Allendale
Northumberland
NE47 9BW
Secretary Name | Mrs Francesca Anne Todd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2000(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 26 February 2002) |
Role | Company Director |
Correspondence Address | 26 Glebe Road Cheam Surrey SM2 7NT |
Director Name | Julian Bernard Wilson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(22 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 05 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Thornbridge Road Iver Heath Bucks SL0 0QD |
Director Name | David Lynn Samuel |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(22 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 April 1992) |
Role | Director Ial |
Correspondence Address | Downwood Kingswood Road Penn High Wycombe Buckinghamshire HP10 8JL |
Secretary Name | Julian Bernard Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(22 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Thornbridge Road Iver Heath Bucks SL0 0QD |
Director Name | Mr Michael Lawrence O'Hagan |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(23 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 January 1993) |
Role | Managing Director |
Correspondence Address | Farm Cottage Winchester Road Alresford Hampshire SO24 9EZ |
Director Name | Alan Lewis Robson |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 March 1994) |
Role | Company Director |
Correspondence Address | 134 The Avenue Sunbury On Thames Middlesex TW16 5EA |
Secretary Name | Alan Lewis Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 March 1994) |
Role | Company Director |
Correspondence Address | 134 The Avenue Sunbury On Thames Middlesex TW16 5EA |
Director Name | David Ernest Perkins |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(23 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 12 March 1994) |
Role | Company Director |
Correspondence Address | Flat 41 Devonhurst Place 9 Heathfield Terrace Chiswick London W4 4JB |
Director Name | Mr Kevin Stanley Beeston |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1994(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 November 1995) |
Role | Company Director |
Correspondence Address | 4 Millfield Sunbury On Thames Middlesex TW16 7HL |
Director Name | Mr Paul Seth McKoen |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1994(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 November 1995) |
Role | Company Director |
Correspondence Address | 58 Percy Road Hampton Middlesex TW12 2JR |
Secretary Name | John Roger Bolster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1994(24 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 September 1994) |
Role | Accountant |
Correspondence Address | 42 Kings Road Petersfield Hampshire GU32 3QY |
Secretary Name | Roger Phillip Hogbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 November 1996) |
Role | Company Director |
Correspondence Address | 3 Ostlers View Billingshurst West Sussex RH14 9LU |
Director Name | Everton Bryan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 1 Hartland Close Elmscott Gardens Winchmore Hill London N21 2BG |
Director Name | Ruby McGregor-Smith |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Monarch Court The Brooms Emersons Green Bristol BS16 7FH |
Secretary Name | Paul Jonathan Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 12 Saxonbury Avenue Sunbury On Thames Middlesex TW16 5HD |
Secretary Name | Mr Ronen Ilan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Saint Andrews Drive Stanmore Middlesex HA7 2LY |
Registered Address | Dolphin House Windmill Road Sunbury On Thames Middlesex TW16 7HT |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Laleham and Shepperton Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£17,902 |
Current Liabilities | £17,902 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2001 | Nc inc already adjusted 05/09/01 (1 page) |
30 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2001 | Ad 11/09/01--------- £ si 17902@1=17902 £ ic 2/17904 (2 pages) |
27 September 2001 | Resolutions
|
20 September 2001 | Application for striking-off (1 page) |
19 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
1 May 2001 | Director's particulars changed (1 page) |
5 March 2001 | Return made up to 14/02/01; full list of members (5 pages) |
13 December 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
8 December 2000 | Director's particulars changed (1 page) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | Secretary resigned (1 page) |
30 May 2000 | New director appointed (4 pages) |
30 May 2000 | Director resigned (1 page) |
24 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
19 July 1999 | Secretary's particulars changed (1 page) |
16 July 1999 | Return made up to 14/02/99; full list of members (5 pages) |
15 July 1999 | Director's particulars changed (1 page) |
28 June 1999 | Registered office changed on 28/06/99 from: serco house hayes road southall middlesex, UB2 5NJ (1 page) |
28 June 1999 | New secretary appointed (2 pages) |
25 May 1999 | Secretary resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
21 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
13 February 1998 | Return made up to 14/02/98; full list of members (5 pages) |
7 April 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
5 March 1997 | Resolutions
|
4 March 1997 | Return made up to 14/02/97; no change of members (4 pages) |
19 December 1996 | New secretary appointed (2 pages) |
19 December 1996 | Secretary resigned (1 page) |
28 April 1996 | Return made up to 14/02/96; full list of members (6 pages) |
22 April 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | Director resigned (2 pages) |
23 November 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
7 March 1995 | Return made up to 14/02/95; no change of members
|
30 September 1981 | Accounts made up to 31 December 1982 (7 pages) |
30 September 1981 | Annual return made up to 24/08/81 (5 pages) |