London
EC2A 1AD
Director Name | Browallia Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 November 2004(37 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 27 October 2009) |
Correspondence Address | 10 Finsbury Square London EC2A 1AD |
Director Name | Derrick Bisdee Battle |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 July 1996) |
Role | Company Director |
Correspondence Address | Meadowstream Agates Lane Ashtead Surrey KT21 2NE |
Director Name | John Thomas Clifford |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(23 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | 25 Arundel Drive Beeston Nottingham Nottinghamshire NG9 3FX |
Secretary Name | William Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(23 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 August 1998) |
Role | Company Director |
Correspondence Address | The Barn Linby Lane Papplewick Nottingham Nottinghamshire NG15 8FB |
Director Name | Henry Richard Balmer |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | Devon House 66 Northumberland Road Leamington Spa Warwickshire CV32 6HB |
Secretary Name | Mr David Gerald Craven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1998(31 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 25 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 High St Marton Gainsborough Lincolnshire DN21 5AH |
Director Name | Gordon Bond |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 March 2001) |
Role | Chief Executive |
Correspondence Address | Omega Durford Wood Petersfield Hampshire GU31 5AN |
Secretary Name | John Peter Ashwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(32 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 15 July 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 93 West Hill Avenue Epsom Surrey KT19 8JX |
Director Name | Mr Christopher John McMellon |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(33 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 August 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Grovehill Crescent Falmouth Cornwall TR11 3HR |
Director Name | Colin Peter Bonsey |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 114 Village Way Ashford Middlesex TW15 2JU |
Director Name | David Roy Wood |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(36 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 November 2004) |
Role | Chartered Accountant |
Correspondence Address | 37 Branscombe Gardens Thorpe Bay Southend On Sea Essex SS1 3PJ |
Secretary Name | Montpellier Group Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(36 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 December 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, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
27 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2009 | Application for striking-off (2 pages) |
23 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
24 October 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
4 September 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page) |
18 June 2008 | Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page) |
17 June 2008 | Secretary's change of particulars / cybrus LIMITED / 12/06/2008 (1 page) |
7 May 2008 | Return made up to 04/04/08; full list of members (3 pages) |
25 April 2007 | Return made up to 04/04/07; full list of members (6 pages) |
26 October 2006 | Return made up to 04/04/06; full list of members (5 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
31 August 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
22 April 2005 | Return made up to 04/04/05; full list of members (6 pages) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | New director appointed (4 pages) |
20 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
18 February 2004 | New director appointed (4 pages) |
14 January 2004 | Director resigned (1 page) |
9 January 2004 | New secretary appointed (2 pages) |
9 January 2004 | Secretary resigned (1 page) |
30 September 2003 | Accounting reference date extended from 30/09/03 to 30/04/04 (1 page) |
31 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: 21 the crescent leatherhead surrey KT22 8DY (2 pages) |
21 July 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
16 May 2003 | Return made up to 04/04/03; full list of members (6 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
27 June 2002 | Return made up to 04/04/02; full list of members (6 pages) |
27 June 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
28 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | New director appointed (2 pages) |
4 May 2001 | Return made up to 04/04/01; full list of members (6 pages) |
4 May 2001 | New director appointed (2 pages) |
17 April 2001 | Director resigned (1 page) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
22 May 2000 | Return made up to 04/04/00; full list of members (6 pages) |
17 December 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
13 September 1999 | New secretary appointed (2 pages) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Registered office changed on 31/08/99 from: mansfield rd redhill nottingham NG5 8PY (1 page) |
6 July 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
27 May 1999 | New director appointed (2 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Return made up to 04/04/99; full list of members
|
8 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | Secretary resigned (1 page) |
6 May 1998 | Return made up to 04/04/98; no change of members (4 pages) |
6 May 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
11 June 1997 | Return made up to 04/04/97; no change of members (4 pages) |
11 June 1997 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
11 June 1997 | New director appointed (2 pages) |
2 September 1996 | Director resigned (1 page) |
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
7 May 1996 | Accounts for a dormant company made up to 31 October 1995 (2 pages) |
7 May 1996 | Return made up to 04/04/96; full list of members (6 pages) |
12 April 1995 | Accounts for a dormant company made up to 31 October 1994 (2 pages) |
12 April 1995 | Return made up to 04/04/95; no change of members (4 pages) |