London
E1W 1DD
Secretary Name | Rufus Laycock |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 2005(43 years after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St Katharines Way London E1W 1DD |
Director Name | Mr Ronald Ernest Woods |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2006(44 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | All Seasons House Sterlings Field Cookham Dean Berks SL6 9PG |
Director Name | William Gerald Millar |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 1995) |
Role | Finance Director |
Correspondence Address | The Outlook Salisbury Road St Margarets Bay Dover Kent CT15 6BL |
Director Name | Mr Nigel Anthony Watts |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 June 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Springfield Park North Parade Horsham West Sussex RH12 2BF |
Secretary Name | Mr Leslie George Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 4 Asmenden Walk Farnham Common Slough Berkshire SL2 3UF |
Secretary Name | Edward Geoffrey Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(30 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 September 1993) |
Role | Company Director |
Correspondence Address | 6 Salcombe Gardens Clapham Common North London SW4 9RY |
Secretary Name | Nigel Anthony Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 4 Simths Barn Farm Comptons Lane Horsham W Sussex RH13 5NN |
Director Name | Rupert James Stanley |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(32 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 29 February 1996) |
Role | Head Of Legal |
Country of Residence | United Kingdom |
Correspondence Address | New School Farm 6 Station Road Tilbrook Huntingdon Cambridgeshire PE28 0JT |
Director Name | Mr David George Moorhouse |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 April 1999) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Leywood School House Leywood Road Harvel Kent DA13 0UD |
Director Name | Mr Thomas George Snow |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 July 1997) |
Role | Finance Director |
Correspondence Address | 28 Harsfold Road Rustington Littlehampton West Sussex BN16 2QE |
Secretary Name | Mrs Lee Chan Chen |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 28 June 1996(34 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 113 Rowley Way London NW8 0SW |
Director Name | Mr Michael St John Holt |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(35 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 May 2003) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hill Road Portchester Fareham Hampshire PO16 8LA |
Director Name | John Anthony Murphy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 January 1999(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 October 2000) |
Role | Accountant |
Correspondence Address | Thistledene 9 Aldenholme Ellesmere Road Weybridge Surrey KT13 0JF |
Director Name | John Christopher Wilson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 May 2003) |
Role | Accountant |
Correspondence Address | 1 Cobbe Place Beddingham Lewes East Sussex BN8 6JY |
Director Name | Mr Ronald Ernest Woods |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(40 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 October 2004) |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | All Seasons House Sterlings Field Cookham Dean Berks SL6 9PG |
Director Name | Colin Randall |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(42 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 April 2005) |
Role | Vp Group Tax |
Correspondence Address | 3 Raglan Court South Croydon Surrey CR2 6NT |
Director Name | John Arnold Dedman |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 December 2006) |
Role | Chartered Accountant |
Correspondence Address | Heather Court Broomhall Road Woking Surrey GU21 4AP |
Registered Address | Tower Bridge House St Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 14 April 2017 (overdue) |
---|
28 October 2021 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
3 August 2017 | Final Gazette dissolved following liquidation (1 page) |
3 August 2017 | Final Gazette dissolved following liquidation (1 page) |
3 May 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
3 May 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
22 February 2017 | Liquidators' statement of receipts and payments to 10 December 2016 (14 pages) |
22 February 2017 | Liquidators' statement of receipts and payments to 10 December 2016 (14 pages) |
3 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 October 2016 | Appointment of a voluntary liquidator (2 pages) |
3 October 2016 | Court order insolvency:C.O. To remove/replace liquidator (28 pages) |
3 October 2016 | Court order insolvency:C.O. To remove/replace liquidator (28 pages) |
3 October 2016 | Appointment of a voluntary liquidator (2 pages) |
22 February 2016 | Liquidators' statement of receipts and payments to 10 December 2015 (7 pages) |
22 February 2016 | Liquidators' statement of receipts and payments to 10 December 2015 (7 pages) |
22 February 2016 | Liquidators statement of receipts and payments to 10 December 2015 (7 pages) |
14 May 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 May 2015 | Appointment of a voluntary liquidator (2 pages) |
14 May 2015 | Appointment of a voluntary liquidator (2 pages) |
14 May 2015 | Court order INSOLVENCY:replacement of liquidator (10 pages) |
14 May 2015 | Court order INSOLVENCY:replacement of liquidator (10 pages) |
14 May 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 December 2014 | Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH to Tower Bridge House St Katharines Way London E1W 1DD on 22 December 2014 (2 pages) |
22 December 2014 | Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH to Tower Bridge House St Katharines Way London E1W 1DD on 22 December 2014 (2 pages) |
19 December 2014 | Statement of affairs with form 4.19 (6 pages) |
19 December 2014 | Appointment of a voluntary liquidator (1 page) |
19 December 2014 | Appointment of a voluntary liquidator (1 page) |
19 December 2014 | Statement of affairs with form 4.19 (6 pages) |
19 December 2014 | Resolutions
|
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
5 March 2014 | Director's details changed for Rufus Laycock on 26 February 2014 (3 pages) |
5 March 2014 | Secretary's details changed for Rufus Laycock on 26 February 2014 (3 pages) |
5 March 2014 | Secretary's details changed for Rufus Laycock on 26 February 2014 (3 pages) |
5 March 2014 | Director's details changed for Rufus Laycock on 26 February 2014 (3 pages) |
29 May 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
29 May 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
20 June 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
20 June 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
15 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
28 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
28 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from kvaerner house 68 hammersmith road london W14 8YW (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from kvaerner house 68 hammersmith road london W14 8YW (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
24 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
1 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
1 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
3 March 2007 | New director appointed (4 pages) |
3 March 2007 | Director resigned (1 page) |
3 March 2007 | New director appointed (4 pages) |
3 March 2007 | Director resigned (1 page) |
12 December 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
12 December 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
9 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
9 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
17 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
17 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | New secretary appointed (2 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | Director resigned (1 page) |
25 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
25 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
25 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
25 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
21 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
21 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
29 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
29 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
12 March 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
12 March 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
27 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
27 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
2 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
2 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
23 April 2002 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2002 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2002 | Return made up to 31/03/01; full list of members (7 pages) |
19 April 2002 | Return made up to 31/03/01; full list of members (7 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: 20 eastbourne terrace london W2 6LE (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: 20 eastbourne terrace london W2 6LE (1 page) |
11 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
16 June 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
5 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
5 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
10 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
10 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
5 May 1999 | Return made up to 31/03/99; no change of members
|
5 May 1999 | Return made up to 31/03/99; no change of members
|
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
18 April 1998 | Return made up to 31/03/98; no change of members (5 pages) |
18 April 1998 | Return made up to 31/03/98; no change of members (5 pages) |
6 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
6 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
17 April 1997 | Auditor's resignation (8 pages) |
17 April 1997 | Auditor's resignation (8 pages) |
11 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
11 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
12 November 1996 | Auditor's resignation (8 pages) |
12 November 1996 | Auditor's resignation (8 pages) |
12 November 1996 | Auditor's resignation (8 pages) |
12 November 1996 | Auditor's resignation (8 pages) |
15 July 1996 | Secretary resigned;director resigned (1 page) |
15 July 1996 | Secretary resigned;director resigned (1 page) |
15 July 1996 | New secretary appointed (2 pages) |
15 July 1996 | New secretary appointed (2 pages) |
30 May 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
30 May 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
18 April 1996 | Return made up to 31/03/96; no change of members
|
18 April 1996 | Return made up to 31/03/96; no change of members
|
12 February 1996 | Full accounts made up to 30 September 1995 (8 pages) |
12 February 1996 | Full accounts made up to 30 September 1995 (8 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
17 March 1995 | Director resigned;new director appointed (2 pages) |
17 March 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |