Shepherds Bush
London
W12 9JG
Director Name | Mr John Peter Narciso |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 1993(45 years, 8 months after company formation) |
Appointment Duration | 28 years, 8 months (closed 19 April 2022) |
Role | Chartered Secretary |
Correspondence Address | 52 Wood Dale Great Baddow Chelmsford Essex CM2 8EZ |
Secretary Name | Andrew John Paul Bunyan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2001(53 years, 1 month after company formation) |
Appointment Duration | 21 years, 3 months (closed 19 April 2022) |
Role | Company Director |
Correspondence Address | 29 Dudley Gardens Harrow Middlesex HA2 0DQ |
Director Name | Mr Frederick Orriss Harding |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 August 1993) |
Role | Company Director |
Correspondence Address | Edgehill 108 Wodeland Avenue Guildford Surrey GU2 5LD |
Secretary Name | Christopher Michael Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(43 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 November 1997) |
Role | Company Director |
Correspondence Address | 7 Cricketers Row Herongate Brentwood Essex CM13 3QA |
Secretary Name | Maria Singleterry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(50 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 April 1998) |
Role | Company Director |
Correspondence Address | 34e Manor Road Beckenham Kent BR3 5LE |
Secretary Name | Mr Tony Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1998(50 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Rossdale Tunbridge Wells Kent TN2 3PG |
Registered Address | 1 Kingsway London WC2B 6NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,843,413 |
Current Liabilities | £4,500,000 |
Latest Accounts | 30 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 October 1970 | Delivered on: 21 November 1970 Satisfied on: 1 July 1999 Persons entitled: The Law Debenture Corporation LTD. Classification: Supplemental trust deed Secured details: For securing debenture stock of the delta metal co. LTD. Amounting to £10,000,000. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|---|
5 August 1966 | Delivered on: 9 August 1966 Satisfied on: 1 July 1999 Persons entitled: The Law Debenture Corporation LTD. Classification: Supplemental trust deed Secured details: For securing debenture stock of the delta metal company LTD. Amounting to £13,211,095 inclusive of ukp 7,500,000 secured by a trust deed dated 22/11/65. Particulars: Floating charge on :-. undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
15 September 1967 | Delivered on: 29 September 1967 Persons entitled: W.F.Palmawe. D.A.S.Houghton R.D.Houghton Classification: Mortgage Secured details: 1,200. Particulars: 30 southbank avenue, midgeland road, marton, blackpool lancaster. Outstanding |
7 August 2015 | Restoration by order of the court (3 pages) |
---|---|
21 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2001 | Resolutions
|
30 November 2001 | Application for striking-off (1 page) |
12 October 2001 | Accounts for a dormant company made up to 30 December 2000 (5 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: 1, kingsway, london WC2B 6XF (1 page) |
21 June 2001 | Return made up to 08/05/01; full list of members (5 pages) |
20 February 2001 | New secretary appointed (2 pages) |
24 January 2001 | Secretary resigned (1 page) |
9 November 2000 | Return made up to 08/05/00; full list of members (5 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
11 January 2000 | Resolutions
|
31 August 1999 | Accounts for a dormant company made up to 2 January 1999 (5 pages) |
31 August 1999 | Accounts for a dormant company made up to 2 January 1999 (5 pages) |
1 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 1999 | Return made up to 08/05/99; full list of members (11 pages) |
4 June 1998 | Return made up to 08/05/98; full list of members (12 pages) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | Secretary resigned (1 page) |
24 April 1998 | Accounts for a dormant company made up to 3 January 1998 (5 pages) |
24 April 1998 | Accounts for a dormant company made up to 3 January 1998 (5 pages) |
1 February 1998 | New secretary appointed (2 pages) |
1 February 1998 | Secretary resigned (1 page) |
17 June 1997 | Accounts for a dormant company made up to 28 December 1996 (5 pages) |
17 June 1997 | Return made up to 08/05/97; no change of members
|
6 June 1996 | Accounts for a dormant company made up to 30 December 1995 (5 pages) |
6 June 1996 | Return made up to 08/05/96; no change of members (4 pages) |
30 January 1996 | Director's particulars changed (2 pages) |
12 June 1995 | Return made up to 08/05/95; full list of members (5 pages) |
12 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
2 June 1994 | Accounts for a dormant company made up to 1 January 1994 (5 pages) |
2 June 1994 | Return made up to 08/05/94; no change of members (4 pages) |
26 August 1993 | Director resigned;new director appointed (2 pages) |
15 June 1993 | Accounts for a dormant company made up to 2 January 1993 (4 pages) |
10 June 1993 | Return made up to 08/05/93; full list of members (6 pages) |
4 June 1992 | Accounts for a dormant company made up to 28 December 1991 (5 pages) |
4 June 1992 | Return made up to 08/05/92; no change of members (4 pages) |
30 May 1991 | Accounts for a dormant company made up to 29 December 1990 (5 pages) |
30 May 1991 | Return made up to 08/05/91; change of members (5 pages) |
11 May 1991 | Secretary resigned;new secretary appointed (2 pages) |
7 June 1990 | Accounts for a dormant company made up to 30 December 1989 (6 pages) |
7 June 1990 | Return made up to 09/05/90; full list of members (6 pages) |
2 November 1989 | Director resigned;new director appointed (2 pages) |
26 October 1989 | Secretary resigned;new secretary appointed (2 pages) |
1 August 1989 | Full accounts made up to 31 December 1988 (6 pages) |
1 August 1989 | Return made up to 08/05/89; full list of members (4 pages) |
20 September 1988 | Full accounts made up to 2 January 1988 (7 pages) |
20 September 1988 | Return made up to 26/06/88; full list of members (5 pages) |
14 September 1987 | Return made up to 29/06/87; full list of members (4 pages) |
14 September 1987 | Full accounts made up to 3 January 1987 (7 pages) |
30 July 1986 | Return made up to 15/05/86; full list of members (4 pages) |
30 July 1986 | Full accounts made up to 28 December 1985 (7 pages) |
9 June 1986 | Director resigned;new director appointed (1 page) |
25 February 1976 | Accounts made up to 28 December 1974 (8 pages) |
8 November 1974 | Accounts made up to 29 December 2073 (10 pages) |