London
EC4Y 8BB
Director Name | Mr Stephen Douglas Ray |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2009(71 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 09 August 2012) |
Role | Finance Controller |
Country of Residence | England |
Correspondence Address | 3180 Park Square Birmingham Business Park Birmingham West Midlands B37 7YN |
Director Name | Mr Simon Elliot Joseph |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2011(72 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 09 August 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Herbert Evan Cornish |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(53 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 1992) |
Role | Chairman |
Correspondence Address | Kenilworth Sylvan Avenue Woodhall Spa Lincolnshire LN10 6SL |
Secretary Name | Andrew Tyler Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(53 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 July 2000) |
Role | Company Director |
Correspondence Address | Saint Osyth Legbourne Louth Lincolnshire LN11 8LL |
Director Name | Mr Michael John Cornish |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(53 years, 12 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 21 August 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Mistlethwaite House Edlington Horncastle Lincolnshire LN9 5RJ |
Secretary Name | John Michael Jerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(62 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 December 2000) |
Role | Company Director |
Correspondence Address | 6 The Grove Lincoln Lincolnshire LN2 1RG |
Secretary Name | Mr Mark Ian Tentori |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(62 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Hedges Tingrith Road Evershot Milton Keynes Buckinghamshire MK17 9EF |
Secretary Name | Richard James Fensome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(64 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months (resigned 27 July 2009) |
Role | Chartered Accountant |
Correspondence Address | Ravenscroft 15 Fulmer Drive Gerrards Cross Buckinghamshire SL9 7HH |
Director Name | Mr Mark Ian Tentori |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(65 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Hedges Tingrith Road Evershot Milton Keynes Buckinghamshire MK17 9EF |
Director Name | Mr David Arthur Williams |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(65 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Crescent Hartford Northwich Cheshire CW8 1QS |
Director Name | Mrs Ross Scott Stuart |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(67 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Astir House Earls Road Tunbridge Wells TN4 8EA |
Director Name | Robert Alexander Lang |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(67 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 6360 River Overlook Drive Atlanta Ga30328 Foreign Georgia |
Director Name | Mr Patrick Shanley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(69 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clover Bank House Stratford Road Wootton Wawen Henley-In-Arden West Midlands B95 6AP |
Director Name | Mr John Allan Brown |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(70 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 December 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 37 Observatory Road London SW14 7QB |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2012 | Final Gazette dissolved following liquidation (1 page) |
9 May 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 May 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 October 2011 | Registered office address changed from 3180 Park Square Birmingham Business Park Birmingham West Midlands B37 7YN on 18 October 2011 (2 pages) |
18 October 2011 | Registered office address changed from 3180 Park Square Birmingham Business Park Birmingham West Midlands B37 7YN on 18 October 2011 (2 pages) |
17 October 2011 | Appointment of a voluntary liquidator (1 page) |
17 October 2011 | Declaration of solvency (3 pages) |
17 October 2011 | Resolutions
|
17 October 2011 | Resolutions
|
17 October 2011 | Appointment of a voluntary liquidator (1 page) |
17 October 2011 | Declaration of solvency (3 pages) |
13 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders Statement of capital on 2011-09-13
|
13 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders Statement of capital on 2011-09-13
|
24 January 2011 | Appointment of Mr Simon Elliot Joseph as a director (2 pages) |
24 January 2011 | Appointment of Mr Simon Elliot Joseph as a director (2 pages) |
10 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Secretary's details changed for Mr Simon Elliot Joseph on 12 August 2010 (1 page) |
10 September 2010 | Secretary's details changed for Mr Simon Elliot Joseph on 12 August 2010 (1 page) |
7 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
14 January 2010 | Resolutions
|
14 January 2010 | Resolutions
|
4 January 2010 | Full accounts made up to 31 December 2008 (13 pages) |
4 January 2010 | Full accounts made up to 31 December 2008 (13 pages) |
29 December 2009 | Termination of appointment of John Brown as a director (2 pages) |
29 December 2009 | Appointment of Stephen Douglas Ray as a director (3 pages) |
29 December 2009 | Termination of appointment of John Brown as a director (2 pages) |
29 December 2009 | Appointment of Stephen Douglas Ray as a director (3 pages) |
4 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
4 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
6 August 2009 | Appointment terminated secretary richard fensome (1 page) |
6 August 2009 | Secretary appointed simon elliot joseph (2 pages) |
6 August 2009 | Appointment Terminated Secretary richard fensome (1 page) |
6 August 2009 | Secretary appointed simon elliot joseph (2 pages) |
27 February 2009 | Appointment Terminated Director patrick shanley (1 page) |
27 February 2009 | Director appointed john allan brown (2 pages) |
27 February 2009 | Appointment terminated director patrick shanley (1 page) |
27 February 2009 | Director appointed john allan brown (2 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
27 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
13 May 2008 | Appointment Terminated Director ross stuart (1 page) |
13 May 2008 | Appointment terminated director mark tentori (1 page) |
13 May 2008 | Appointment terminated director ross stuart (1 page) |
13 May 2008 | Director appointed patrick shanley (2 pages) |
13 May 2008 | Director appointed patrick shanley (2 pages) |
13 May 2008 | Appointment Terminated Director mark tentori (1 page) |
23 January 2008 | Resolutions
|
23 January 2008 | Resolutions
|
21 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
15 October 2007 | Return made up to 16/08/07; full list of members (2 pages) |
15 October 2007 | Return made up to 16/08/07; full list of members (2 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
28 September 2006 | Return made up to 16/08/06; full list of members (7 pages) |
28 September 2006 | Return made up to 16/08/06; full list of members (7 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
28 October 2005 | Return made up to 16/08/05; full list of members (6 pages) |
28 October 2005 | Return made up to 16/08/05; full list of members (6 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
16 November 2004 | Auditor's resignation (1 page) |
16 November 2004 | Auditor's resignation (1 page) |
26 October 2004 | Accounts made up to 31 December 2003 (2 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
23 August 2004 | Return made up to 16/08/04; full list of members (7 pages) |
23 August 2004 | Return made up to 16/08/04; full list of members (7 pages) |
28 October 2003 | Return made up to 24/08/03; full list of members
|
28 October 2003 | Return made up to 24/08/03; full list of members (6 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: evan cornish house windsor road louth lincolnshire LN11 0LX (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: evan cornish house windsor road louth lincolnshire LN11 0LX (1 page) |
25 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
25 October 2003 | Accounts made up to 31 December 2002 (2 pages) |
2 September 2003 | New director appointed (4 pages) |
2 September 2003 | New director appointed (3 pages) |
2 September 2003 | New director appointed (4 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | New director appointed (3 pages) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | Return made up to 24/08/02; full list of members (6 pages) |
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | Return made up to 24/08/02; full list of members (6 pages) |
22 October 2002 | Accounts made up to 31 December 2001 (2 pages) |
22 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
25 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
25 October 2001 | Accounts made up to 31 December 2000 (2 pages) |
10 October 2001 | Return made up to 24/08/01; full list of members (6 pages) |
10 October 2001 | Return made up to 24/08/01; full list of members (6 pages) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | Secretary resigned (1 page) |
30 August 2000 | Full accounts made up to 31 December 1999 (2 pages) |
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | Full accounts made up to 31 December 1999 (2 pages) |
30 August 2000 | Return made up to 24/08/00; full list of members (6 pages) |
30 August 2000 | Return made up to 24/08/00; full list of members
|
11 October 1999 | Return made up to 24/08/99; full list of members (6 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (2 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (2 pages) |
11 October 1999 | Return made up to 24/08/99; full list of members (6 pages) |
20 October 1998 | Return made up to 24/08/98; no change of members (4 pages) |
20 October 1998 | Return made up to 24/08/98; no change of members (4 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (3 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (3 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (2 pages) |
25 September 1997 | Return made up to 24/08/97; no change of members (4 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (2 pages) |
25 September 1997 | Return made up to 24/08/97; no change of members (4 pages) |
17 September 1996 | Return made up to 24/08/96; full list of members
|
17 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (2 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (2 pages) |
13 October 1995 | Return made up to 24/08/95; no change of members (4 pages) |
13 October 1995 | Full accounts made up to 31 December 1994 (2 pages) |
13 October 1995 | Full accounts made up to 31 December 1994 (2 pages) |
13 October 1995 | Return made up to 24/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
6 February 1985 | Accounts made up to 31 December 1983 (2 pages) |
6 February 1985 | Accounts made up to 31 December 1983 (2 pages) |
16 November 1983 | Accounts made up to 31 December 1982 (12 pages) |
16 November 1983 | Accounts made up to 31 December 1982 (12 pages) |
16 August 1974 | Increase in nominal capital (2 pages) |
16 August 1974 | Increase in nominal capital (2 pages) |
17 March 1952 | Memorandum of association (3 pages) |
17 March 1952 | Memorandum of association (3 pages) |