London
SW18 3RN
Secretary Name | Patricia Mary Alsop |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2002(47 years, 6 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Correspondence Address | 32 Nicosia Road London SW18 3RN |
Director Name | Paul Christopher Allen |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 10 January 2003(48 years, 2 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Executive Director |
Correspondence Address | Wescott, 8 Beacon Rise Sevenoaks Kent TN13 2NJ |
Director Name | Anthony George Turner |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 59 Parkside Greenways Estate Spennymoor Durham DL16 6SA |
Director Name | Mr John Victor Parsons |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1993) |
Role | Chief Executive |
Correspondence Address | Whashton Lodge Whashton Richmond North Yorkshire DL11 7JL |
Director Name | Kenneth Edward Oliver |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 1993) |
Role | Chartered Engineer |
Correspondence Address | 13 Lynmouth Road Stockton On Tees Cleveland TS20 1QA |
Director Name | Mr Malcolm Leslie Meredith |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1993) |
Role | Financial Director |
Correspondence Address | 8 Hylton Road Hartlepool Cleveland TS26 0AG |
Director Name | John Webster Menzies |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 1993) |
Role | Managing Director |
Correspondence Address | 12 Church Street Dunnington York North Yorkshire YO19 5PW |
Director Name | Robert Herman Smith |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 1993) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Halfpenny Manor Halfpenny Green Bobbington Stourbridge West Midlands DY7 5EG |
Director Name | Mr John Frederick Cooke |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 1993) |
Role | Engineering Director |
Correspondence Address | 17 North Road Spennymoor County Durham DL16 6EW |
Secretary Name | Mr Richard John Davies Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 May 1993) |
Role | Company Director |
Correspondence Address | 8 Oughton Close Yarm Cleveland TS15 9SZ |
Director Name | Mr Richard Stephen Lewis |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 July 1993) |
Role | Engineer |
Correspondence Address | 39 Sparkhouse Lane Norland Halifax West Yorkshire |
Director Name | Ben Joseph Crowther Laycock |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 7 Bracken Mount Silsden Keighley West Yorkshire BD20 9LW |
Secretary Name | Anthony George Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(38 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 30 July 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 59 Parkside Greenways Estate Spennymoor Durham DL16 6SA |
Director Name | Mr Allan Chadwick |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(38 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 August 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Chamberlain Way Pinner Middlesex HA5 2AX |
Secretary Name | Mr Allan Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(38 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 August 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Chamberlain Way Pinner Middlesex HA5 2AX |
Director Name | Jonathan Kempster |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(43 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 01 November 1998) |
Role | Accountant |
Correspondence Address | 144 Finchampstead Road Wokingham Berkshire RG41 2NU |
Secretary Name | Jonathan Kempster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(43 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 01 November 1998) |
Role | Accountant |
Correspondence Address | 144 Finchampstead Road Wokingham Berkshire RG41 2NU |
Director Name | Mr Andrew Mark Fabian |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(44 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 139 Woodwarde Road London SE22 8UP |
Secretary Name | Mr Andrew Mark Fabian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(44 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 139 Woodwarde Road London SE22 8UP |
Director Name | Russell Finch |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(45 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2002) |
Role | Chartered Accountant |
Correspondence Address | 9 Park Place London W5 5NQ |
Secretary Name | Russell Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(45 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2002) |
Role | Accountant |
Correspondence Address | 9 Park Place London W5 5NQ |
Director Name | Stephen John Roberts |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(47 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Warden Court Cuckfield Haywards Heath West Sussex RH17 5DN |
Director Name | Mr William Reid |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(48 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 April 2003) |
Role | Executive Chairman |
Correspondence Address | Baykers Lamb Lane Sible Hedingham Halstead Essex CO9 3RS |
Registered Address | Windsmoor House Lawrence Road London N15 4EP |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £200,000 |
Latest Accounts | 2 February 2002 (22 years, 2 months ago) |
---|---|
Next Accounts Due | 29 February 2004 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Next Return Due | 14 July 2016 (overdue) |
---|
1 December 2014 | Restoration by order of the court (4 pages) |
---|---|
1 December 2014 | Restoration by order of the court (4 pages) |
24 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2013 | Restoration by order of the court (3 pages) |
11 December 2013 | Restoration by order of the court (3 pages) |
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2012 | Termination of appointment of Stephen Roberts as a director (2 pages) |
23 February 2012 | Termination of appointment of Stephen Roberts as a director (2 pages) |
19 April 2011 | Restoration by order of the court (3 pages) |
19 April 2011 | Restoration by order of the court (3 pages) |
27 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2008 | Restoration by order of the court (3 pages) |
6 October 2008 | Restoration by order of the court (3 pages) |
12 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
19 March 2003 | Application for striking-off (1 page) |
19 March 2003 | Application for striking-off (1 page) |
3 February 2003 | New director appointed (5 pages) |
3 February 2003 | New director appointed (5 pages) |
3 February 2003 | New director appointed (5 pages) |
3 February 2003 | New director appointed (5 pages) |
14 January 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
14 January 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
18 October 2002 | Accounts for a dormant company made up to 2 February 2002 (4 pages) |
18 October 2002 | Accounts for a dormant company made up to 2 February 2002 (4 pages) |
18 October 2002 | Accounts for a dormant company made up to 2 February 2002 (4 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: 2 cavendish square, london, W1M 0BF (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: 2 cavendish square, london, W1M 0BF (1 page) |
29 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
29 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | Secretary resigned;director resigned (1 page) |
23 May 2002 | Secretary resigned;director resigned (1 page) |
18 April 2002 | New director appointed (5 pages) |
18 April 2002 | New director appointed (5 pages) |
15 November 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
15 November 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
6 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
6 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
29 January 2001 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
29 January 2001 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
30 June 2000 | Return made up to 30/06/00; full list of members (5 pages) |
30 June 2000 | Return made up to 30/06/00; full list of members (5 pages) |
19 June 2000 | New secretary appointed;new director appointed (2 pages) |
19 June 2000 | New secretary appointed;new director appointed (2 pages) |
8 June 2000 | Secretary resigned;director resigned (1 page) |
8 June 2000 | Secretary resigned;director resigned (1 page) |
14 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
14 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
20 July 1999 | Return made up to 30/06/99; full list of members (5 pages) |
20 July 1999 | Return made up to 30/06/99; full list of members (5 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: 79 mount street, london, W1Y 5HJ (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: 79 mount street, london, W1Y 5HJ (1 page) |
13 August 1998 | New secretary appointed;new director appointed (2 pages) |
13 August 1998 | New secretary appointed;new director appointed (2 pages) |
12 August 1998 | Secretary resigned;director resigned (1 page) |
12 August 1998 | Secretary resigned;director resigned (1 page) |
9 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
9 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
7 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
7 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
11 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
11 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
8 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
8 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
16 May 1997 | Company name changed bonnie scot hoisery company limi ted\certificate issued on 19/05/97 (2 pages) |
16 May 1997 | Company name changed bonnie scot hoisery company limi ted\certificate issued on 19/05/97 (2 pages) |
25 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
25 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
19 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
19 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
4 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
4 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
4 July 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
4 July 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
12 September 1994 | Accounts for a dormant company made up to 31 December 1993 (4 pages) |
12 September 1994 | Accounts for a dormant company made up to 31 December 1993 (4 pages) |
18 July 1994 | Return made up to 30/06/94; no change of members
|
18 July 1994 | Return made up to 30/06/94; no change of members
|
20 August 1993 | Company name changed\certificate issued on 20/08/93 (2 pages) |
20 August 1993 | Company name changed\certificate issued on 20/08/93 (2 pages) |
25 June 1993 | Return made up to 30/06/93; full list of members
|
25 June 1993 | Return made up to 30/06/93; full list of members
|
5 August 1992 | Return made up to 30/06/92; no change of members (6 pages) |
5 August 1992 | Return made up to 30/06/92; no change of members (6 pages) |
12 November 1991 | Accounts for a dormant company made up to 31 December 1990 (5 pages) |
12 November 1991 | Accounts for a dormant company made up to 31 December 1990 (5 pages) |
1 November 1990 | Full accounts made up to 31 December 1989 (6 pages) |
1 November 1990 | Full accounts made up to 31 December 1989 (6 pages) |
15 October 1990 | Return made up to 30/06/90; full list of members (6 pages) |
15 October 1990 | Return made up to 30/06/90; full list of members (6 pages) |