College Road
Hoddesdon
Hertfordshire
EN11 9DJ
Secretary Name | Kate Neill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1996(27 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 09 May 2006) |
Role | Company Director |
Correspondence Address | 9 Coopers Close St Michaels Mead Bishops Stortford Hertfordshire CM23 4GA |
Director Name | Richard Geoffrey Pope |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2000(30 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 09 May 2006) |
Role | Sales Manager |
Correspondence Address | 38 Cheadle Road Cheadle Hulme Cheadle Cheshire SK8 5ET |
Director Name | Michael Alan Adler |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2003(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 09 May 2006) |
Role | Chartered Accountant |
Correspondence Address | 10 Sharnbrook North Shoeburyness Southend On Sea Essex SS3 8YE |
Director Name | Laurence Marks |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(21 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 28 June 2000) |
Role | Retired Writer Producer |
Correspondence Address | Spring Hill Asthall Leigh Witney Oxfordshire OX8 5PX |
Director Name | Michael Richard Butler |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 19 Elrington Road London E8 3BJ |
Director Name | Mr Gunnar Rolf Christopherson |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(21 years, 8 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 05 June 1991) |
Role | Company Director |
Correspondence Address | 25 St Anns Villas London W11 4RT |
Director Name | John Joseph London |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(21 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 16 June 1992) |
Role | Company Director |
Correspondence Address | Wendover House Wendover Road Aylesbury Bucks |
Secretary Name | Michael Richard Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 19 Elrington Road London E8 3BJ |
Director Name | John Robert Duncan |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(22 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 13 July 1995) |
Role | Company Director |
Correspondence Address | 1 Parklands Southport Merseyside PR9 7HX |
Director Name | Donald Charles Higgins |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 April 1999) |
Role | Managing Director |
Correspondence Address | 85 Ludlow Road Kidderminster Worcestershire DY10 1NW |
Director Name | Douglas John Hewat |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 June 2003) |
Role | Managing Director |
Correspondence Address | 38 Long Ridge Rastrick Brighouse Huddersfield West Yorkshire HD6 3RZ |
Registered Address | Southernhay Suite 7 207 Hook Road Chessington Surrey KT9 1HJ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,419 |
Cash | £5,725 |
Current Liabilities | £6,675 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
9 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2005 | Application for striking-off (1 page) |
25 July 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
8 June 2005 | Annual return made up to 05/06/05
|
15 July 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
15 June 2004 | Annual return made up to 05/06/04 (4 pages) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | New director appointed (2 pages) |
7 July 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
4 July 2003 | Company name changed the pipesmokers' council LIMITED\certificate issued on 04/07/03 (2 pages) |
13 June 2003 | Annual return made up to 05/06/03 (4 pages) |
6 July 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
11 June 2002 | Annual return made up to 05/06/02 (4 pages) |
10 July 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
12 June 2001 | Annual return made up to 05/06/01 (4 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: friars house 157/168 blackfriars road london SE1 8EY (1 page) |
27 July 2000 | New director appointed (2 pages) |
10 July 2000 | Full accounts made up to 31 December 1999 (6 pages) |
10 July 2000 | Director resigned (1 page) |
28 June 2000 | Annual return made up to 05/06/00 (4 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
14 July 1999 | New director appointed (2 pages) |
28 June 1999 | Annual return made up to 05/06/99
|
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Registered office changed on 04/06/99 from: 78/80 borough high street london bridge london SE1 1XG (1 page) |
29 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
28 August 1997 | Annual return made up to 05/06/97
|
16 January 1997 | New secretary appointed (2 pages) |
16 January 1997 | Secretary resigned (1 page) |
16 January 1997 | Registered office changed on 16/01/97 from: 19 elrington road london E8 3BJ (1 page) |
15 October 1996 | Annual return made up to 05/06/96
|
10 July 1996 | Full accounts made up to 31 December 1995 (6 pages) |
19 September 1995 | New director appointed (2 pages) |
30 August 1995 | Annual return made up to 05/06/95
|
30 July 1987 | Company name changed pipe club of great britain limit ed (the)\certificate issued on 31/07/87 (3 pages) |
10 October 1969 | Certificate of incorporation (1 page) |