Loughton
Essex
IG10 1EB
Director Name | Mr Paul Gary Turner |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2001(43 years, 6 months after company formation) |
Appointment Duration | 6 years (closed 27 February 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Link Road Stoneygate Leicester Leicestershire LE2 3RA |
Secretary Name | Mr Paul Gary Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2001(43 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 27 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Link Road Stoneygate Leicester Leicestershire LE2 3RA |
Director Name | Mr Richard Keith Olney |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2001(44 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 27 February 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 98 High Street Sandridge St. Albans Hertfordshire AL4 9BY |
Director Name | Mr Simon Hoare Barrow |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(34 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 November 1992) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 16 Chelsea Embankment London SW3 4LA |
Director Name | Mr Michael Anthony Warren |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Manor Farm Stanton Gloucestershire WR12 7NE |
Secretary Name | Paul Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(34 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 March 1998) |
Role | Company Director |
Correspondence Address | 9 Albert Road Caversham Reading Berkshire RG4 7AN |
Director Name | Richard Boggis-Rolfe |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 May 1997) |
Role | Exec Search Consultant |
Correspondence Address | 15 Brechin Place London SW7 4QB |
Director Name | Robert Alan Schofield |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(36 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 May 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Meadowside Bridle Lane Loudwater Rickmansworth Hertfordshire WD3 4JD |
Director Name | Mr Graham Richard Durgan |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(39 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fielding House Jubilee Road Littlewick Green Berkshire SL6 3QU |
Secretary Name | Robert Alan Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(40 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowside Bridle Lane Loudwater Rickmansworth Hertfordshire WD3 4JD |
Director Name | Anthony Arrowsmith |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(44 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 25 January 2002) |
Role | Advertising Executive |
Correspondence Address | The Hollies Histons Hill Codsall Wolverhampton Staffordshire WV8 2ER |
Registered Address | 30 Farringdon Street London EC4A 4EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £63,306 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
3 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2006 | Application for striking-off (1 page) |
3 May 2006 | Restoration by order of the court (3 pages) |
22 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
20 October 2004 | Application for striking-off (1 page) |
21 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
12 July 2003 | Return made up to 26/04/03; full list of members (6 pages) |
11 July 2003 | Director's particulars changed (1 page) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
16 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
5 February 2002 | Director resigned (1 page) |
7 January 2002 | New director appointed (2 pages) |
3 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | New director appointed (2 pages) |
8 June 2001 | Return made up to 26/04/01; full list of members (7 pages) |
22 May 2001 | New secretary appointed (2 pages) |
5 March 2001 | New director appointed (3 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
15 May 2000 | Return made up to 26/04/00; full list of members (8 pages) |
16 August 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
12 May 1999 | Return made up to 26/04/99; full list of members (8 pages) |
19 March 1999 | New secretary appointed (2 pages) |
5 August 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | Secretary resigned (1 page) |
13 May 1998 | Return made up to 26/04/98; full list of members (6 pages) |
27 August 1997 | New director appointed (2 pages) |
17 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
15 May 1997 | Director resigned (1 page) |
13 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
22 May 1996 | Return made up to 26/04/96; full list of members (7 pages) |
27 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
3 May 1995 | Return made up to 26/04/95; full list of members (12 pages) |
13 October 1986 | Articles of association (9 pages) |
12 June 1981 | Resolutions
|
25 April 1968 | Company name changed\certificate issued on 25/04/68 (2 pages) |
21 August 1957 | Incorporation (15 pages) |
21 August 1957 | Certificate of incorporation (1 page) |