London
W1U 8AH
Director Name | Mr Mark Anthony Gifford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2007(48 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 05 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Baker Street London W1U 8AH |
Director Name | Mr John King |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2007(48 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 05 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Baker Street London W1U 8AH |
Director Name | Derrick George Hanson |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 June 1997) |
Role | Chairman |
Correspondence Address | Grasshopper House Freshfield Road Formby Merseyside L37 7BJ |
Director Name | Malcolm Smart |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(33 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 1998) |
Role | Chartered Accountant |
Correspondence Address | 153 Green Road Moseley Birmingham West Midlands B13 9XA |
Director Name | Mr Philip John Mills |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(33 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 19 August 2003) |
Role | Group Controller Finance |
Correspondence Address | 4 Penda Grove Perton Wolverhampton West Midlands WV6 7NW |
Director Name | Geoffrey Thomas Lowndes |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 June 1996) |
Role | Company Director |
Correspondence Address | 8 Saxonfields Wrottesley Road Wolverhampton West Midlands WV6 8SX |
Director Name | Miss Susan Mary Aston |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(33 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 August 2005) |
Role | Personnel Director |
Country of Residence | England |
Correspondence Address | 38 Redhouse Road Tettenhall Wolverhampton West Midlands WV6 8ST |
Secretary Name | Malcolm Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(33 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 September 1998) |
Role | Company Director |
Correspondence Address | 153 Green Road Moseley Birmingham West Midlands B13 9XA |
Director Name | Mrs Brenda Hammond |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(33 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 15 March 1993) |
Role | Sales Assistant |
Correspondence Address | 42 Lowe Street Whitmore Reans Wolverhampton West Midlands WV6 0QL |
Director Name | Joan Henderson |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(34 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 June 1994) |
Role | Sales Assistant |
Correspondence Address | 8 Burleigh Close Summer Hayes Willenhall West Midlands WV12 4SB |
Director Name | Susan Aileen Taylor |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 02 September 1997) |
Role | Department Sales Manager |
Correspondence Address | 15 Richmond Drive Perton Wolverhampton West Midlands WV6 7RR |
Director Name | Christopher Michael Stuart Jones |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(37 years, 7 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | Orchard House Wrottesley Road West Tettenhall Wolverhampton WV6 8UR |
Director Name | Mr Timothy Alastair Edward Brookes |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 September 1997(38 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bentley Court Holt Worcester Worcestershire WR6 6TX |
Director Name | Alison Jane Spruce |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(38 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 31 August 2006) |
Role | Payroll And Pensions Manager |
Correspondence Address | 20 Primrose Gardens Featherstone Wolverhampton WV10 7TZ |
Director Name | Mr William David Kelly |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(39 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brantwood Keepers Lane The Wergs Wolverhampton West Midlands WV6 8UA |
Secretary Name | Mr William David Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(39 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brantwood Keepers Lane The Wergs Wolverhampton West Midlands WV6 8UA |
Director Name | Mr David Baldwin Sankey |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(43 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innage House Shifnal Shropshire TF11 9AB |
Director Name | Colin Frank Matthews |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(44 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2006) |
Role | Salesman |
Correspondence Address | 61 Fairview Road Penn Wolverhampton West Midlands WV4 4TD |
Director Name | Jerry Carter |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(46 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 December 2007) |
Role | Head Of Loss Prevention |
Correspondence Address | 1 Bell Court Hurley Maidenhead Berkshire SL6 5NA |
Director Name | Adam John Gordon Bellamy |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(46 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 July 2006) |
Role | Accountant |
Correspondence Address | 37 Jesmond Road Hove East Sussex BN3 5LN |
Director Name | Belinda Anne Deery |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(46 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 30 June 2006) |
Role | Head Of Human Resources |
Correspondence Address | 18 Greenfields West Grimstead Salisbury Wiltshire SP5 3SH |
Director Name | Mr Paul Justin Denby |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 August 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Berkeley Close Elstree Hertfordshire WD6 3JN |
Director Name | Janice Eileen Harvey |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(47 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 December 2007) |
Role | Retailer |
Correspondence Address | 3 Glenwood Drive Irby Merseyside CH61 4UG Wales |
Director Name | Mr Donald McCarthy |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(48 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Baker Street London W1U 8AH |
Registered Address | 27 Baker Street London W1U 8AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
5 at £1 | James Beattie LTD 100.00% Ordinary |
---|
Latest Accounts | 5 April 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 April |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2015 | Application to strike the company off the register (3 pages) |
2 September 2014 | Termination of appointment of Donald Mccarthy as a director on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Donald Mccarthy as a director on 2 September 2014 (1 page) |
21 August 2014 | Accounts made up to 5 April 2014 (7 pages) |
21 August 2014 | Accounts made up to 5 April 2014 (7 pages) |
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Accounts made up to 6 April 2013 (7 pages) |
3 June 2013 | Accounts made up to 6 April 2013 (7 pages) |
23 January 2013 | Director's details changed for Mr Mark Anthony Gifford on 9 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Mr Mark Anthony Gifford on 9 January 2013 (2 pages) |
3 July 2012 | Accounts made up to 7 April 2012 (7 pages) |
3 July 2012 | Accounts made up to 7 April 2012 (7 pages) |
28 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
20 October 2011 | Director's details changed for Mr John King on 20 October 2011 (2 pages) |
6 July 2011 | Accounts made up to 9 April 2011 (7 pages) |
6 July 2011 | Accounts made up to 9 April 2011 (7 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
18 October 2010 | Director's details changed for Mr John King on 18 October 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Donald Mccarthy on 30 April 2010 (3 pages) |
30 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Accounts made up to 10 April 2010 (7 pages) |
16 November 2009 | Director's details changed for Mr John King on 16 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 (2 pages) |
9 October 2009 | Director's details changed for John King on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Peter Geoffrey Hearsey on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mark Anthony Gifford on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Peter Geoffrey Hearsey on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Donald Mccarthy on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mark Anthony Gifford on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Donald Mccarthy on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John King on 9 October 2009 (2 pages) |
25 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
25 June 2009 | (7 pages) |
7 April 2009 | Director's change of particulars / donald mccarthy / 01/01/2009 (1 page) |
30 July 2008 | Accounts made up to 5 April 2008 (6 pages) |
30 July 2008 | Accounts made up to 5 April 2008 (6 pages) |
7 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
20 June 2008 | Appointment terminated director jerry carter (1 page) |
20 June 2008 | Appointment terminated director janice harvey (1 page) |
20 June 2008 | Appointment terminated director david sankey (1 page) |
12 June 2008 | Secretary's change of particulars / peter hearsey / 30/05/2008 (2 pages) |
7 April 2008 | Accounts made up to 5 April 2007 (6 pages) |
7 April 2008 | Accounts made up to 5 April 2007 (6 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from 1 howick place london SW1P 1BH (1 page) |
14 March 2008 | Director's change of particulars / mark gifford / 14/03/2008 (1 page) |
19 February 2008 | Full accounts made up to 5 April 2006 (7 pages) |
19 February 2008 | Full accounts made up to 5 April 2006 (7 pages) |
4 January 2008 | New director appointed (4 pages) |
2 January 2008 | New director appointed (3 pages) |
20 December 2007 | New director appointed (3 pages) |
3 September 2007 | Director resigned (1 page) |
25 June 2007 | Return made up to 25/06/07; full list of members (3 pages) |
13 April 2007 | Secretary's particulars changed (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: 1 howick place london SW1P 1BH (1 page) |
24 October 2006 | New director appointed (2 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
3 August 2006 | Return made up to 25/06/06; full list of members
|
31 July 2006 | Director resigned (1 page) |
19 July 2006 | New director appointed (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 November 2005 | Secretary's particulars changed (1 page) |
4 October 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Secretary resigned;director resigned (1 page) |
21 September 2005 | New secretary appointed (2 pages) |
13 September 2005 | Full accounts made up to 5 April 2005 (6 pages) |
13 September 2005 | Full accounts made up to 5 April 2005 (6 pages) |
4 July 2005 | Return made up to 25/06/05; full list of members (9 pages) |
19 August 2004 | Full accounts made up to 5 April 2004 (6 pages) |
19 August 2004 | Full accounts made up to 5 April 2004 (6 pages) |
30 June 2004 | Return made up to 25/06/04; full list of members (9 pages) |
1 October 2003 | Full accounts made up to 5 April 2003 (5 pages) |
1 October 2003 | Full accounts made up to 5 April 2003 (5 pages) |
14 September 2003 | New director appointed (2 pages) |
5 September 2003 | Director resigned (1 page) |
2 July 2003 | Return made up to 25/06/03; full list of members (10 pages) |
17 October 2002 | Full accounts made up to 5 April 2002 (5 pages) |
17 October 2002 | Full accounts made up to 5 April 2002 (5 pages) |
30 August 2002 | New director appointed (2 pages) |
2 July 2002 | Return made up to 25/06/02; full list of members (8 pages) |
23 May 2002 | Director resigned (1 page) |
14 August 2001 | Full accounts made up to 5 April 2001 (5 pages) |
14 August 2001 | Full accounts made up to 5 April 2001 (5 pages) |
29 June 2001 | Return made up to 25/06/01; full list of members (8 pages) |
22 September 2000 | Full accounts made up to 5 April 2000 (5 pages) |
22 September 2000 | Full accounts made up to 5 April 2000 (5 pages) |
28 June 2000 | Return made up to 25/06/00; full list of members
|
9 July 1999 | Return made up to 25/06/99; full list of members (9 pages) |
9 July 1999 | Full accounts made up to 5 April 1999 (5 pages) |
9 July 1999 | Full accounts made up to 5 April 1999 (5 pages) |
5 October 1998 | Director resigned (1 page) |
15 September 1998 | Secretary resigned (1 page) |
15 September 1998 | New secretary appointed;new director appointed (2 pages) |
30 June 1998 | Return made up to 25/06/98; full list of members (9 pages) |
30 June 1998 | Full accounts made up to 5 April 1998 (5 pages) |
30 June 1998 | Full accounts made up to 5 April 1998 (5 pages) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
30 June 1997 | Return made up to 25/06/97; full list of members (9 pages) |
30 June 1997 | Full accounts made up to 5 April 1997 (5 pages) |
30 June 1997 | Full accounts made up to 5 April 1997 (5 pages) |
11 June 1997 | Director resigned (1 page) |
10 September 1996 | New director appointed (2 pages) |
28 June 1996 | Full accounts made up to 5 April 1996 (5 pages) |
28 June 1996 | Return made up to 25/06/96; change of members (9 pages) |
28 June 1996 | Full accounts made up to 5 April 1996 (5 pages) |
19 June 1996 | Director resigned (1 page) |
10 October 1995 | Auditor's resignation (1 page) |
4 July 1995 | Full accounts made up to 5 April 1995 (5 pages) |
4 July 1995 | Return made up to 25/06/95; no change of members (9 pages) |
4 July 1995 | Full accounts made up to 5 April 1995 (5 pages) |
2 February 1959 | Incorporation (12 pages) |