Melton Street, Euston Square
London
NW1 2EP
Secretary Name | Trevor Baldry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 1999(36 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 30 October 2007) |
Role | Chartered Accountant |
Correspondence Address | Grant Thornton House Melton Street, Euston Square London NW1 2EP |
Director Name | Timothy John Blades |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2004(41 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 30 October 2007) |
Role | Chartered Accountant |
Correspondence Address | Grant Thornton House Melton Street, Euston Square London NW1 2EP |
Director Name | Mr Roy Michael Hurst |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 03 July 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kingswood School Lane Denford Kettering Northamptonshire NN14 4PZ |
Director Name | Mr John Chamberlain Spavins |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(28 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 28 July 1999) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Little Lodge Hayway Rushden Northamptonshire NN10 6AQ |
Secretary Name | Mr John Chamberlain Spavins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(28 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 28 July 1999) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Little Lodge Hayway Rushden Northamptonshire NN10 6AQ |
Director Name | David Graham Bayes |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(32 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 June 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Dybdale Crescent Wellingborough Northamptonshire NN8 5EX |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,500 |
Net Worth | £108,528 |
Cash | £9,410 |
Current Liabilities | £882 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
30 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2007 | Application for striking-off (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: grant thornton house kettering parkway kettering venture park kettering northants NN15 6XR (1 page) |
4 January 2007 | Return made up to 08/07/06; full list of members (2 pages) |
3 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2006 | Full accounts made up to 30 June 2005 (14 pages) |
17 August 2005 | Return made up to 08/07/05; full list of members (7 pages) |
15 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 August 2004 | Return made up to 08/07/04; full list of members (7 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
20 February 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
8 August 2003 | Return made up to 08/07/03; full list of members (7 pages) |
17 February 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
21 January 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
3 August 2001 | Return made up to 08/07/01; full list of members (6 pages) |
10 January 2001 | Full accounts made up to 30 June 2000 (9 pages) |
28 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
3 August 1999 | Secretary resigned;director resigned (1 page) |
3 August 1999 | New secretary appointed;new director appointed (2 pages) |
3 August 1999 | Full accounts made up to 30 June 1999 (9 pages) |
14 July 1999 | Return made up to 08/07/99; full list of members (6 pages) |
26 August 1998 | Full accounts made up to 30 June 1998 (9 pages) |
11 August 1998 | Return made up to 08/07/98; no change of members (4 pages) |
30 July 1997 | Full accounts made up to 30 June 1997 (7 pages) |
30 July 1997 | Return made up to 08/07/97; no change of members (4 pages) |
29 July 1996 | Full accounts made up to 30 June 1996 (7 pages) |
15 July 1996 | Return made up to 08/07/96; full list of members (6 pages) |
9 November 1995 | Full accounts made up to 30 June 1995 (7 pages) |
27 July 1995 | New director appointed (2 pages) |
7 March 1963 | Incorporation (16 pages) |