81 Fenchurch Street
London
EC3M 4BT
Director Name | Croftacre Limited (Corporation) |
---|---|
Date of Birth | August 1999 (Born 24 years ago) |
Status | Closed |
Appointed | 12 August 2004(47 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 May 2008) |
Correspondence Address | Amicorp House 81 Fenchurch Street London EC3M 4BT |
Secretary Name | Croftacre Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 August 2004(47 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 May 2008) |
Correspondence Address | Amicorp House 81 Fenchurch Street London EC3M 4BT |
Director Name | Mr George Anthony Hazard |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(36 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | 46 Broad Oaks Road Solihull West Midlands B91 1JB |
Director Name | Richard Glynn Rawson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(36 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 November 1999) |
Role | Company Director |
Correspondence Address | 90 London Road Retford Nottinghamshire DN22 7DX |
Director Name | Mr David John Owen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(36 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old House Main Street Maids Moreton Buckingham MK18 1QU |
Director Name | Patrick Arthur Knight |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | 8 Ingarsby Lane Houghton-On-The-Hill Leicester LE7 9JJ |
Director Name | David William Hopkins |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(36 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 February 2001) |
Role | Company Director |
Correspondence Address | 16 St Johns Narborough Leicester LE9 5BP |
Director Name | Ian Alexander Duncan |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(36 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Durham House Durham Place London SW3 4ET |
Secretary Name | Richard Norman Marchant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(36 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 April 1996) |
Role | Company Director |
Correspondence Address | 60 The Mount Curdworth Sutton Coldfield West Midlands B76 9HR |
Secretary Name | Denise Patricia Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(39 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 February 2001) |
Role | Company Director |
Correspondence Address | 55 Kingston Hill Place Kingston Hill Kingston Upon Thames Surrey KT2 7QY |
Director Name | Michael John Thompson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 February 2001) |
Role | Company Director |
Correspondence Address | The Covert Cotton Mill Lane Farnsfield Newark Notts NG22 8LB |
Director Name | Paul David Houghton |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 February 2001) |
Role | Operations Director |
Correspondence Address | 2 Mayfield Court Formby Liverpool Merseyside L37 7JL |
Director Name | Richard Norman Marchant |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 February 2001) |
Role | Director/Company Secretary |
Correspondence Address | 60 The Mount Curdworth Sutton Coldfield West Midlands B76 9HR |
Director Name | Mr Stuart Vince Harrison |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Meadowside Cambridge Park Twickenham Middlesex TW1 2JQ |
Director Name | William Lawrie Paulin |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 May 2002) |
Role | Company Director |
Correspondence Address | 76 Highfield Road Chelmsford Essex CM1 2NQ |
Secretary Name | William Lawrie Paulin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 May 2002) |
Role | Company Director |
Correspondence Address | 76 Highfield Road Chelmsford Essex CM1 2NQ |
Director Name | Corinna Francis |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(44 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 May 2002) |
Role | Broker |
Correspondence Address | 19 Viewforth Gardens Edinburgh EH10 4ET Scotland |
Director Name | Linktext Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 January 2004) |
Correspondence Address | 11 Northlands Pavement Pitsea Basildon Essex SS13 3DX |
Secretary Name | Chartgood Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 August 2003) |
Correspondence Address | 11 Northlands Pavement Pitsea Basildon Essex SS13 3DX |
Registered Address | Mark Goldstein Associates Kingswood Court 1 Hemlock Close Kingswood Tadworth Surrey KT20 6QW |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £319,670 |
Net Worth | £242,089 |
Cash | £32,372 |
Current Liabilities | £181,517 |
Latest Accounts | 26 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (2 pages) |
---|---|
23 January 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 September 2007 | Liquidators statement of receipts and payments (5 pages) |
26 April 2007 | Liquidators statement of receipts and payments (5 pages) |
26 October 2006 | Liquidators statement of receipts and payments (5 pages) |
7 April 2006 | Liquidators statement of receipts and payments (5 pages) |
26 September 2005 | Liquidators statement of receipts and payments (6 pages) |
22 September 2004 | Appointment of a voluntary liquidator (1 page) |
22 September 2004 | Resolutions
|
22 September 2004 | Statement of affairs (8 pages) |
15 September 2004 | Return made up to 26/05/04; full list of members (6 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New secretary appointed;new director appointed (2 pages) |
6 September 2004 | Registered office changed on 06/09/04 from: friend boyden & co 11 northland pavements pitsea basildon essex SS13 3DX (1 page) |
14 July 2004 | Restoration by order of the court (4 pages) |
1 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2002 | New secretary appointed (2 pages) |
13 December 2002 | Accounts for a medium company made up to 26 May 2001 (14 pages) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Secretary resigned;director resigned (1 page) |
13 December 2002 | New director appointed (2 pages) |
25 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
23 May 2002 | Return made up to 01/01/02; full list of members (7 pages) |
25 July 2001 | New director appointed (2 pages) |
1 May 2001 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
5 March 2001 | New director appointed (3 pages) |
5 March 2001 | New secretary appointed;new director appointed (3 pages) |
26 February 2001 | Particulars of mortgage/charge (4 pages) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: east putney house 84 upper richmond road london SW15 2ST (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
12 February 2001 | Full accounts made up to 29 April 2000 (12 pages) |
31 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
3 March 2000 | Full accounts made up to 1 May 1999 (12 pages) |
31 January 2000 | Return made up to 01/01/00; full list of members (7 pages) |
30 January 2000 | Director resigned (1 page) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |
16 June 1999 | New director appointed (2 pages) |
10 June 1999 | Director resigned (1 page) |
11 May 1999 | Resolutions
|
26 February 1999 | Full accounts made up to 2 May 1998 (12 pages) |
1 February 1999 | Return made up to 01/01/99; full list of members (8 pages) |
8 September 1998 | Secretary's particulars changed (1 page) |
2 March 1998 | Full accounts made up to 3 May 1997 (11 pages) |
31 January 1998 | Return made up to 01/01/98; full list of members (8 pages) |
9 May 1997 | New director appointed (2 pages) |
8 May 1997 | Director resigned (1 page) |
26 February 1997 | Full accounts made up to 27 April 1996 (11 pages) |
6 February 1997 | Return made up to 01/01/97; full list of members (8 pages) |
4 July 1996 | Registered office changed on 04/07/96 from: tameway tower bridge street walsall west midlands WS11JZ (1 page) |
1 June 1996 | New secretary appointed (1 page) |
1 June 1996 | Secretary resigned (2 pages) |
26 May 1996 | Director's particulars changed (1 page) |
29 February 1996 | Full accounts made up to 29 April 1995 (12 pages) |
18 February 1996 | Return made up to 01/01/96; full list of members (9 pages) |