Colliers Wood
London
SW19 2HY
Secretary Name | Mrs Theresa Valerie Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2005(58 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 March 2007) |
Role | Company Director |
Correspondence Address | 40 Besant Way Neasden London NW10 0TY |
Director Name | British Steel Directors (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 December 2002(56 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 13 March 2007) |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | John Henry Knight Forster |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(46 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 December 2002) |
Role | Company Executive |
Correspondence Address | Bumblebee Cottage Grange Lane Hartley Wintney Hook Hampshire RG27 8HH |
Director Name | Ian Paul Williams |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(46 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 December 2002) |
Role | Company Executive |
Correspondence Address | Ridgeway Farm Sailors Lane Thursley Godalming Surrey GU8 6QP |
Secretary Name | John Henry Knight Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(46 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 December 2002) |
Role | Company Director |
Correspondence Address | Bumblebee Cottage Grange Lane Hartley Wintney Hook Hampshire RG27 8HH |
Director Name | Richard John Reeves |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2002(56 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 June 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 221 Vicarage Hill Benfleet Essex SS7 1PG |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 2002(56 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Registered Address | 30 Millbank London SW1P 4WY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £70,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2006 | Application for striking-off (1 page) |
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
11 April 2006 | Resolutions
|
9 February 2006 | Return made up to 16/01/06; full list of members (5 pages) |
9 November 2005 | Accounts for a dormant company made up to 1 January 2005 (4 pages) |
21 July 2005 | New secretary appointed (1 page) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | New director appointed (2 pages) |
31 January 2005 | Return made up to 16/01/05; full list of members (5 pages) |
2 November 2004 | Accounts for a dormant company made up to 3 January 2004 (4 pages) |
27 January 2004 | Return made up to 16/01/04; full list of members (5 pages) |
3 November 2003 | Accounts for a dormant company made up to 28 December 2002 (4 pages) |
26 March 2003 | Registered office changed on 26/03/03 from: 30 millbank london SW1P 4WY (1 page) |
18 February 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
12 February 2003 | Return made up to 16/01/03; full list of members
|
8 February 2003 | New director appointed (3 pages) |
8 February 2003 | New secretary appointed (4 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | New director appointed (3 pages) |
8 February 2003 | Secretary resigned;director resigned (1 page) |
31 May 2002 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
29 January 2002 | Return made up to 16/01/02; full list of members (5 pages) |
25 June 2001 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
15 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2001 | Return made up to 16/01/01; full list of members (5 pages) |
6 June 2000 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
25 January 2000 | Return made up to 16/01/00; full list of members (11 pages) |
6 June 1999 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
8 February 1999 | Return made up to 16/01/99; full list of members (10 pages) |
3 September 1998 | Resolutions
|
12 August 1998 | Full accounts made up to 30 April 1998 (6 pages) |
28 April 1998 | Director's particulars changed (1 page) |
6 February 1998 | Return made up to 16/01/98; full list of members (10 pages) |
19 August 1997 | Full accounts made up to 30 April 1997 (7 pages) |
29 January 1997 | Return made up to 16/01/97; no change of members (6 pages) |
3 September 1996 | Full accounts made up to 30 April 1996 (7 pages) |
29 January 1996 | Return made up to 16/01/96; full list of members (8 pages) |
31 October 1995 | Director's particulars changed (4 pages) |
16 October 1995 | Secretary's particulars changed (4 pages) |
6 April 1995 | Interim accounts made up to 31 October 1994 (7 pages) |
21 August 1946 | Incorporation (13 pages) |