London
EC3M 7DQ
Director Name | Mr Oliver Hew Wallinger Goodinge |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2012(47 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 06 May 2014) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Secretary Name | Alistair Charles Peel |
---|---|
Status | Closed |
Appointed | 03 September 2012(47 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 06 May 2014) |
Role | Company Director |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Wills Corporate Director Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 September 2010(45 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 06 May 2014) |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Harvey William Lyngaas |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 20 Lowscales Drive Cockermouth Cumbria CA13 9DR |
Director Name | Mr Brent Connell |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(26 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 20 September 2007) |
Role | Company Director |
Correspondence Address | Wesleyan Cottage Sunderland Village Cockermouth Cumbria CA13 9SS |
Secretary Name | Mrs Lesley Connell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(26 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | Wesleyan Cottage Sunderland Village Cockermouth Cumbria CA13 9SS |
Director Name | Mr Colin Jeffrey Worthington |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(30 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 33 The Mount Papcastle Cockermouth Cumbria CA13 0JY |
Director Name | Andrew John Fennell |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(30 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 24 July 2008) |
Role | Company Director |
Correspondence Address | Gillercombe 27 Stainburn Road Workington Cumbria CA14 1SW |
Director Name | Philip George Jackson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(30 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 66 Harrot Hill Cockermouth Cumbria CA13 0BL |
Director Name | Andrew Brinicombe |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(32 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 3 Sunnyside High Seaton Workington Cumbria CA14 1LQ |
Director Name | Mr Paul Bradbury |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(32 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect Hill 36 Lowther Street Penrith Cumbria CA11 7UQ |
Director Name | Mr Ian Douglas Boyer |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 2004) |
Role | Insurance Broker |
Correspondence Address | 18 Cairn Crescent Corby Hill Carlisle CA4 8QH |
Secretary Name | Ms Tracy Marina Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(39 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 03 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Molehill Hollow Road Felsted Dunmow Essex CM6 3JF |
Director Name | Allan Crawford Adamson Gribben |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 29 Vogans Mill Mill Street London SE1 2BZ |
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(40 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 September 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Mr Michael Patrick Chitty |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(43 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Eskdale Road Bexleyheath Kent DA7 5DL |
Director Name | Mr Shaun Kevin Bryant |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(44 years, 12 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 07 September 2010) |
Role | Chsrtered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lime Street London EC37 7DQ |
Director Name | Willis Corporate Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2007(42 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 14 October 2009) |
Correspondence Address | Ten Trinity Square London EC3P 3AX |
Director Name | Willis Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2008(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 October 2009) |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Secretary Name | Willis Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2010(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 September 2012) |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Registered Address | 51 Lime Street London EC3M 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
37.5k at £1 | Willis Faber LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2014 | Application to strike the company off the register (3 pages) |
9 January 2014 | Application to strike the company off the register (3 pages) |
27 November 2013 | Restoration by order of the court (3 pages) |
27 November 2013 | Restoration by order of the court (3 pages) |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2012 | Application to strike the company off the register (3 pages) |
27 December 2012 | Application to strike the company off the register (3 pages) |
4 September 2012 | Appointment of Alistair Charles Peel as a secretary (1 page) |
4 September 2012 | Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page) |
4 September 2012 | Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page) |
4 September 2012 | Appointment of Alistair Charles Peel as a secretary (1 page) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
15 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders Statement of capital on 2012-02-15
|
15 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders Statement of capital on 2012-02-15
|
15 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders Statement of capital on 2012-02-15
|
20 January 2012 | Appointment of Oliver Hew Wallinger Goodinge as a director (2 pages) |
20 January 2012 | Appointment of Oliver Hew Wallinger Goodinge as a director (2 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
1 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (14 pages) |
1 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (14 pages) |
1 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (14 pages) |
22 September 2010 | Termination of appointment of Shaun Bryant as a director (1 page) |
22 September 2010 | Termination of appointment of Shaun Bryant as a secretary (1 page) |
22 September 2010 | Termination of appointment of Shaun Bryant as a secretary (1 page) |
22 September 2010 | Appointment of Wills Corporate Director Services Limited as a director (2 pages) |
22 September 2010 | Appointment of Wills Corporate Director Services Limited as a director (2 pages) |
22 September 2010 | Appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages) |
22 September 2010 | Appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages) |
22 September 2010 | Termination of appointment of Shaun Bryant as a director (1 page) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
8 February 2010 | Termination of appointment of Willis Corporate Director Services Limited as a director (1 page) |
8 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Termination of appointment of Willis Corporate Director Services Limited as a director (1 page) |
12 November 2009 | Appointment of Shaun Kevin Bryant as a director (3 pages) |
12 November 2009 | Appointment of Shaun Kevin Bryant as a director (3 pages) |
11 November 2009 | Appointment of Stephen Wood as a director (3 pages) |
11 November 2009 | Termination of appointment of Willis Corporate Secretarial Services Limited as a director (2 pages) |
11 November 2009 | Termination of appointment of Willis Corporate Secretarial Services Limited as a director (2 pages) |
11 November 2009 | Appointment of Stephen Wood as a director (3 pages) |
8 August 2009 | Appointment terminated director michael chitty (1 page) |
8 August 2009 | Appointment terminated director michael chitty (1 page) |
15 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
23 March 2009 | Location of register of members (1 page) |
23 March 2009 | Location of register of members (1 page) |
23 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
23 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
10 February 2009 | Director appointed mr michael patrick chitty (1 page) |
10 February 2009 | Director appointed mr michael patrick chitty (1 page) |
6 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
6 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
29 July 2008 | Director appointed willis corporate secretarial services LIMITED (1 page) |
29 July 2008 | Appointment terminated director andrew fennell (1 page) |
29 July 2008 | Appointment terminated director andrew fennell (1 page) |
29 July 2008 | Director appointed willis corporate secretarial services LIMITED (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX (1 page) |
29 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 08/02/08; full list of members (3 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) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | New director appointed (1 page) |
10 October 2007 | New director appointed (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
24 April 2007 | New director appointed (1 page) |
24 April 2007 | New director appointed (1 page) |
27 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
3 March 2006 | Return made up to 08/02/06; full list of members (2 pages) |
3 March 2006 | Return made up to 08/02/06; full list of members (2 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Accounting reference date shortened from 30/09/05 to 31/12/04 (1 page) |
6 April 2005 | New secretary appointed (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Accounting reference date shortened from 30/09/05 to 31/12/04 (1 page) |
6 April 2005 | New secretary appointed (1 page) |
11 March 2005 | Return made up to 08/02/05; full list of members
|
11 March 2005 | Return made up to 08/02/05; full list of members
|
24 February 2005 | Group of companies' accounts made up to 30 September 2004 (22 pages) |
24 February 2005 | Group of companies' accounts made up to 30 September 2004 (22 pages) |
4 January 2005 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
4 January 2005 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: howard house dovenby hall estate dovenby cockermouth cumbria CA13 0PN (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: howard house dovenby hall estate dovenby cockermouth cumbria CA13 0PN (1 page) |
24 March 2004 | Group of companies' accounts made up to 31 October 2003 (22 pages) |
24 March 2004 | Group of companies' accounts made up to 31 October 2003 (22 pages) |
2 March 2004 | Return made up to 08/02/04; full list of members (9 pages) |
2 March 2004 | Return made up to 08/02/04; full list of members (9 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: 35 station st cockermouth cumbria CA13 9QW (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: 35 station st cockermouth cumbria CA13 9QW (1 page) |
14 February 2003 | Group of companies' accounts made up to 31 October 2002 (23 pages) |
14 February 2003 | Group of companies' accounts made up to 31 October 2002 (23 pages) |
14 February 2003 | Return made up to 08/02/03; full list of members (9 pages) |
14 February 2003 | Return made up to 08/02/03; full list of members (9 pages) |
31 January 2003 | Director resigned (2 pages) |
31 January 2003 | Director resigned (2 pages) |
18 February 2002 | Return made up to 08/02/02; full list of members (8 pages) |
18 February 2002 | Group of companies' accounts made up to 31 October 2001 (23 pages) |
18 February 2002 | Return made up to 08/02/02; full list of members (8 pages) |
18 February 2002 | Group of companies' accounts made up to 31 October 2001 (23 pages) |
26 February 2001 | Full group accounts made up to 31 October 2000 (25 pages) |
26 February 2001 | Full group accounts made up to 31 October 2000 (25 pages) |
14 February 2001 | Return made up to 08/02/01; full list of members (8 pages) |
14 February 2001 | Return made up to 08/02/01; full list of members (8 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
13 March 2000 | Full group accounts made up to 31 October 1999 (24 pages) |
13 March 2000 | Full group accounts made up to 31 October 1999 (24 pages) |
17 February 2000 | Return made up to 08/02/00; full list of members
|
17 February 2000 | Return made up to 08/02/00; full list of members
|
31 March 1999 | Full group accounts made up to 31 October 1998 (21 pages) |
31 March 1999 | Full group accounts made up to 31 October 1998 (21 pages) |
15 February 1999 | Return made up to 08/02/99; no change of members
|
15 February 1999 | Return made up to 08/02/99; no change of members
|
5 August 1998 | Full group accounts made up to 31 October 1997 (21 pages) |
5 August 1998 | Full group accounts made up to 31 October 1997 (21 pages) |
18 February 1998 | Return made up to 08/02/98; full list of members
|
18 February 1998 | Return made up to 08/02/98; full list of members
|
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Director resigned (1 page) |
4 December 1997 | £ ic 50000/37500 31/10/97 £ sr 12500@1=12500 (1 page) |
4 December 1997 | Resolutions
|
4 December 1997 | Resolutions
|
4 December 1997 | £ ic 50000/37500 31/10/97 £ sr 12500@1=12500 (1 page) |
11 August 1997 | Full group accounts made up to 31 October 1996 (21 pages) |
11 August 1997 | Full group accounts made up to 31 October 1996 (21 pages) |
11 March 1997 | New director appointed (1 page) |
11 March 1997 | New director appointed (1 page) |
24 February 1997 | Return made up to 08/02/97; full list of members
|
24 February 1997 | Return made up to 08/02/97; full list of members
|
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
23 August 1996 | Full group accounts made up to 31 October 1995 (21 pages) |
23 August 1996 | Full group accounts made up to 31 October 1995 (21 pages) |
21 February 1996 | Return made up to 08/02/96; no change of members
|
21 February 1996 | Return made up to 08/02/96; no change of members
|
24 August 1995 | Amended full group accounts made up to 31 October 1994 (19 pages) |
24 August 1995 | Amended full group accounts made up to 31 October 1994 (19 pages) |
27 July 1995 | Full group accounts made up to 31 October 1994 (17 pages) |
27 July 1995 | Full group accounts made up to 31 October 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
26 June 1984 | Memorandum and Articles of Association (10 pages) |
26 June 1984 | Memorandum and Articles of Association (10 pages) |
22 January 1983 | Accounts made up to 31 October 1982 (6 pages) |
22 January 1983 | Accounts made up to 31 October 1982 (6 pages) |
20 March 1982 | Annual return made up to 12/03/82 (7 pages) |
20 March 1982 | Accounts made up to 31 October 1981 (10 pages) |
20 March 1982 | Annual return made up to 12/03/82 (7 pages) |
20 March 1982 | Accounts made up to 31 October 1981 (10 pages) |
9 April 1981 | Accounts made up to 31 October 1980 (8 pages) |
9 April 1981 | Accounts made up to 31 October 1980 (8 pages) |
19 July 1980 | Accounts made up to 31 October 1979 (8 pages) |
19 July 1980 | Accounts made up to 31 October 1979 (8 pages) |