London
EC2A 1AD
Director Name | Browallia Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 April 2008(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 15 September 2009) |
Correspondence Address | 10 Finsbury Square London EC2A 1AD |
Director Name | Mr Philip John Brooke |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 November 1994) |
Role | Company Director |
Correspondence Address | 44 Weir Close Hoyland Barnsley South Yorkshire S74 9DB |
Director Name | Mr Graham Steward Wood |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 September 1994) |
Role | Company Director |
Correspondence Address | 18 Burntstones Drive Sandygate Sheffield S10 5TT |
Secretary Name | Mr Philip John Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 November 1994) |
Role | Company Director |
Correspondence Address | 44 Weir Close Hoyland Barnsley South Yorkshire S74 9DB |
Director Name | Henry Richard Balmer |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(31 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 June 1995) |
Role | Company Director |
Correspondence Address | Devon House 66 Northumberland Road Leamington Spa Warwickshire CV32 6HB |
Director Name | Stephen Colin Holder |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 1999) |
Role | Finance Director/Company Secre |
Correspondence Address | 10 Broadcroft Grove Tingley Wakefield West Yorkshire WF3 1TU |
Secretary Name | Stephen Colin Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 1999) |
Role | Finance Director/Company Secre |
Correspondence Address | 10 Broadcroft Grove Tingley Wakefield West Yorkshire WF3 1TU |
Director Name | John Benjamin |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(31 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 October 1996) |
Role | Company Director |
Correspondence Address | Virginia Cottage 102 Upper Harlestone Northampton Northamptonshire NN7 4EL |
Director Name | Timothy Mark Stevens |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 2 Stonebridge Walk Shepley Huddersfield West Yorkshire HD8 8BS |
Director Name | Louise Deakin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 September 2002) |
Role | Finance Director/Company Secre |
Correspondence Address | 2 Hollowfield Croft Oakenshaw Bradford West Yorkshire BD12 7HF |
Secretary Name | Louise Deakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 September 2002) |
Role | Finance Director/Company Secre |
Correspondence Address | 2 Hollowfield Croft Oakenshaw Bradford West Yorkshire BD12 7HF |
Director Name | Mr Peter William Ferguson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(37 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 April 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 19 Brookside Walk Leighton Buzzard Bedfordshire LU7 3LA |
Secretary Name | Colin Peter Bonsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(39 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 15 July 2003) |
Role | Finance Director |
Correspondence Address | 114 Village Way Ashford Middlesex TW15 2JU |
Secretary Name | Montpellier Group Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(40 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 October 2003) |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Montpellier Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2003(40 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 October 2003) |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Registered Address | 10 Finsbury Square London EC2A 1AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 alignment with parent or subsidiary (1 page) |
4 September 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
18 June 2008 | Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page) |
17 June 2008 | Secretary's change of particulars / cybrus LIMITED / 12/06/2008 (1 page) |
9 May 2008 | Appointment terminated director peter ferguson (1 page) |
9 May 2008 | Director appointed browallia corporate director LIMITED (1 page) |
17 October 2007 | Return made up to 01/10/07; full list of members (6 pages) |
26 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
18 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page) |
2 March 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
7 November 2005 | Return made up to 01/10/05; full list of members (6 pages) |
24 January 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
22 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
30 April 2004 | Company name changed trianco LIMITED\certificate issued on 30/04/04 (2 pages) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Secretary resigned (1 page) |
23 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
6 October 2003 | Director's particulars changed (2 pages) |
30 September 2003 | Accounting reference date extended from 30/09/03 to 30/04/04 (1 page) |
19 September 2003 | New director appointed (2 pages) |
25 July 2003 | New secretary appointed (1 page) |
25 July 2003 | Secretary resigned (2 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: thorncliffe industrial estate chapeltown sheffield yorkshire S35 2PZ (2 pages) |
21 July 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
20 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
7 July 2003 | Company name changed redfyre LIMITED\certificate issued on 07/07/03 (2 pages) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | Return made up to 01/10/02; full list of members
|
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
21 October 2002 | Secretary resigned;director resigned (1 page) |
11 October 2001 | Return made up to 01/10/01; full list of members
|
29 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
11 April 2001 | Director resigned (1 page) |
16 March 2001 | New director appointed (2 pages) |
9 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
21 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
23 December 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
26 October 1999 | Return made up to 01/10/99; full list of members
|
26 October 1999 | New secretary appointed;new director appointed (2 pages) |
18 December 1998 | Accounts for a dormant company made up to 31 October 1998 (5 pages) |
30 September 1998 | Return made up to 01/10/98; no change of members (4 pages) |
2 April 1998 | Accounts for a dormant company made up to 31 October 1997 (5 pages) |
30 September 1997 | Resolutions
|
30 September 1997 | Return made up to 01/10/97; no change of members (4 pages) |
15 May 1997 | Location of register of members (1 page) |
15 May 1997 | Registered office changed on 15/05/97 from: thorncliffe nr sheffield yorkshire S30 4XX (1 page) |
19 March 1997 | Accounts for a dormant company made up to 31 October 1996 (5 pages) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | New director appointed (2 pages) |
21 October 1996 | Return made up to 01/10/96; full list of members
|
21 October 1996 | Resolutions
|
11 August 1996 | Full accounts made up to 31 October 1995 (6 pages) |
21 July 1996 | Resolutions
|
11 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1995 | Accounting reference date shortened from 31/12 to 31/10 (1 page) |
6 October 1995 | Return made up to 01/10/95; no change of members (4 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
12 July 1995 | Director resigned;new director appointed (4 pages) |
1 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |