London
EC2A 1AD
Director Name | Browallia Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 November 2004(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 13 October 2009) |
Correspondence Address | 10 Finsbury Square London EC2A 1AD |
Director Name | Timothy John Palmer |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1990(21 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 1994) |
Role | Managing Director |
Correspondence Address | Home Farm House 77 Home Farm Lane Bury St Edmunds Suffolk IP33 2QL |
Director Name | Brian John Groom |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1990(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 1995) |
Role | Financial Controller |
Correspondence Address | 10 Sandpit Close Ipswich Suffolk IP4 5UP |
Secretary Name | William Terrence Phillips Sambrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1990(21 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 February 1991) |
Role | Company Director |
Correspondence Address | 67 Richmond Drive Copthorne Shrewsbury Salop SY3 8TS Wales |
Secretary Name | Brian John Groom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 10 Sandpit Close Ipswich Suffolk IP4 5UP |
Director Name | John Benjamin |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(25 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 25 October 1996) |
Role | Company Director |
Correspondence Address | Virginia Cottage 102 Upper Harlestone Northampton Northamptonshire NN7 4EL |
Director Name | Robert Brian Dale |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 January 1997) |
Role | Company Director |
Correspondence Address | Saxtead House Framlingham Road Earl Soham Suffolk IP13 7SN |
Director Name | Mr Russ Ferry |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 1998) |
Role | Divisional Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove Cottage Bynss Heath Shrewsbury Shropshire SY4 4BY Wales |
Secretary Name | Philip Andrew Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(26 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 July 1996) |
Role | Company Director |
Correspondence Address | Crown Farmhouse Church Road Stowupland Stowmarket Suffolk IP14 4BQ |
Secretary Name | Allan Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(28 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 February 1998) |
Role | Director/Company Secretary |
Correspondence Address | 47 Tabors Avenue Great Baddow Chelmsford Essex CM2 7EJ |
Director Name | Henry Richard Balmer |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1998(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | Devon House 66 Northumberland Road Leamington Spa Warwickshire CV32 6HB |
Director Name | Ian Charles Griffiths |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(29 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 26 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 10 Portswood Park Portswood Road Southampton SO17 2EW |
Secretary Name | Ian Charles Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(29 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 26 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 10 Portswood Park Portswood Road Southampton SO17 2EW |
Director Name | Gordon Bond |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 March 2001) |
Role | Chief Executive |
Correspondence Address | Omega Durford Wood Petersfield Hampshire GU31 5AN |
Secretary Name | Peter Alan Brander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 July 2003) |
Role | Company Director |
Correspondence Address | 21 Savernake Road Chelmsford Essex CM1 2TJ |
Director Name | Colin Peter Bonsey |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 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(35 years 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(34 years, 7 months 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 | 09 September 2003(34 years, 9 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, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2009 | Application for striking-off (1 page) |
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) |
28 August 2008 | Return made up to 13/07/08; full list of members (3 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) |
28 August 2007 | Return made up to 13/07/07; no change of members (6 pages) |
26 September 2006 | Return made up to 13/07/06; full list of members (5 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) |
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) |
5 August 2005 | Return made up to 13/07/05; full list of members (6 pages) |
12 November 2004 | New director appointed (4 pages) |
12 November 2004 | Director resigned (1 page) |
13 August 2004 | Return made up to 13/07/04; full list of members (6 pages) |
13 August 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | New director appointed (3 pages) |
12 November 2003 | New secretary appointed (3 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Secretary resigned (1 page) |
1 October 2003 | Accounting reference date extended from 30/09/03 to 30/04/04 (1 page) |
19 September 2003 | New director appointed (2 pages) |
6 August 2003 | Return made up to 13/07/03; full list of members
|
29 July 2003 | Registered office changed on 29/07/03 from: 21 the crescent leatherhead surrey KT22 8DY (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | New secretary appointed (1 page) |
21 July 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
5 July 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
6 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
2 August 2000 | Return made up to 13/07/00; full list of members (6 pages) |
2 August 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: new street chelmsford essex CM1 3TN (1 page) |
17 December 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | Return made up to 13/07/99; no change of members (4 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
16 March 1999 | Secretary resigned;director resigned (1 page) |
17 August 1998 | Accounts for a dormant company made up to 31 October 1997 (6 pages) |
11 August 1998 | Return made up to 13/07/98; no change of members (7 pages) |
14 July 1998 | Company name changed lo-kold refrigeration LIMITED\certificate issued on 15/07/98 (3 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | Director resigned (1 page) |
4 March 1998 | New secretary appointed;new director appointed (1 page) |
4 March 1998 | Secretary resigned;director resigned (1 page) |
19 August 1997 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
19 August 1997 | Return made up to 13/07/97; full list of members
|
29 June 1997 | New secretary appointed (2 pages) |
28 January 1997 | Director resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Secretary resigned (1 page) |
15 August 1996 | Return made up to 13/07/96; full list of members
|
15 August 1996 | Accounts for a dormant company made up to 31 October 1995 (2 pages) |
5 June 1996 | Return made up to 13/07/95; no change of members (4 pages) |
23 November 1995 | New director appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | New secretary appointed (2 pages) |
26 July 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
19 April 1994 | Accounts for a dormant company made up to 31 October 1993 (1 page) |