Crouch End
London
N8 7LP
Director Name | Graham Dransfield |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2003(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 01 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Downs Hill Beckenham Kent BR3 5HB |
Director Name | Mr Nicholas Swift |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2003(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 01 February 2005) |
Role | Group Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Grove Brookmans Park Hertfordshire AL9 7RN |
Secretary Name | Mr Paul Derek Tunnacliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2003(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 01 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashburnham Park Esher Surrey KT10 9TW |
Director Name | Thomas Bernard Manning Holcroft |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cotsmoor St Georges Avenue Weybridge Surrey KT13 0BS |
Director Name | John William Leevers |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 March 1991(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 January 1995) |
Role | Company Director |
Correspondence Address | 47 Hamilton Avenue Pyrford Woking Surrey GU22 8RU |
Director Name | Antony Lewis John Thomas |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(22 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2000) |
Role | Solicitor |
Correspondence Address | 12 Kingfield Road London W5 1LB |
Secretary Name | Antony Lewis John Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(22 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 12 Kingfield Road London W5 1LB |
Director Name | Duncan Leslie Bratt |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House Oddley Lane Saunderton Buckinghamshire HP27 9NQ |
Director Name | Mr Ian Alan Duncan Peters |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(31 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 11 July 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Rectory Stables Gay Street Mells Somerset BA11 3PT |
Director Name | Dr Richard Antony Bruce Varcoe |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(31 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 01 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Thingwall Park Fishponds Bristol BS16 2AR |
Director Name | Mr Simon Neil Vivian |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(32 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pond Farm Cottage Faulkland Bath Somerset BA3 5YG |
Secretary Name | Mr Ian Alan Duncan Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(32 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rectory Stables Gay Street Mells Somerset BA11 3PT |
Registered Address | 1 Grosvenor Place London SW1X 7JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2002 (20 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2004 | Application for striking-off (1 page) |
30 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
8 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
4 August 2003 | Registered office changed on 04/08/03 from: the ridge chipping sodbury bristol BS37 6AY (1 page) |
1 August 2003 | New secretary appointed (2 pages) |
30 July 2003 | Secretary resigned;director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
11 April 2003 | Return made up to 30/03/03; no change of members
|
22 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
15 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
25 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
14 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
17 April 2001 | Resolutions
|
13 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
8 March 2001 | Director resigned (1 page) |
17 January 2001 | New director appointed (4 pages) |
10 January 2001 | Secretary resigned (1 page) |
10 January 2001 | New secretary appointed (2 pages) |
21 December 2000 | Registered office changed on 21/12/00 from: pioneer house northolt road south harrow middx HA2 0EY (1 page) |
11 December 2000 | Director resigned (1 page) |
21 July 2000 | New director appointed (3 pages) |
20 July 2000 | New director appointed (4 pages) |
17 July 2000 | Director resigned (1 page) |
20 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
6 February 2000 | Full accounts made up to 30 June 1999 (5 pages) |
9 June 1999 | Return made up to 30/03/99; full list of members (7 pages) |
22 April 1999 | Full accounts made up to 30 June 1998 (5 pages) |
18 May 1998 | Return made up to 30/03/98; no change of members
|
5 May 1998 | Full accounts made up to 30 June 1997 (5 pages) |
4 June 1997 | Return made up to 30/03/97; no change of members
|
22 April 1997 | Full accounts made up to 30 June 1996 (5 pages) |
29 May 1996 | Return made up to 30/03/96; full list of members (8 pages) |
26 April 1996 | Full accounts made up to 30 June 1995 (6 pages) |
16 May 1995 | New director appointed (4 pages) |
26 April 1995 | Return made up to 30/03/95; no change of members (6 pages) |
24 April 1995 | Full accounts made up to 30 June 1994 (6 pages) |