Dulwich
London
SE21 7DZ
Director Name | Mr John Albert Martin Grant |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 1997(40 years, 9 months after company formation) |
Appointment Duration | 21 years, 5 months (closed 05 March 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Malthouse Manor Lane Claverdon Warwick Warwickshire CV35 8NH |
Director Name | Nigel Edwin Blythe-Tinker |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(35 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 25 October 1993) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Top Farm High Street Toseland Cambs PE19 6RX |
Director Name | Arthur Gregory Firth |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(35 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 25 October 1993) |
Role | Chartered Accountant |
Correspondence Address | Westridge House Belvoir Close Colsterworth Lincolnshire |
Director Name | Brian David Hoare |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(35 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 October 1993) |
Role | Finance Director |
Correspondence Address | The Old Barn 32 High Street Waltham On The Wolds Leicestershire LE14 4AH |
Secretary Name | Mary Elizabeth Gledhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(35 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 March 1993) |
Role | Company Director |
Correspondence Address | 5 Chapel Row Skillington Grantham Lincolnshire NG33 5HA |
Secretary Name | Mark Richard Henson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazeland Steading Morton Lincolnshire PE10 0PW |
Director Name | Alan Hewitt |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(36 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 January 1997) |
Role | Company Director |
Correspondence Address | The White House Casthorpe Road Barrowby Grantham Lincolnshire NG32 1DW |
Director Name | Mark Richard Henson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 October 1996) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazeland Steading Morton Lincolnshire PE10 0PW |
Secretary Name | Alan James Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(37 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 November 1996) |
Role | Company Director |
Correspondence Address | 22 Malvern Drive Grantham Lincs NG31 8GA |
Director Name | Graham Charles Couling |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1997) |
Role | Accountant |
Correspondence Address | 47 Lime Grove Kirby Muxloe Leicester LE9 2DF |
Director Name | Susan Folger |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(39 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 06 June 1997) |
Role | Secretary |
Correspondence Address | 12 Court Lane Gardens Dulwich London SE21 7DZ |
Director Name | Mr Michael Vincent |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(39 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 26 September 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 23 Saint Aubyns's Avenue London SW19 7BL |
Registered Address | Bury House 31 Bury Street London EC3A 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 November 1988 | Delivered on: 1 December 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 898 washwood heath road (formerly units 1 & 2 fix & goose shopping centre) ward end birmingham & the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
5 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2015 | Restoration by order of the court (3 pages) |
15 July 2015 | Restoration by order of the court (3 pages) |
26 January 1999 | Dissolved (1 page) |
26 October 1998 | Liquidators statement of receipts and payments (5 pages) |
26 October 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 October 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 October 1998 | Liquidators' statement of receipts and payments (5 pages) |
16 October 1997 | New director appointed (6 pages) |
16 October 1997 | New director appointed (6 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
10 October 1997 | Appointment of a voluntary liquidator (1 page) |
10 October 1997 | Resolutions
|
10 October 1997 | Appointment of a voluntary liquidator (1 page) |
10 October 1997 | Resolutions
|
9 October 1997 | Declaration of solvency (3 pages) |
9 October 1997 | Declaration of solvency (3 pages) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | Director resigned (1 page) |
5 June 1997 | Accounts made up to 31 December 1996 (8 pages) |
5 June 1997 | Accounts for a dormant company made up to 31 December 1996 (8 pages) |
8 May 1997 | Director resigned (5 pages) |
8 May 1997 | Director resigned (5 pages) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
23 January 1997 | Return made up to 25/10/96; full list of members (18 pages) |
23 January 1997 | Return made up to 25/10/96; full list of members (18 pages) |
28 November 1996 | New secretary appointed (1 page) |
28 November 1996 | New secretary appointed (1 page) |
27 November 1996 | Secretary resigned (1 page) |
27 November 1996 | Secretary resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
30 September 1996 | New director appointed (3 pages) |
30 September 1996 | New director appointed (3 pages) |
24 September 1996 | Registered office changed on 24/09/96 from: st.vincents, grantham, lincs. NG31 9EJ (1 page) |
24 September 1996 | Registered office changed on 24/09/96 from: st.vincents, grantham, lincs. NG31 9EJ (1 page) |
12 July 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
12 July 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
27 November 1995 | Director's particulars changed (2 pages) |
27 November 1995 | Director's particulars changed (4 pages) |
27 September 1995 | Accounts made up to 31 December 1994 (8 pages) |
27 September 1995 | Accounts for a dormant company made up to 31 December 1994 (8 pages) |
22 May 1995 | Secretary's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
27 July 1989 | Full accounts made up to 31 December 1988 (11 pages) |
27 July 1989 | Full accounts made up to 31 December 1988 (11 pages) |
17 February 1988 | Full accounts made up to 31 December 1986 (17 pages) |
17 February 1988 | Full accounts made up to 31 December 1986 (17 pages) |