Strawberry Hill
Twickenham
Middlesex
TW2 5SL
Director Name | Mr Robert Avery Gibber |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(62 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 16 February 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Old School House 14 North Hill Highgate, London N6 4QA |
Secretary Name | Lucie Sarah Gilbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2008(67 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 16 February 2010) |
Role | Company Director |
Correspondence Address | 144 Croydon Road Caterham Surrey CR3 6QE |
Director Name | Roderick John Burden |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(50 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 December 2000) |
Role | Managing Director |
Correspondence Address | Fieldhead House Leafy Grove Keston Kent BR2 6AH |
Director Name | Julie Anne Hook |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(50 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 September 1994) |
Role | Finance Manager |
Correspondence Address | 18 Penrith Close Beckenham Kent BR3 2UF |
Secretary Name | Julie Anne Hook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(50 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 September 1994) |
Role | Company Director |
Correspondence Address | 18 Penrith Close Beckenham Kent BR3 2UF |
Director Name | Mr David Howard Ward |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(53 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 05 October 2001) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 4 Stour Close Keston Kent BR2 6BX |
Secretary Name | Mr John Francis Beal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(53 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 December 1998) |
Role | Company Director |
Correspondence Address | 9 St Johns Avenue Warley Brentwood Essex CM14 5DF |
Secretary Name | Roderick John Burden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(57 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 22 December 2000) |
Role | Company Director |
Correspondence Address | Fieldhead House Leafy Grove Keston Kent BR2 6AH |
Director Name | Frank Karsbergen |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2001(59 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 05 January 2004) |
Role | Chief Executive |
Correspondence Address | Residentie Kastanjevesten Keizersplein 9300 Aalst 38b Bis Belgium |
Secretary Name | Roger Leslie Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(59 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 05 January 2004) |
Role | Accountant |
Correspondence Address | 2 Edmund Hurst Drive Beckton London E6 6ND |
Director Name | David Rice |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(60 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 July 2002) |
Role | Proj Director |
Correspondence Address | 15 Chelsea Gate 93 Ebury Bridge Road London SW1W 8RB |
Director Name | Mr David John Elliott Sandifer |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(62 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 March 2004) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Swinburn Court 32 The Downs Wimbledon London SW20 8JA |
Secretary Name | Mr David John Elliott Sandifer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(62 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 March 2004) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Swinburn Court 32 The Downs Wimbledon London SW20 8JA |
Secretary Name | Rowan Daniel Justin Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(62 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 July 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Walpole Gardens Strawberry Hill Twickenham Middlesex TW2 5SL |
Registered Address | Tate & Lyle Plc Sugar Quay Lower Thames Street London EC3R 6DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (14 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2009 | Application to strike the company off the register (3 pages) |
26 October 2009 | Application to strike the company off the register (3 pages) |
18 September 2009 | Statement by directors (1 page) |
18 September 2009 | Solvency statement dated 16/09/09 (1 page) |
18 September 2009 | Min detail amend capital eff 18/09/09 (1 page) |
18 September 2009 | Resolutions
|
18 September 2009 | Statement by Directors (1 page) |
18 September 2009 | Solvency Statement dated 16/09/09 (1 page) |
18 September 2009 | Min Detail Amend Capital eff 18/09/09 (1 page) |
18 September 2009 | Resolutions
|
9 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
9 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
31 January 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
31 January 2009 | Accounts made up to 31 December 2008 (2 pages) |
8 August 2008 | Appointment terminated secretary rowan adams (1 page) |
8 August 2008 | Secretary appointed lucie sarah gilbert (2 pages) |
8 August 2008 | Appointment Terminated Secretary rowan adams (1 page) |
8 August 2008 | Secretary appointed lucie sarah gilbert (2 pages) |
1 August 2008 | Return made up to 06/06/08; full list of members (3 pages) |
1 August 2008 | Return made up to 06/06/08; full list of members (3 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
29 January 2008 | Accounts made up to 31 December 2007 (2 pages) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
25 January 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
25 January 2007 | Accounts made up to 31 December 2006 (2 pages) |
15 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
15 November 2006 | Accounts made up to 31 December 2005 (2 pages) |
14 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
14 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
6 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
6 October 2005 | Accounts made up to 31 December 2004 (2 pages) |
16 June 2005 | Return made up to 06/06/05; full list of members (2 pages) |
16 June 2005 | Return made up to 06/06/05; full list of members (2 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
29 October 2004 | Accounts made up to 31 December 2003 (2 pages) |
22 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 2004 | Return made up to 06/06/04; full list of members (2 pages) |
24 June 2004 | Return made up to 06/06/04; full list of members (2 pages) |
28 April 2004 | Secretary resigned;director resigned (1 page) |
28 April 2004 | New secretary appointed (1 page) |
28 April 2004 | New director appointed (4 pages) |
28 April 2004 | Secretary resigned;director resigned (1 page) |
28 April 2004 | New secretary appointed (1 page) |
28 April 2004 | New director appointed (4 pages) |
11 February 2004 | Registered office changed on 11/02/04 from: thames bank house tunnel avenue greenwich london SE10 0PA (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | New secretary appointed;new director appointed (4 pages) |
11 February 2004 | New director appointed (5 pages) |
11 February 2004 | Registered office changed on 11/02/04 from: thames bank house tunnel avenue greenwich london SE10 0PA (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | New secretary appointed;new director appointed (4 pages) |
11 February 2004 | New director appointed (5 pages) |
17 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
17 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
7 April 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
7 April 2003 | Accounts made up to 31 December 2002 (5 pages) |
5 July 2002 | Return made up to 06/06/02; full list of members (7 pages) |
5 July 2002 | Return made up to 06/06/02; full list of members (7 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
30 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
30 May 2002 | Accounts made up to 31 December 2001 (5 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | New director appointed (2 pages) |
18 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
18 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
17 April 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
17 April 2001 | Accounts made up to 31 December 2000 (5 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
25 January 2001 | Secretary resigned;director resigned (1 page) |
25 January 2001 | Secretary resigned;director resigned (1 page) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | New secretary appointed (2 pages) |
9 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
9 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
17 January 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
17 January 2000 | Accounts made up to 31 December 1999 (5 pages) |
23 July 1999 | Accounting reference date extended from 27/08/99 to 31/12/99 (1 page) |
23 July 1999 | Accounting reference date extended from 27/08/99 to 31/12/99 (1 page) |
4 June 1999 | Return made up to 06/06/99; no change of members (4 pages) |
4 June 1999 | Return made up to 06/06/99; no change of members (4 pages) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | Secretary resigned (1 page) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | Secretary resigned (1 page) |
13 October 1998 | Accounts for a dormant company made up to 31 August 1998 (5 pages) |
13 October 1998 | Accounts made up to 31 August 1998 (5 pages) |
21 June 1998 | Return made up to 06/06/98; full list of members (6 pages) |
21 June 1998 | Return made up to 06/06/98; full list of members (6 pages) |
1 June 1998 | Accounts for a dormant company made up to 31 August 1997 (5 pages) |
1 June 1998 | Accounts made up to 31 August 1997 (5 pages) |
30 July 1997 | Accounts for a dormant company made up to 31 August 1996 (5 pages) |
30 July 1997 | Accounts made up to 31 August 1996 (5 pages) |
11 June 1997 | Return made up to 06/06/97; no change of members (4 pages) |
11 June 1997 | Return made up to 06/06/97; no change of members (4 pages) |
12 June 1996 | Return made up to 06/06/96; full list of members (6 pages) |
12 June 1996 | Return made up to 06/06/96; full list of members (6 pages) |
21 May 1996 | Accounts for a dormant company made up to 31 August 1995 (5 pages) |
21 May 1996 | Accounts made up to 31 August 1995 (5 pages) |
12 June 1995 | Return made up to 06/06/95; no change of members (4 pages) |
12 June 1995 | Return made up to 06/06/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
15 June 1990 | Full accounts made up to 31 August 1989 (7 pages) |
15 June 1990 | Full accounts made up to 31 August 1989 (7 pages) |
12 September 1979 | Memorandum and Articles of Association (13 pages) |
12 September 1979 | Memorandum and Articles of Association (13 pages) |