Upminster
Essex
RM14 2SY
Director Name | Mr William David Bloomer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(65 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 December 2005) |
Role | Company Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 214 Barry Road East Dulwich London SE22 0JS |
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 January 1994(54 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 27 December 2005) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Andrew John Barber |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(52 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 20 May 2005) |
Role | Insurance Broker |
Correspondence Address | Ash-Lea Chelford Macclesfield Cheshire SK11 9AR |
Director Name | Mr Alan Collison |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(52 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 January 1995) |
Role | Insurance Broker |
Correspondence Address | Bont Holly Grove Brownhill Lane Dobcross Oldham Lancashire OL3 5JW |
Director Name | Mr Sydney Anthony Curnock |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(52 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 September 1993) |
Role | Insurance Broker |
Correspondence Address | Basset 45 The Street Uley Dursley Gloucestershire GL11 5SY Wales |
Director Name | David Basil Margrett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(52 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 October 1995) |
Role | Insurance Broker |
Correspondence Address | 60 Deansway Finchley London N2 0JE |
Secretary Name | Mr Sydney Anthony Curnock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(52 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 January 1994) |
Role | Company Director |
Correspondence Address | Basset 45 The Street Uley Dursley Gloucestershire GL11 5SY Wales |
Director Name | Mr John Robert Crisford |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(56 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 October 2004) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 21 Meadway Southgate London N14 6NY |
Registered Address | Friary Court Crutched Friars London EC3N 2NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2005 | Director resigned (1 page) |
3 August 2005 | Application for striking-off (1 page) |
8 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | New director appointed (4 pages) |
1 April 2004 | Secretary's particulars changed (1 page) |
1 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
17 March 2004 | Secretary's particulars changed (1 page) |
20 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
3 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2003 | Return made up to 24/03/03; full list of members (6 pages) |
16 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
28 March 2002 | Return made up to 24/03/02; full list of members (7 pages) |
11 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
29 March 2001 | Return made up to 24/03/01; full list of members (7 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
28 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
29 March 2000 | Return made up to 24/03/00; full list of members (7 pages) |
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
15 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
8 May 1998 | Return made up to 24/04/98; full list of members (6 pages) |
21 November 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
9 July 1997 | Secretary's particulars changed (1 page) |
1 July 1997 | Company name changed lambert fenchurch overseas limit ed\certificate issued on 01/07/97 (2 pages) |
9 May 1997 | Company name changed J.T. barber & son (chelford) lim ited\certificate issued on 12/05/97 (2 pages) |
6 May 1997 | Return made up to 24/04/97; full list of members (5 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
8 May 1996 | Return made up to 24/04/96; full list of members (5 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
26 October 1995 | Director resigned;new director appointed (4 pages) |
3 May 1995 | Return made up to 24/04/95; full list of members
|
20 April 1995 | Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page) |