Holwell
Sherborne
Dorset
DT9 5LF
Director Name | Mr Philip Stanley Goodman |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2004(49 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 24 July 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Dellcott Close Welwyn Garden City Hertfordshire AL8 7BB |
Director Name | Mr Jeremy Dyce Duckworth |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2005(49 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 24 July 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Swinbrook Cottage Swinbrook Burford Oxon OX18 4DZ |
Secretary Name | Mr Philip Stanley Goodman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2005(49 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 24 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Dellcott Close Welwyn Garden City Hertfordshire AL8 7BB |
Director Name | Miss Kathleen Gertude Roberts |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(36 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 October 1996) |
Role | Secretary |
Correspondence Address | 51 Squirrels Heath Road Harold Wood Romford Essex RM3 0LS |
Director Name | Mr David Wesley Tee |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(36 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 October 1996) |
Role | Production Director/Publisher |
Correspondence Address | The Rectory Little Warley Hall Lane Brentwood Essex CM13 3EQ |
Director Name | Mr Ian Richard Tee |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(36 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 October 1996) |
Role | Advertising Director/Publisher |
Correspondence Address | Hamford Lodge Old Hall Lane Walton On The Naze Essex CO14 8LF |
Director Name | Mr Wesley John Tee |
---|---|
Date of Birth | February 1905 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(36 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 August 1996) |
Role | Publisher/Printer |
Correspondence Address | Teesdale Old Hall Lane Walton On The Naze Essex CO14 8LF |
Secretary Name | Miss Kathleen Gertude Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(36 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 October 1996) |
Role | Company Director |
Correspondence Address | 51 Squirrels Heath Road Harold Wood Romford Essex RM3 0LS |
Director Name | Mr Thomas Nightingale |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 March 1997) |
Role | Finance Director |
Correspondence Address | 74 Churston Drive Morden Surrey SM4 4JQ |
Director Name | Malcolm Frank Franklin |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(41 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2001) |
Role | Publisher |
Correspondence Address | Honey Cottage 4 Hynesbury Road Friarscliff Christchurch Dorset BH23 4ER |
Director Name | David Baird Fraser |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(41 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 February 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 South Eaton Place London SW1W 9JJ |
Secretary Name | David Baird Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(41 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 February 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 South Eaton Place London SW1W 9JJ |
Registered Address | 174 Hammersmith Road London W6 7JP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£69,502 |
Current Liabilities | £181,465 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2007 | Application for striking-off (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
31 October 2006 | Return made up to 10/10/06; full list of members (7 pages) |
11 November 2005 | Return made up to 10/10/05; full list of members (7 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | Secretary resigned;director resigned (1 page) |
16 March 2005 | New director appointed (2 pages) |
10 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
20 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
7 May 2004 | New director appointed (4 pages) |
7 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
11 November 2002 | Return made up to 10/10/02; full list of members (7 pages) |
9 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
18 January 2002 | Director resigned (1 page) |
8 November 2001 | Return made up to 10/10/01; full list of members
|
27 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
23 November 2000 | Return made up to 10/10/00; full list of members; amend (7 pages) |
9 November 2000 | Return made up to 10/10/00; full list of members (7 pages) |
11 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
9 November 1999 | Return made up to 10/10/99; full list of members (10 pages) |
9 November 1999 | Resolutions
|
15 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
22 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 1998 | Return made up to 10/10/98; full list of members (7 pages) |
3 December 1998 | Location of debenture register (1 page) |
3 December 1998 | Location of register of members (1 page) |
19 November 1998 | Director's particulars changed (1 page) |
13 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: 12/14 ansdell street london W8 5TR (1 page) |
18 December 1997 | Auditor's resignation (1 page) |
10 November 1997 | Return made up to 10/10/97; full list of members (8 pages) |
17 October 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
27 June 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
6 May 1997 | Return made up to 02/04/97; full list of members
|
24 March 1997 | Location of register of members (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Return made up to 02/04/96; full list of members (9 pages) |
24 March 1997 | Location of debenture register (1 page) |
14 November 1996 | Registered office changed on 14/11/96 from: standard house bonhall street london EC2A 4DA (1 page) |
14 November 1996 | New director appointed (3 pages) |
14 November 1996 | New director appointed (3 pages) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Secretary resigned;director resigned (1 page) |
14 November 1996 | New secretary appointed;new director appointed (3 pages) |
14 November 1996 | Director resigned (1 page) |
18 October 1996 | Director resigned (1 page) |
28 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
10 August 1995 | New director appointed (4 pages) |
21 June 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
10 April 1995 | Return made up to 02/04/95; full list of members (8 pages) |