (5 pages) |
28 July 2000 | Particulars of mortgage/charge (5 pages) |
26 July 2000 | Auditor's resignation (1 page) |
26 July 2000 | Auditor's resignation (1 page) |
27 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
27 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Secretary resigned (1 page) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
9 June 1999 | Return made up to 29/05/99; no change of members (10 pages) |
9 June 1999 | Return made up to 29/05/99; no change of members (10 pages) |
16 May 1999 | Full accounts made up to 31 December 1998 (18 pages) |
16 May 1999 | Full accounts made up to 31 December 1998 (18 pages) |
22 December 1998 | Auditor's resignation (1 page) |
22 December 1998 | Auditor's resignation (1 page) |
16 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
16 June 1998 | Return made up to 29/05/98; full list of members (11 pages) |
16 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
16 June 1998 | Return made up to 29/05/98; full list of members
|
6 May 1998 | Ad 31/03/98--------- £ si 1000000@1=1000000 £ ic 19200000/20200000 (2 pages) |
6 May 1998 | Ad 31/03/98--------- £ si 1000000@1=1000000 £ ic 19200000/20200000 (2 pages) |
11 April 1998 | Resolutions
|
11 April 1998 | Memorandum and Articles of Association (20 pages) |
11 April 1998 | £ nc 20000000/25000000 31/03/98 (1 page) |
11 April 1998 | Resolutions
|
11 April 1998 | Memorandum and Articles of Association (20 pages) |
11 April 1998 | £ nc 20000000/25000000 31/03/98 (1 page) |
22 December 1997 | Registered office changed on 22/12/97 from: dexter house 2 royal mint court london EC3N 4XX (1 page) |
22 December 1997 | Registered office changed on 22/12/97 from: dexter house 2 royal mint court london EC3N 4XX (1 page) |
1 December 1997 | Ad 03/11/97--------- £ si 1300000@1=1300000 £ ic 17900000/19200000 (2 pages) |
1 December 1997 | Ad 03/11/97--------- £ si 1300000@1=1300000 £ ic 17900000/19200000 (2 pages) |
6 August 1997 | Secretary resigned (1 page) |
6 August 1997 | New secretary appointed (2 pages) |
6 August 1997 | Secretary resigned (1 page) |
6 August 1997 | New secretary appointed (2 pages) |
11 July 1997 | Return made up to 29/05/97; no change of members (9 pages) |
11 July 1997 | Return made up to 29/05/97; no change of members (9 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
9 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
14 January 1997 | Ad 23/12/96--------- £ si 3700000@1=3700000 £ ic 9120000/12820000 (2 pages) |
14 January 1997 | Ad 23/12/96--------- £ si 3700000@1=3700000 £ ic 9120000/12820000 (2 pages) |
9 June 1996 | Return made up to 29/05/96; full list of members (11 pages) |
9 June 1996 | Return made up to 29/05/96; full list of members (11 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
9 August 1995 | Particulars of mortgage/charge (4 pages) |
9 August 1995 | Particulars of mortgage/charge (4 pages) |
9 August 1995 | Particulars of mortgage/charge (3 pages) |
9 August 1995 | Particulars of mortgage/charge (3 pages) |
3 August 1995 | Particulars of mortgage/charge (3 pages) |
3 August 1995 | Particulars of mortgage/charge (4 pages) |
27 July 1995 | Ad 10/07/95--------- £ si 1000000@1=1000000 £ ic 8120000/9120000 (2 pages) |
27 July 1995 | Ad 10/07/95--------- £ si 1000000@1=1000000 £ ic 8120000/9120000 (2 pages) |
12 June 1995 | Return made up to 29/05/95; no change of members (9 pages) |
12 June 1995 | Return made up to 29/05/95; no change of members (9 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (76 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
7 August 1989 | Full accounts made up to 31 December 1988 (3 pages) |
7 August 1989 | Full accounts made up to 31 December 1988 (15 pages) |
12 July 1988 | Full group accounts made up to 2 January 1988 (14 pages) |
12 July 1988 | Full group accounts made up to 2 January 1988 (14 pages) |
12 July 1988 | Full group accounts made up to 2 January 1988 (14 pages) |
3 June 1986 | Company name changed iberian shipping enterprises lim ited\certificate issued on 03/06/86 (3 pages) |
3 June 1986 | Company name changed iberian shipping enterprises lim ited\certificate issued on 03/06/86 (3 pages) |