College Road
London
SE21 7LT
Secretary Name | Ian Robert Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1993(46 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (closed 24 February 2009) |
Role | Managing Director |
Correspondence Address | Flat 17 Gainsborough Court College Road London SE21 7LT |
Secretary Name | Mr Colin Gittins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 1995(48 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (closed 24 February 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Sundridge Avenue Welling Kent DA16 2SR |
Director Name | Geoffrey Arthur Baxendale |
---|---|
Date of Birth | May 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(44 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 1993) |
Role | Financial Director |
Correspondence Address | 52 Blackheath Park London SE3 9SJ |
Director Name | Norman Alfred Clatworthy |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(44 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1994) |
Role | Managing Director |
Correspondence Address | 2 Davenport Road Felpham Bognor Regis West Sussex PO22 7JP |
Secretary Name | Geoffrey Arthur Baxendale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(44 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 52 Blackheath Park London SE3 9SJ |
Director Name | Mr Colin Gittins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(52 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Sundridge Avenue Welling Kent DA16 2SR |
Registered Address | 16 Stratford Place Mayfair London W1C 1BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £17,206 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2007 | Director resigned (1 page) |
1 November 2006 | Resolutions
|
30 August 2006 | Return made up to 02/08/06; full list of members (7 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: fairway house 53 dartmouth road forest hill london SE23 3HN (1 page) |
13 February 2006 | Return made up to 02/08/05; full list of members; amend (7 pages) |
11 October 2005 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
3 October 2005 | Accounts for a dormant company made up to 31 May 2004 (6 pages) |
3 October 2005 | Return made up to 02/08/05; full list of members
|
14 September 2004 | Return made up to 02/08/04; full list of members (7 pages) |
2 April 2004 | Full accounts made up to 31 May 2003 (7 pages) |
12 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
5 April 2003 | Full accounts made up to 31 May 2002 (7 pages) |
2 April 2002 | Full accounts made up to 31 May 2001 (7 pages) |
4 September 2001 | Return made up to 02/08/01; full list of members
|
28 March 2001 | Full accounts made up to 31 May 2000 (6 pages) |
11 October 2000 | Return made up to 02/08/00; full list of members
|
9 May 2000 | Full accounts made up to 31 May 1999 (6 pages) |
2 November 1999 | New director appointed (2 pages) |
20 October 1999 | Return made up to 02/08/99; no change of members
|
23 November 1998 | Full accounts made up to 31 May 1998 (6 pages) |
26 October 1998 | Return made up to 02/08/98; no change of members
|
26 October 1998 | Accounting reference date extended from 31/12/97 to 31/05/98 (1 page) |
26 October 1998 | Registered office changed on 26/10/98 from: unit 6 norse road elms industrial estate bedford MK41 0QN (1 page) |
21 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
19 August 1997 | Return made up to 02/08/97; full list of members (6 pages) |
13 November 1996 | Full accounts made up to 31 December 1995 (4 pages) |
24 September 1996 | Return made up to 02/08/96; no change of members (4 pages) |
18 April 1996 | Company name changed dorothy confections LIMITED\certificate issued on 19/04/96 (2 pages) |
4 September 1995 | Return made up to 02/08/95; no change of members
|
4 September 1995 | New secretary appointed (2 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (4 pages) |
5 August 1947 | Incorporation (15 pages) |