London
W7 3EL
Secretary Name | Mr Craig David Mitchell |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 03 August 2001(61 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 25 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brambleside Brays Close Hyde Heath Buckinghamshire HP6 5RZ |
Director Name | Mr Barry Stanley Topple |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(52 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 November 1992) |
Role | Company Director |
Correspondence Address | 36 Speed House London EC2Y 8AT |
Director Name | Mrs Carole Helen Topple |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(52 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | Manor Farm Condicote Cheltenham Gloucestershire GL54 1ES Wales |
Secretary Name | Mr Richard Gerard Barry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(52 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 05 May 1992) |
Role | Company Director |
Correspondence Address | 15 The Lawns London SE3 9TB |
Director Name | Mr Timothy John Urquhart Inglefield |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(52 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stowell Place 11 Foxcombe Lane, Horsington Templecombe Somerset BA8 0DS |
Secretary Name | Ms Joanne Jennifer Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(52 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | 14 Leslie Road Dorking Surrey RH4 1PS |
Director Name | Stephen Johnson |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(53 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 September 1996) |
Role | Company Director |
Correspondence Address | 96 Clarendon Court 33 Maida Vale Battledown London W9 1AJ |
Secretary Name | Mr Andrew James McRae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(56 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 22 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Manor Court Road London W7 3EL |
Secretary Name | Louise Amy Platt |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(56 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 February 1997) |
Role | Secretary |
Correspondence Address | 75 Little Ealing Lane South Ealing London W5 4ED |
Director Name | Robert Litherland |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(56 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 May 1997) |
Role | Group Finance Direct |
Correspondence Address | 5 Howards Meadow Kings Cliffe Peterborough PE8 6YJ |
Secretary Name | Robert Litherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(57 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 May 1997) |
Role | Company Director |
Correspondence Address | 5 Howards Meadow Kings Cliffe Peterborough PE8 6YJ |
Director Name | Louise Amy Platt |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(57 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 August 2001) |
Role | Secretary |
Correspondence Address | 75 Little Ealing Lane South Ealing London W5 4ED |
Secretary Name | Louise Amy Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(57 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 August 2001) |
Role | Secretary |
Correspondence Address | 75 Little Ealing Lane South Ealing London W5 4ED |
Registered Address | New Zealand House 80 Haymarket London SW1Y 4TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£7,336 |
Current Liabilities | £7,336 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2002 | Resolutions
|
25 October 2002 | Application for striking-off (1 page) |
10 January 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
4 December 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
6 September 2001 | Secretary resigned;director resigned (1 page) |
6 September 2001 | New secretary appointed (2 pages) |
16 May 2001 | Return made up to 20/04/01; full list of members (5 pages) |
30 January 2001 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
9 May 2000 | Return made up to 20/04/00; full list of members (5 pages) |
9 December 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
15 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
23 April 1998 | Return made up to 20/04/98; full list of members (7 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: 25 whitehall london SW1A 2BS (1 page) |
17 June 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
27 May 1997 | Secretary resigned;director resigned (1 page) |
27 May 1997 | New secretary appointed;new director appointed (2 pages) |
9 May 1997 | Return made up to 20/04/97; no change of members (4 pages) |
2 April 1997 | New secretary appointed (2 pages) |
2 April 1997 | Secretary resigned (1 page) |
23 September 1996 | New director appointed (2 pages) |
13 September 1996 | Director resigned (1 page) |
20 August 1996 | Director's particulars changed (1 page) |
29 May 1996 | New secretary appointed (2 pages) |
29 May 1996 | Secretary resigned (1 page) |
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | New secretary appointed (2 pages) |
15 May 1996 | Return made up to 20/04/96; full list of members (6 pages) |
12 December 1995 | Return made up to 20/04/95; no change of members (8 pages) |
5 December 1995 | Director resigned (4 pages) |
2 November 1995 | New director appointed (4 pages) |