London
SE1 2AF
Director Name | Mrs Amanda Devonshire |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2014(57 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 15 May 2016) |
Role | Tax Director |
Country of Residence | England |
Correspondence Address | Depuy Synthes St. Anthonys Road Leeds LS11 8DT |
Director Name | Mr William Ewing Tidmore |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1992(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 July 1993) |
Role | Company Director |
Correspondence Address | 38 Kent Road Harrogate North Yorkshire HG1 2LJ |
Director Name | Mr Eric Hindle Linsey |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 January 1995) |
Role | Engineer |
Correspondence Address | 5 Lyndon Way Bramham Wetherby West Yorkshire LS23 6SP |
Director Name | Mr James Arthur Lent |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1992(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 1712 Willow Lane Warsaw Indiana 46580 United States |
Director Name | Mr James Donaldson Boyd |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1993) |
Role | Engineer |
Correspondence Address | 1795 West Hobart Court Warsaw Indiana 46580 United States |
Secretary Name | Mr John Alfred Coppack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(35 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Rudding Lane Follifoot Harrogate North Yorkshire HG3 1DQ |
Director Name | Mr Michael John Dormer |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(36 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burrage House 26 York Place Harrogate North Yorkshire HG1 5RH |
Director Name | Thomas Joseph Oberhausen |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 1993(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 1995) |
Role | Senior Vice President-Finance |
Correspondence Address | Brearton House 10 Rossett Gardens Harrogate North Yorkshire HG2 9PP |
Director Name | Mr John Alfred Coppack |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(38 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2002) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Rudding Lane Follifoot Harrogate North Yorkshire HG3 1DQ |
Director Name | Gary Neil Fitzpatrick |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(42 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 July 2003) |
Role | Accountant |
Correspondence Address | Orchard House 21 Main Street Bishopthorpe York North Yorkshire YO23 2RA |
Director Name | Nicola Jane Gifford |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(44 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 April 2007) |
Role | Solicitor |
Correspondence Address | No 1 White Rose Office Park Millshaw Park Lane Leeds West Yorkshire LS17 5PE |
Secretary Name | Nicola Jane Gifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(45 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 April 2007) |
Role | Company Director |
Correspondence Address | No 1 White Rose Office Park Millshaw Park Lane Leeds West Yorkshire LS17 5PE |
Director Name | Jonathan Frederick Lettin |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(46 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2004) |
Role | President |
Correspondence Address | 66 Cornwall Road Harrogate North Yorkshire HG1 2NE |
Director Name | Keith Eugene Swallow |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(47 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2006) |
Role | Accountant |
Correspondence Address | No 1 White Rose Office Park Millshaw Park Lane Leeds West Yorkshire LS11 0EA |
Director Name | Jade Caroline Sheahan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(49 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 January 2008) |
Role | Accountant |
Correspondence Address | 1 White Rose Office Park Millshaw Park Lane Leeds West Yorkshire LS11 0EA |
Secretary Name | Jade Caroline Sheahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(49 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 29 August 2006) |
Role | Accountant |
Correspondence Address | 1 White Rose Office Park Millshaw Park Lane Leeds West Yorkshire LS11 0EA |
Director Name | Dagmar Louise Ramsey Basquill |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2007(50 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 2009) |
Role | Legal Director |
Correspondence Address | 1 White Rose Office Park Millshaw Park Lane Leeds West Yorkshire LS11 0BG |
Secretary Name | Dagmar Louise Ramsey Basquill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2007(50 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 2009) |
Role | Legal Director |
Correspondence Address | 1 White Rose Office Park Millshaw Park Lane Leeds West Yorkshire LS11 0BG |
Director Name | Mr Andrew Graham Crossley |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(51 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 White Rose Office Park Millshaw Park Lane Leeds West Yorkshire LS11 0BG |
Director Name | Mr Preston Wells |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 2009(52 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 White Rose Office Park Millshaw Park Lane Leeds West Yorkshire LS11 0EA |
Secretary Name | Mr Preston Wells |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 July 2009(52 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 White Rose Office Park Millshaw Park Lane Leeds West Yorkshire LS11 0EA |
Director Name | Mr Andrew Karl Ekdahl |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2010(53 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 August 2011) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 1 White Rose Office Park Millshaw Park Lane Leeds West Yorkshire LS11 0BG |
Secretary Name | Mr Andrew Karl Ekdahl |
---|---|
Status | Resigned |
Appointed | 01 October 2010(53 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 August 2011) |
Role | Company Director |
Correspondence Address | 1 White Rose Office Park Millshaw Park Lane Leeds West Yorkshire LS11 0BG |
Director Name | Mr Abraham Andries Faber |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 September 2011(54 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 December 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 29 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 February 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
19 March 2015 | Termination of appointment of Abraham Andries Faber as a director on 12 December 2014 (1 page) |
19 March 2015 | Appointment of Mrs Amanda Devonshire as a director on 12 December 2014 (2 pages) |
9 January 2015 | Register inspection address has been changed to Pinewood Campus Nine Mile Ride Wokingham RG40 3EW (2 pages) |
9 January 2015 | Registered office address changed from St Anthony's Road Beeston Leeds West Yorkshire LS11 8DT to 1 More London Place London SE1 2AF on 9 January 2015 (2 pages) |
9 January 2015 | Registered office address changed from St Anthony's Road Beeston Leeds West Yorkshire LS11 8DT to 1 More London Place London SE1 2AF on 9 January 2015 (2 pages) |
8 January 2015 | Appointment of a voluntary liquidator (2 pages) |
8 January 2015 | Declaration of solvency (3 pages) |
16 September 2014 | Accounts for a dormant company made up to 29 December 2013 (6 pages) |
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Accounts for a dormant company made up to 30 December 2012 (7 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Accounts for a dormant company made up to 1 January 2012 (7 pages) |
26 January 2012 | Accounts for a dormant company made up to 1 January 2012 (7 pages) |
18 November 2011 | Termination of appointment of Andrew Ekdahl as a secretary (1 page) |
18 November 2011 | Appointment of Mr Abraham Faber as a director (2 pages) |
18 November 2011 | Termination of appointment of Andrew Ekdahl as a director (1 page) |
18 November 2011 | Appointment of Mr Bruce Graham Armstrong as a director (2 pages) |
18 November 2011 | Termination of appointment of Andrew Crossley as a director (1 page) |
10 March 2011 | Accounts for a dormant company made up to 2 January 2011 (7 pages) |
10 March 2011 | Accounts for a dormant company made up to 2 January 2011 (7 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Appointment of Mr Andrew Karl Ekdahl as a secretary (2 pages) |
2 November 2010 | Termination of appointment of Preston Wells as a secretary (1 page) |
2 November 2010 | Termination of appointment of Preston Wells as a director (1 page) |
2 November 2010 | Appointment of Mr Andrew Karl Ekdahl as a director (2 pages) |
21 June 2010 | Accounts for a dormant company made up to 3 January 2010 (7 pages) |
21 June 2010 | Accounts for a dormant company made up to 3 January 2010 (7 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
14 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
16 July 2009 | Appointment terminated secretary dagmar basquill (1 page) |
16 July 2009 | Secretary appointed mr preston wells (1 page) |
16 July 2009 | Appointment terminated director dagmar basquill (1 page) |
16 July 2009 | Director appointed mr preston wells (1 page) |
3 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
5 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
25 January 2008 | New director appointed (1 page) |
24 January 2008 | Director resigned (1 page) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
27 June 2007 | New secretary appointed (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | New director appointed (1 page) |
27 June 2007 | Secretary resigned (1 page) |
2 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
20 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
5 September 2006 | Secretary resigned (1 page) |
2 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
28 February 2006 | New secretary appointed (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | New director appointed (1 page) |
15 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
7 April 2005 | Return made up to 01/03/05; full list of members (2 pages) |
22 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2005 | Director's particulars changed (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | New director appointed (2 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
24 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Director resigned (1 page) |
26 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
8 March 2003 | Return made up to 01/03/03; full list of members
|
18 February 2003 | Secretary resigned;director resigned (1 page) |
18 February 2003 | New secretary appointed (1 page) |
18 February 2003 | Director's particulars changed (1 page) |
6 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
12 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | New director appointed (2 pages) |
13 July 2001 | Full accounts made up to 31 December 2000 (7 pages) |
6 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
23 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
27 October 1999 | New director appointed (2 pages) |
24 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
12 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (6 pages) |
16 July 1997 | Resolutions
|
5 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
30 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 1996 | Return made up to 01/03/96; full list of members (6 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
4 September 1995 | Director resigned (2 pages) |
4 September 1995 | New director appointed (2 pages) |