20 Upper Ground
London
SE1 9PF
Director Name | Mr Andrew John Dalton |
---|---|
Date of Birth | March 1947 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 04 August 2009) |
Role | Business Adviser |
Correspondence Address | 3 Grove Mill Court Ilkley Road Otley Yorkshire LS21 3PE |
Director Name | Mr Adrian James Hayward |
---|---|
Date of Birth | April 1962 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2007(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 04 August 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Devoil Close Guildford Surrey GU4 7FG |
Director Name | Kenneth Nils Hume |
---|---|
Date of Birth | May 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1993) |
Role | Shipping Executive |
Correspondence Address | 16 Walnut Close Epsom Surrey KT18 5JL |
Director Name | Daniel John O'Sullivan |
---|---|
Date of Birth | November 1938 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(21 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 April 2003) |
Role | Chartered Accountant |
Correspondence Address | Two Hoots Yester Park Chislehurst Kent BR7 5DG |
Director Name | James Blair Sherwood |
---|---|
Date of Birth | August 1933 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 1991(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Boltons London SW10 9SU |
Secretary Name | Daniel John O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(21 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | Two Hoots Yester Park Chislehurst Kent BR7 5DG |
Director Name | Mr Peter Parrott |
---|---|
Date of Birth | December 1934 (Born 87 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 1993(23 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 April 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Otterwood Noads Way Dibden Purlieu Southampton Dorset SO45 4PB |
Director Name | David Gillies Benson |
---|---|
Date of Birth | February 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | Ducks Farm Eastcott Devizes Wiltshire SN10 4PJ |
Director Name | Mr Guy Nicholas Sanders |
---|---|
Date of Birth | June 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(33 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2007) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Maple Drive Lower Road Great Bookham Surrey KT23 4AX |
Secretary Name | Jonathan David Salter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Blackbrook Lane Bickley Kent BR2 8AU |
Secretary Name | Susan Jane Harfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 December 2006) |
Role | Company Director |
Correspondence Address | 103 Millais Road London E11 4EZ |
Director Name | Paul Andrew Clark |
---|---|
Date of Birth | August 1959 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2007) |
Role | Accountant |
Correspondence Address | Villa Marina 12 Sea Front Road Skegness Lincolnshire PE25 3BQ |
Registered Address | Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 June 2007 (14 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 May 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 November 2008 | Statement of affairs with form 4.19 (6 pages) |
28 November 2008 | Appointment of a voluntary liquidator (1 page) |
28 November 2008 | Resolutions
|
10 November 2008 | Registered office changed on 10/11/2008 from sea containers house 20 upper ground london SE1 9PF (1 page) |
20 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
25 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
3 October 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
3 September 2007 | New director appointed (1 page) |
31 August 2007 | Director resigned (1 page) |
1 June 2007 | New director appointed (1 page) |
31 May 2007 | Director resigned (1 page) |
9 January 2007 | New secretary appointed (1 page) |
14 December 2006 | Secretary resigned (1 page) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
17 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
28 February 2006 | New director appointed (1 page) |
28 February 2006 | Director resigned (1 page) |
2 November 2005 | Return made up to 15/10/05; full list of members (7 pages) |
16 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
23 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2005 | New secretary appointed (1 page) |
14 July 2005 | Secretary resigned (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
25 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
13 January 2004 | Director's particulars changed (1 page) |
25 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
3 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Secretary resigned;director resigned (1 page) |
14 November 2002 | Return made up to 15/10/02; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
23 November 2001 | Return made up to 15/10/01; full list of members (6 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (7 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | New director appointed (2 pages) |
17 November 2000 | Return made up to 15/10/00; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
21 October 1999 | Return made up to 15/10/99; full list of members (6 pages) |
24 December 1998 | Return made up to 15/10/98; full list of members (7 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
11 November 1997 | Return made up to 15/10/97; no change of members (5 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
19 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 1996 | Return made up to 15/10/96; no change of members (5 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
2 November 1994 | Full accounts made up to 31 December 1993 (9 pages) |
9 November 1993 | Full accounts made up to 31 December 1992 (9 pages) |
5 November 1992 | Full accounts made up to 31 December 1991 (8 pages) |
2 June 1992 | Full accounts made up to 31 December 1990 (8 pages) |
14 November 1990 | Full accounts made up to 31 December 1989 (8 pages) |
21 December 1989 | Full accounts made up to 31 December 1988 (8 pages) |
16 February 1989 | Full accounts made up to 31 December 1987 (9 pages) |
15 December 1987 | Full accounts made up to 31 December 1986 (10 pages) |
4 December 1986 | Full accounts made up to 31 December 1985 (10 pages) |
18 June 1986 | Full accounts made up to 31 December 1984 (10 pages) |