London
NW1 5QT
Secretary Name | Mrs Sally Ann Bray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2004(39 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 02 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 239 Old Marylebone Road London NW1 5QT |
Director Name | Mr Matthew Charles Allen |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 January 1995) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 75 Park Road London W4 3EY |
Director Name | David Armstrong Blythe |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(26 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 03 April 1992) |
Role | Director/Chairman |
Correspondence Address | Delph Cottage Ring Obells Lane Disley Cheshire SK12 2AG |
Director Name | Brynmor James Dixon Butler |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(26 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 19 July 2004) |
Role | Company Director |
Correspondence Address | 50 Frewland Avenue Davenport Stockport Cheshire SK3 8TZ |
Director Name | Mr Michael Dyble |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(26 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 1991) |
Role | Co Director/Group C |
Country of Residence | England |
Correspondence Address | Brooklands Maltmans Road Lymm Cheshire WA13 0QP |
Director Name | Mr Michael Edward Greenlees |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(26 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 19 October 1999) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Heathview Gardens Putney Heath London SW15 3SZ |
Director Name | Elizabeth Winifred Offland |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 May 1996) |
Role | Deputy Chairman |
Correspondence Address | Lowmere 23 Broad Lane Hale Cheshire WA15 0DG |
Director Name | Arnold Sindle |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(26 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 19 July 2004) |
Role | Company Director |
Correspondence Address | Bridge End Farm, Bridge End Lane Prestbury Macclesfield Cheshire SK10 4DJ |
Director Name | Mr Michael David Wasinski |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 24 March 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Maples 1 Kenwood Avenue Hale Altrincham Cheshire WA15 9DE |
Secretary Name | David Armstrong Blythe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(26 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 03 April 1992) |
Role | Company Director |
Correspondence Address | Delph Cottage Ring Obells Lane Disley Cheshire SK12 2AG |
Secretary Name | Vincent Thomas Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 September 1995) |
Role | Group Financial Controller |
Correspondence Address | 101 Fielding Road London W4 1DA |
Secretary Name | Elizabeth Winifred Offland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 1996) |
Role | Media Executive |
Correspondence Address | Lowmere 23 Broad Lane Hale Cheshire WA15 0DG |
Director Name | Mark Richard Bayliss |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | Rosewood 66 Hayes Way Park Langley Beckenham Kent BR3 2RS |
Secretary Name | Mr Martin Larah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(31 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Ringley Drive Whitefield Manchester Lancashire M45 7HS |
Registered Address | 239 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2009 | Application to strike the company off the register (3 pages) |
10 November 2009 | Application to strike the company off the register (3 pages) |
13 October 2009 | Director's details changed for Mrs Suzanne Christina Rosemarie Loney on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mrs Suzanne Christina Rosemarie Loney on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mrs Suzanne Christina Rosemarie Loney on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
31 March 2009 | Return made up to 31/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (3 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
28 January 2009 | Accounts made up to 31 December 2008 (3 pages) |
11 December 2008 | Resolutions
|
11 December 2008 | Resolutions
|
1 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
7 February 2008 | Accounts made up to 31 December 2007 (3 pages) |
7 February 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
26 April 2007 | Accounts made up to 31 December 2006 (3 pages) |
26 April 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
31 March 2006 | Return made up to 31/03/06; full list of members (2 pages) |
31 March 2006 | Return made up to 31/03/06; full list of members (2 pages) |
28 February 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
28 February 2006 | Accounts made up to 31 December 2005 (3 pages) |
10 February 2006 | Auditor's resignation (1 page) |
10 February 2006 | Auditor's resignation (1 page) |
6 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
31 August 2005 | Resolutions
|
31 August 2005 | Resolutions
|
13 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
13 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
28 February 2005 | Director's particulars changed (1 page) |
28 February 2005 | Director's particulars changed (1 page) |
18 November 2004 | Resolutions
|
18 November 2004 | Resolutions
|
24 September 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
24 September 2004 | Certificate of re-registration from Limited to Unlimited (1 page) |
24 September 2004 | Re-registration of Memorandum and Articles (11 pages) |
24 September 2004 | Resolutions
|
24 September 2004 | Members' assent for rereg from LTD to UNLTD (1 page) |
24 September 2004 | Declaration of assent for reregistration to UNLTD (1 page) |
24 September 2004 | Resolutions
|
24 September 2004 | Re-registration of Memorandum and Articles (11 pages) |
24 September 2004 | Declaration of assent for reregistration to UNLTD (1 page) |
24 September 2004 | Members' assent for rereg from LTD to UNLTD (1 page) |
24 September 2004 | Certificate of re-registration from Limited to Unlimited (1 page) |
24 September 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
3 September 2004 | Registered office changed on 03/09/04 from: st pauls 781 wilmslow road didsbury manchester M20 2RW (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: st pauls 781 wilmslow road didsbury manchester M20 2RW (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Secretary resigned (1 page) |
2 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | New director appointed (4 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (4 pages) |
6 July 2004 | Ad 21/06/04--------- £ si [email protected]=850000 £ ic 279990/1129990 (2 pages) |
6 July 2004 | Ad 21/06/04--------- £ si [email protected]=850000 £ ic 279990/1129990 (2 pages) |
29 June 2004 | Nc inc already adjusted 17/06/04 (2 pages) |
29 June 2004 | Resolutions
|
29 June 2004 | Nc inc already adjusted 17/06/04 (2 pages) |
29 June 2004 | Resolutions
|
6 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
10 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
10 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
12 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
12 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
6 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
6 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
14 August 2002 | Auditor's resignation (2 pages) |
14 August 2002 | Auditor's resignation (2 pages) |
23 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
23 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
16 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
16 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
18 March 2002 | Resolutions
|
18 March 2002 | Resolutions
|
18 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
1 May 2001 | Return made up to 31/03/01; no change of members (4 pages) |
1 May 2001 | Return made up to 31/03/01; no change of members (4 pages) |
22 January 2001 | Registered office changed on 22/01/01 from: east wing 7TH floor oakland house talbot road, old trafford manchester M16 0AX (1 page) |
22 January 2001 | Registered office changed on 22/01/01 from: east wing 7TH floor oakland house talbot road, old trafford manchester M16 0AX (1 page) |
18 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
23 August 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
23 August 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
12 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
12 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
24 November 1999 | Full accounts made up to 30 April 1999 (12 pages) |
24 November 1999 | Full accounts made up to 30 April 1999 (12 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
1 October 1999 | Secretary's particulars changed (1 page) |
1 October 1999 | Secretary's particulars changed (1 page) |
26 August 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
26 August 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
12 April 1999 | Return made up to 31/03/99; full list of members (9 pages) |
12 April 1999 | Return made up to 31/03/99; full list of members (9 pages) |
26 March 1999 | Location of register of members (1 page) |
26 March 1999 | Location of register of members (1 page) |
15 October 1998 | Re-registration of Memorandum and Articles (20 pages) |
15 October 1998 | Resolutions
|
15 October 1998 | Application for reregistration from PLC to private (1 page) |
15 October 1998 | Re-registration of Memorandum and Articles (20 pages) |
15 October 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 October 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 October 1998 | Resolutions
|
15 October 1998 | Application for reregistration from PLC to private (1 page) |
21 September 1998 | Full accounts made up to 30 April 1998 (12 pages) |
21 September 1998 | Full accounts made up to 30 April 1998 (12 pages) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
19 May 1998 | Return made up to 31/03/98; no change of members (6 pages) |
19 May 1998 | Return made up to 31/03/98; no change of members (6 pages) |
15 April 1998 | Location of register of members (non legible) (1 page) |
15 April 1998 | Location of register of members (non legible) (1 page) |
10 October 1997 | Full accounts made up to 30 April 1997 (13 pages) |
10 October 1997 | Full accounts made up to 30 April 1997 (13 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
16 April 1997 | Return made up to 31/03/97; no change of members
|
16 April 1997 | Return made up to 31/03/97; no change of members (7 pages) |
3 December 1996 | Full accounts made up to 30 April 1996 (15 pages) |
3 December 1996 | Full accounts made up to 30 April 1996 (15 pages) |
19 May 1996 | Return made up to 31/03/96; full list of members (8 pages) |
19 May 1996 | Return made up to 31/03/96; full list of members (8 pages) |
12 May 1996 | Secretary resigned (1 page) |
12 May 1996 | Secretary resigned (1 page) |
12 May 1996 | New secretary appointed (2 pages) |
20 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1995 | Secretary resigned (2 pages) |
9 October 1995 | Full accounts made up to 30 April 1995 (15 pages) |
9 October 1995 | Full accounts made up to 30 April 1995 (15 pages) |
1 May 1995 | Return made up to 31/03/95; no change of members
|
1 May 1995 | Return made up to 31/03/95; no change of members (7 pages) |
28 June 1991 | Particulars of mortgage/charge (7 pages) |
28 June 1991 | Particulars of mortgage/charge (7 pages) |
5 June 1990 | Full accounts made up to 30 April 1989 (28 pages) |
5 June 1990 | Full accounts made up to 30 April 1989 (16 pages) |
6 May 1988 | Accounts made up to 31 August 1987 (28 pages) |
24 July 1987 | Full accounts made up to 31 August 1986 (18 pages) |
24 July 1987 | Full accounts made up to 31 August 1986 (18 pages) |
24 May 1986 | Full accounts made up to 31 August 1985 (18 pages) |
24 May 1986 | Full accounts made up to 31 August 1985 (18 pages) |