61 Wapping Wall Wapping
London
E1W 3SD
Secretary Name | Amanda Whalley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2001(55 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 26 May 2015) |
Role | Secretary |
Correspondence Address | 12 Merchant Court 61 Wapping Wall Wapping London E1W 3SD |
Director Name | John Boyne Meadowcroft |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2002(56 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 26 May 2015) |
Role | Accountant |
Correspondence Address | 2 Bailey Close High Wycombe Buckinghamshire HP13 6QA |
Director Name | Mr Michael Keith Watson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(46 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 32 Grosvenor Road Southport Merseyside PR8 2JQ |
Director Name | Kevin James King |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(46 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 November 1996) |
Role | Financial Director |
Correspondence Address | 5 Orton Way Ashton In Makerfield Wigan Lancashire WN4 9NQ |
Director Name | Mr Roy Grant |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(46 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 November 1996) |
Role | Personnel Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Downswood Court Abbots Park Chester Cheshire CH1 4BF Wales |
Director Name | Gerald Brunskill |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(46 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | 51 Kirklake Road Formby Merseyside L37 2JE |
Secretary Name | Kevin James King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(46 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 November 1996) |
Role | Managing Director |
Correspondence Address | 5 Orton Way Ashton In Makerfield Wigan Lancashire WN4 9NQ |
Director Name | Nr Jonathan Brian Marx |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(47 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 October 1999) |
Role | Managing Director |
Correspondence Address | 14 Crofters Road Northwood Middlesex HA6 3ED |
Director Name | Peter Robson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(47 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 20 September 1999) |
Role | Divisional Managing Director |
Country of Residence | England |
Correspondence Address | 77 Main Road Goostrey Crewe Cheshire CW4 8JR |
Director Name | David Gerald Shafer |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(49 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 February 1995) |
Role | Operations Director |
Correspondence Address | 29 Park Lodge Close Cheadle Stockport Cheshire SK8 1HU |
Director Name | Gary Lasham |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(49 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 November 1997) |
Role | Managing Director |
Correspondence Address | 8 Pevensy Drive Knutsford Cheshire WA16 9BX |
Director Name | Philip Arthur Naylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(51 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 June 2000) |
Role | Accountant |
Correspondence Address | Spent Oak Owler Park Road Ilkley West Yorkshire LS29 0BG |
Secretary Name | Philip Arthur Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(51 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 June 2000) |
Role | Accountant |
Correspondence Address | Spent Oak Owler Park Road Ilkley West Yorkshire LS29 0BG |
Director Name | Marcus Ludovicus Collet |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 September 1999(53 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 22 June 2000) |
Role | Company Director |
Correspondence Address | Rubenslaan 9 Boortheerbeek 3190 Belgium |
Director Name | Norman Duff McLeod |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(54 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 25 April 2001) |
Role | Finance Director |
Correspondence Address | Merklands 11 Salisbury Place Arbroath DD11 2AF Scotland |
Director Name | Mr Philip Reeder |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(54 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 March 2002) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Barham Farm House East Hoathly Lewes East Sussex BN8 6QL |
Secretary Name | Richard John Colin Peebles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(54 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | 22 Spoutwells Road Scone Perth PH2 6RW Scotland |
Director Name | Mr Jonathan Kempster |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(55 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 January 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Glaston Hill Lodge Church Road Eversley Hampshire RG27 0PX |
Registered Address | 3rd Floor Mimet House 5a Praed Street London W2 1NJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,798,971 |
Latest Accounts | 27 November 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
26 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | Termination of appointment of Jonathan Kempster as a director on 8 January 2005 (1 page) |
8 October 2013 | Termination of appointment of Jonathan Kempster as a director on 8 January 2005 (1 page) |
8 October 2013 | Termination of appointment of Jonathan Kempster as a director on 8 January 2005 (1 page) |
14 January 2013 | Restoration by order of the court (3 pages) |
14 January 2013 | Restoration by order of the court (3 pages) |
8 January 2005 | Dissolved (1 page) |
8 January 2005 | Dissolved (1 page) |
7 December 2004 | Director's particulars changed (1 page) |
7 December 2004 | Director's particulars changed (1 page) |
18 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 October 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 May 2004 | Liquidators' statement of receipts and payments (5 pages) |
19 May 2004 | Liquidators' statement of receipts and payments (5 pages) |
19 May 2004 | Liquidators statement of receipts and payments (5 pages) |
25 November 2003 | Director's particulars changed (1 page) |
25 November 2003 | Director's particulars changed (1 page) |
5 November 2003 | Liquidators' statement of receipts and payments (4 pages) |
5 November 2003 | Liquidators' statement of receipts and payments (4 pages) |
5 November 2003 | Liquidators statement of receipts and payments (4 pages) |
11 June 2003 | Liquidators' statement of receipts and payments (5 pages) |
11 June 2003 | Liquidators statement of receipts and payments (5 pages) |
11 June 2003 | Liquidators' statement of receipts and payments (5 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: 20 farringdon street london EC4A 4PP (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: 20 farringdon street london EC4A 4PP (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: c/o low & bonar PLC 4TH floor 12 berkeley street london W1J 8DT (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: c/o low & bonar PLC 4TH floor 12 berkeley street london W1J 8DT (1 page) |
22 April 2002 | Resolutions
|
22 April 2002 | Resolutions
|
22 April 2002 | Appointment of a voluntary liquidator (1 page) |
22 April 2002 | Appointment of a voluntary liquidator (1 page) |
22 April 2002 | Declaration of solvency (3 pages) |
22 April 2002 | Declaration of solvency (3 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | New director appointed (2 pages) |
29 November 2001 | Return made up to 08/11/01; full list of members (6 pages) |
29 November 2001 | Return made up to 08/11/01; full list of members (6 pages) |
2 October 2001 | Resolutions
|
2 October 2001 | Full accounts made up to 27 November 2000 (10 pages) |
2 October 2001 | Resolutions
|
2 October 2001 | Full accounts made up to 27 November 2000 (10 pages) |
20 June 2001 | New secretary appointed;new director appointed (2 pages) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | New secretary appointed;new director appointed (2 pages) |
17 May 2001 | New director appointed (5 pages) |
17 May 2001 | New director appointed (5 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 12 berkeley street london W1X 5AD (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 12 berkeley street london W1X 5AD (1 page) |
15 November 2000 | Return made up to 08/11/00; full list of members (5 pages) |
15 November 2000 | Return made up to 08/11/00; full list of members (5 pages) |
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: cockburn fields middleton grove leeds west yorkshire LS11 5LX (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Registered office changed on 03/07/00 from: cockburn fields middleton grove leeds west yorkshire LS11 5LX (1 page) |
11 May 2000 | Full accounts made up to 27 November 1999 (10 pages) |
11 May 2000 | Full accounts made up to 27 November 1999 (10 pages) |
16 November 1999 | Return made up to 08/11/99; full list of members
|
16 November 1999 | Return made up to 08/11/99; full list of members
|
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
24 September 1999 | Full accounts made up to 28 November 1998 (12 pages) |
24 September 1999 | Full accounts made up to 28 November 1998 (12 pages) |
23 September 1999 | Registered office changed on 23/09/99 from: speke boulevard speke liverpool L24 9JA (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: speke boulevard speke liverpool L24 9JA (1 page) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
23 November 1998 | Return made up to 18/11/98; full list of members (6 pages) |
23 November 1998 | Return made up to 18/11/98; full list of members (6 pages) |
17 April 1998 | Full accounts made up to 29 November 1997 (19 pages) |
17 April 1998 | Full accounts made up to 29 November 1997 (19 pages) |
8 December 1997 | Return made up to 01/12/97; full list of members
|
8 December 1997 | Return made up to 01/12/97; full list of members
|
20 November 1997 | Auditor's resignation (2 pages) |
20 November 1997 | Auditor's resignation (2 pages) |
22 April 1997 | Full accounts made up to 30 November 1996 (25 pages) |
22 April 1997 | Full accounts made up to 30 November 1996 (25 pages) |
20 December 1996 | New secretary appointed;new director appointed (2 pages) |
20 December 1996 | Return made up to 13/12/96; full list of members
|
20 December 1996 | New secretary appointed;new director appointed (2 pages) |
20 December 1996 | Return made up to 13/12/96; full list of members
|
13 May 1996 | Full accounts made up to 2 December 1995 (26 pages) |
13 May 1996 | Full accounts made up to 2 December 1995 (26 pages) |
13 May 1996 | Full accounts made up to 2 December 1995 (26 pages) |
1 December 1995 | Return made up to 13/12/95; no change of members
|
1 December 1995 | Return made up to 13/12/95; no change of members
|
21 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 1995 | Full accounts made up to 3 December 1994 (27 pages) |
17 May 1995 | Full accounts made up to 3 December 1994 (27 pages) |
17 May 1995 | Full accounts made up to 3 December 1994 (27 pages) |
5 May 1995 | Director resigned (2 pages) |
5 May 1995 | Director resigned (2 pages) |
13 April 1995 | Director's particulars changed (2 pages) |
13 April 1995 | Director's particulars changed (2 pages) |
13 April 1995 | Director's particulars changed (2 pages) |
13 April 1995 | Director's particulars changed (2 pages) |
23 March 1995 | Director resigned (2 pages) |
23 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (100 pages) |
5 August 1993 | Re-registration of Memorandum and Articles (18 pages) |
5 August 1993 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
5 August 1993 | Re-registration of Memorandum and Articles (18 pages) |
5 August 1993 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
30 August 1991 | Company name changed\certificate issued on 30/08/91 (2 pages) |
30 August 1991 | Company name changed\certificate issued on 30/08/91 (2 pages) |
7 August 1991 | Certificate of change of name and re-registration from Private to Public Limited Company (2 pages) |
7 August 1991 | Certificate of change of name and re-registration from Private to Public Limited Company (2 pages) |
22 November 1945 | Incorporation (20 pages) |
22 November 1945 | Incorporation (20 pages) |