14 Gray's Inn Road
London
WC1X 8HN
Director Name | Mrs Shonna Lea Koch |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 June 2010(70 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 17 May 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Fox Court 14 Gray's Inn Road London WC1X 8HN |
Director Name | Wendy March Watson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 June 2010(70 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 17 May 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Fox Court 14 Gray's Inn Road London WC1X 8HN |
Secretary Name | Shonna Lea Koch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2010(70 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 17 May 2011) |
Role | Company Director |
Correspondence Address | Fox Court 14 Gray's Inn Road London WC1X 8HN |
Director Name | Peter Keith Runton |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(51 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 March 1996) |
Role | Merchant Converter |
Correspondence Address | Longcroft Longcroft Road Ilkley West Yorkshire LS29 8SE |
Director Name | Keith Welburn Runton |
---|---|
Date of Birth | February 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(51 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 September 2000) |
Role | Merchant Converter |
Correspondence Address | Troutbeck Nursing Home Crossbeck Road Ilkley West Yorkshire LS29 9JP |
Director Name | Michael John Boulton |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(51 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 April 1994) |
Role | Chartered Accountant |
Correspondence Address | 5 Edelshain Grove Wakefield West Yorkshire WF2 6HG |
Director Name | David Keith Runton |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(51 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 14 December 2000) |
Role | Merchant Converter |
Correspondence Address | Orchard Hill Cragg Wood Drive Rawdon Leeds West Yorkshire LS19 6LG |
Director Name | Keith Morville Mitchell |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(51 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 December 1999) |
Role | Merchant Converter |
Correspondence Address | Ash Tree House Station Lane, Farnsfield Newark Nottinghamshire NG22 8LB |
Secretary Name | Michael John Boulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(51 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 5 Edelshain Grove Wakefield West Yorkshire WF2 6HG |
Secretary Name | John Morris Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(54 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 October 1995) |
Role | Company Director |
Correspondence Address | Cromdale 26 Foxglove Avenue Leeds West Yorkshire LS8 2QR |
Secretary Name | Mr David Hilaire Rix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(55 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 January 1999) |
Role | Finance Director |
Correspondence Address | 14 Mallard Avenue Sandal Wakefield West Yorkshire WF2 6SH |
Director Name | Penelope Ann Brooke |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(57 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 August 1999) |
Role | Finance Director |
Correspondence Address | 1 Grange Cottages The Dell Cullingworth Bradford West Yorkshire BD13 5AL |
Secretary Name | Penelope Ann Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(58 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 23 August 1999) |
Role | Company Director |
Correspondence Address | 1 Grange Cottages The Dell Cullingworth Bradford West Yorkshire BD13 5AL |
Director Name | Mr Stuart Blackman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(59 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 February 2000) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 21 Moorland Court 42 Melville Road Birmingham B16 9JR |
Director Name | Mr Steven Russell Jones |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(59 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 December 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Middle Lane Ends Farm Cowling North Yorkshire BD22 0LD |
Secretary Name | Kate Routledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(59 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 December 2000) |
Role | Company Director |
Correspondence Address | Wyre Hall Farm Wakefield Road, Drighlington Bradford West Yorkshire BD11 1EB |
Director Name | Joan Booth |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(59 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 February 2001) |
Role | Managing Director |
Correspondence Address | 4 The Leavens Apperley Bridge Bradford West Yorkshire BD10 0UW |
Director Name | Ernest Carroll Jett |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 2000(60 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 June 2010) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 4702 Jackson Joplin 64804 Missouri United States |
Director Name | Mr John Christopher Mitchell |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(60 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 March 2003) |
Role | Company Director |
Correspondence Address | Loud Bridge Farm Loud Bridge Chipping Preston Lancashire PR3 2NX |
Secretary Name | Ernest Carroll Jett |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 December 2000(60 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 June 2010) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 4702 Jackson Joplin 64804 Missouri United States |
Director Name | Mr John Peter Hamilton |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(60 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 January 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Old Co-Op 1 Harden Road Kelbrook BB18 6TS |
Director Name | Mr Paul Kevin Emmerson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(60 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 March 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Mayfair Drive Sale Cheshire M33 4JT |
Director Name | Sara Caroline Handforth |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(62 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 July 2008) |
Role | Finance Director |
Correspondence Address | 74 Manygates Lane Sandal Wakefield West Yorkshire WF2 7DW |
Director Name | Greta Henderson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(62 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 June 2007) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 15 Cavendish Street Barnoldswick Lancashire BB18 5QW |
Director Name | Mr Patrick Anthony Foster |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(62 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 August 2006) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Greaves Close Strelley Nottingham Nottinghamshire NG8 6NJ |
Registered Address | Fox Court 14 Gray's Inn Road London WC1X 8HN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 November 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2011 | Application to strike the company off the register (3 pages) |
19 January 2011 | Application to strike the company off the register (3 pages) |
14 October 2010 | Statement of capital on 14 October 2010
|
14 October 2010 | Statement of capital on 14 October 2010
|
12 October 2010 | Solvency Statement dated 22/09/10 (1 page) |
12 October 2010 | Solvency statement dated 22/09/10 (1 page) |
8 October 2010 | Statement by Directors (1 page) |
8 October 2010 | Statement by directors (1 page) |
8 October 2010 | Resolutions
|
8 October 2010 | Resolutions
|
3 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Director's details changed for Paul Ronald Hauser on 30 June 2010 (2 pages) |
3 September 2010 | Director's details changed for Paul Ronald Hauser on 30 June 2010 (2 pages) |
3 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Appointment of Wendy March Watson as a director (3 pages) |
2 September 2010 | Termination of appointment of Ernest Jett as a secretary (2 pages) |
2 September 2010 | Termination of appointment of Ernest Jett as a secretary (2 pages) |
2 September 2010 | Appointment of Shonna Lea Koch as a secretary (3 pages) |
2 September 2010 | Appointment of Shonna Lea Koch as a secretary (3 pages) |
2 September 2010 | Appointment of Shonna Lea Koch as a director (3 pages) |
2 September 2010 | Appointment of Shonna Lea Koch as a director (3 pages) |
2 September 2010 | Appointment of Wendy March Watson as a director (3 pages) |
2 September 2010 | Termination of appointment of Ernest Jett as a director (2 pages) |
2 September 2010 | Termination of appointment of Ernest Jett as a director (2 pages) |
27 August 2010 | Previous accounting period extended from 30 November 2009 to 31 May 2010 (1 page) |
27 August 2010 | Previous accounting period extended from 30 November 2009 to 31 May 2010 (1 page) |
1 October 2009 | Full accounts made up to 30 November 2008 (16 pages) |
1 October 2009 | Full accounts made up to 30 November 2008 (16 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
15 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
15 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
11 August 2008 | Appointment terminated director sara handforth (1 page) |
11 August 2008 | Appointment Terminated Director sara handforth (1 page) |
31 July 2008 | Company name changed edmund bell & co.,LIMITED\certificate issued on 01/08/08 (2 pages) |
31 July 2008 | Company name changed edmund bell & co.,LIMITED\certificate issued on 01/08/08 (2 pages) |
25 June 2008 | Full accounts made up to 30 November 2007 (16 pages) |
25 June 2008 | Full accounts made up to 30 November 2007 (16 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
13 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
13 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
28 March 2007 | Full accounts made up to 30 November 2006 (16 pages) |
28 March 2007 | Full accounts made up to 30 November 2006 (16 pages) |
15 March 2007 | Auditor's resignation (1 page) |
15 March 2007 | Auditor's resignation (1 page) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
5 October 2006 | Full accounts made up to 30 November 2005 (15 pages) |
5 October 2006 | Full accounts made up to 30 November 2005 (15 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
7 August 2006 | Director's particulars changed (1 page) |
20 September 2005 | Full accounts made up to 30 November 2004 (15 pages) |
20 September 2005 | Full accounts made up to 30 November 2004 (15 pages) |
9 August 2005 | Return made up to 31/07/05; full list of members (8 pages) |
9 August 2005 | Return made up to 31/07/05; full list of members
|
7 September 2004 | Full accounts made up to 30 November 2003 (15 pages) |
7 September 2004 | Full accounts made up to 30 November 2003 (15 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members
|
11 March 2004 | Registered office changed on 11/03/04 from: 180 fleet street london EC4A 2HG (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: 180 fleet street london EC4A 2HG (1 page) |
11 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
11 August 2003 | Return made up to 31/07/03; full list of members
|
3 July 2003 | Full accounts made up to 30 November 2002 (16 pages) |
3 July 2003 | Full accounts made up to 30 November 2002 (16 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
24 March 2003 | Director resigned (2 pages) |
24 March 2003 | Director resigned (2 pages) |
24 March 2003 | Director resigned (2 pages) |
24 March 2003 | Director resigned (2 pages) |
10 March 2003 | Auditor's resignation (1 page) |
10 March 2003 | Auditor's resignation (1 page) |
10 October 2002 | Full accounts made up to 30 November 2001 (14 pages) |
10 October 2002 | Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page) |
10 October 2002 | Full accounts made up to 30 November 2001 (14 pages) |
10 October 2002 | Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page) |
7 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
7 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
7 December 2001 | Full accounts made up to 31 December 2000 (16 pages) |
7 December 2001 | Full accounts made up to 31 December 2000 (16 pages) |
3 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
3 August 2001 | Return made up to 31/07/01; full list of members
|
28 July 2001 | Resolutions
|
28 July 2001 | Resolutions
|
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | New director appointed (2 pages) |
16 January 2001 | New secretary appointed;new director appointed (2 pages) |
16 January 2001 | New secretary appointed;new director appointed (2 pages) |
5 January 2001 | Auditor's resignation (1 page) |
5 January 2001 | Auditor's resignation (1 page) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: belfry house roydsdale way euroway trading estate bradford west yorkshire BD4 6SU (1 page) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: belfry house roydsdale way euroway trading estate bradford west yorkshire BD4 6SU (1 page) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
13 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
16 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
16 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
23 January 2000 | New director appointed (2 pages) |
23 January 2000 | New director appointed (2 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
18 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | Secretary resigned;director resigned (1 page) |
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | Secretary resigned;director resigned (1 page) |
27 August 1999 | Return made up to 31/07/99; full list of members (7 pages) |
27 August 1999 | Return made up to 31/07/99; full list of members (7 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
8 May 1999 | Secretary resigned (1 page) |
8 May 1999 | Secretary resigned (1 page) |
17 February 1999 | New secretary appointed (2 pages) |
17 February 1999 | New secretary appointed (2 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
1 September 1998 | Return made up to 31/07/98; full list of members (6 pages) |
1 September 1998 | Return made up to 31/07/98; full list of members
|
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
10 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
10 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
4 September 1997 | Return made up to 31/07/97; no change of members
|
4 September 1997 | Return made up to 31/07/97; no change of members (4 pages) |
7 January 1997 | Registered office changed on 07/01/97 from: po box 116 belfry house, chester street, bradford, yorks BD5 0AR (1 page) |
7 January 1997 | Registered office changed on 07/01/97 from: po box 116 belfry house, chester street, bradford, yorks BD5 0AR (1 page) |
18 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
30 August 1996 | Return made up to 31/07/96; full list of members (7 pages) |
30 August 1996 | Return made up to 31/07/96; full list of members
|
19 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 August 1995 | Full accounts made up to 31 December 1994 (16 pages) |
10 August 1995 | Return made up to 31/07/95; no change of members (5 pages) |
10 August 1995 | Return made up to 31/07/95; no change of members (6 pages) |
10 August 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (142 pages) |