Loughton
Essex
IG10 4DY
Secretary Name | Mr Mark Ian Kenner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(55 years, 4 months after company formation) |
Appointment Duration | 5 years (closed 11 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Carlton Close Edgware Middlesex HA8 7PY |
Director Name | David John Booth |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(45 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Armitage Court Sunninghill Ascot Berkshire SL5 9TA |
Director Name | Stevan William Breeze |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(45 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | The Hamlet Manor Lane Gerrards Cross Buckinghamshire SL9 7NJ |
Director Name | Mr Laurence Cant |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(45 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 April 1998) |
Role | Chief Executive |
Correspondence Address | 26 Grosvenor Close Ashley Heath Ringwood Hampshire BH24 2HG |
Director Name | Mr Brian Hooton Thompson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(45 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pine Trees Coach Road Little Budworth Tarporley Cheshire CW6 9EJ |
Secretary Name | David John Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Armitage Court Sunninghill Ascot Berkshire SL5 9TA |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(48 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1997) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | Ms Kathleen Anne O'Donovan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(48 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3c Cintra Park Upper Norwood London SE19 2LH |
Director Name | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(50 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | White Raven Park Lane Ashtead Surrey KT21 1EU |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(52 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 March 1999) |
Role | Solicitor |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(52 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 March 1999) |
Role | Treasurer |
Correspondence Address | Tollgate Cottage Turners Hill Road Crawley Down West Sussex RH10 4HG |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1994(48 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 March 1999) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | Copper River Holdings Inc(BVI) (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(53 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 March 2001) |
Correspondence Address | PO Box 1363 Zurich Ch 8021 Switzerland |
Secretary Name | Uebersee Management Corporation(BVI) (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(53 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 March 2001) |
Correspondence Address | PO Box 1363 Zurich Ch 8021 Switzerland |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2005 | Application for striking-off (1 page) |
28 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
16 June 2004 | Return made up to 24/04/04; full list of members (6 pages) |
16 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
20 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
17 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
15 May 2002 | Return made up to 24/04/02; full list of members
|
26 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
14 August 2001 | Full accounts made up to 31 December 1999 (10 pages) |
31 May 2001 | Return made up to 24/04/01; full list of members
|
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | New secretary appointed (2 pages) |
9 February 2001 | Return made up to 24/04/00; full list of members
|
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Secretary resigned (1 page) |
23 May 2000 | Full accounts made up to 31 December 1998 (13 pages) |
21 March 2000 | Strike-off action suspended (1 page) |
14 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: btr house carlisle place london SW1P 1BX (1 page) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
17 February 1999 | Director resigned (1 page) |
16 February 1999 | Full accounts made up to 31 December 1997 (15 pages) |
1 February 1999 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
1 February 1999 | Reduction of iss capital and minute (oc) £ ic 2298256/ 100 (4 pages) |
21 December 1998 | Auditor's resignation (1 page) |
3 December 1998 | Director resigned (1 page) |
29 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
29 July 1998 | New director appointed (14 pages) |
21 April 1998 | Director resigned (1 page) |
25 February 1998 | Full accounts made up to 31 December 1996 (17 pages) |
1 February 1998 | New director appointed (1 page) |
21 January 1998 | Director resigned (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page) |
21 May 1997 | Return made up to 24/04/97; full list of members (10 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
14 August 1996 | Director resigned (1 page) |
28 April 1996 | Return made up to 24/04/96; full list of members (9 pages) |
18 April 1996 | New director appointed (3 pages) |
26 March 1996 | Company name changed pilkington's tiles holdings limi ted\certificate issued on 27/03/96 (2 pages) |
7 March 1996 | Director resigned (1 page) |
7 March 1996 | Director resigned (1 page) |
3 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
5 May 1995 | Return made up to 24/04/95; full list of members (20 pages) |
1 November 1986 | Group of companies' accounts made up to 28 December 1985 (22 pages) |