Welwyn Garden City
Hertfordshire
AL8 7BB
Director Name | Mr Jeremy Dyce Duckworth |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2006(35 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 30 April 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Swinbrook Cottage Swinbrook Burford Oxon OX18 4DZ |
Director Name | Mr Wesley John Tee |
---|---|
Date of Birth | February 1905 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(22 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 August 1996) |
Role | Publisher/Printer |
Correspondence Address | Teesdale Old Hall Lane Walton On The Naze Essex CO14 8LF |
Director Name | Mr James Geoffrey Beeson |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 November 1996) |
Role | Printer |
Correspondence Address | Tudor Cottage Dallington Wickham Market Suffolk IP13 0JL |
Director Name | Mr Derek Vernon Blake |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 November 1996) |
Role | Printer |
Correspondence Address | 15 Whadden Chase Ingatestone Essex CM4 9HF |
Secretary Name | Miss Kathleen Gertude Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 October 1996) |
Role | Company Director |
Correspondence Address | 51 Squirrels Heath Road Harold Wood Romford Essex RM3 0LS |
Director Name | Mr Thomas Nightingale |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 March 1997) |
Role | Finance Director |
Correspondence Address | 74 Churston Drive Morden Surrey SM4 4JQ |
Director Name | David Baird Fraser |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(26 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 06 November 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 South Eaton Place London SW1W 9JJ |
Director Name | Mr Eric Alliott Verdon-Roe |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(26 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 October 2007) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Westrow House Holwell Sherborne Dorset DT9 5LF |
Director Name | Malcolm Frank Franklin |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(26 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2004) |
Role | Publisher |
Correspondence Address | Honey Cottage 4 Hynesbury Road Friarscliff Christchurch Dorset BH23 4ER |
Director Name | Mr Simon Francis Daukes |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(30 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Gunterstone Road London W14 9BS |
Director Name | Jeremy Huw Vaughan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(30 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | 50 Wolseley Road Mosman Nsw 2055 Australia |
Director Name | Derek Bartram Redfern |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(30 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Gally Hill Road Church Crookham Fleet Hampshire GU52 6LH |
Director Name | Mr John Robert Andrew Chambers |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(30 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 April 2006) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Lodge 78 Kingston Road Wimbledon London SW19 1LA |
Director Name | Mr Melvyn Ross Nichols |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(30 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 October 2007) |
Role | Editorial Director |
Country of Residence | England |
Correspondence Address | 11 Rectory Road London SW13 0DU |
Director Name | William John Howard Murray |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(30 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 May 2005) |
Role | Advertising Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Copse End Camberley Surrey GU15 2BP |
Director Name | Paul Harpin |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(30 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 October 2007) |
Role | Design Director |
Correspondence Address | 85 Brooklands Park Blackheath London SE3 9AJ |
Director Name | Mr Brian John Freeman |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(30 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 October 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fitzalan Road Claygate Surrey KT10 0LX |
Director Name | Kevin Costello |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(30 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Trowlock Avenue Teddington Middlesex TW11 9QT |
Director Name | Peter Murray Foubister |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(30 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | Arbrook Cottage 84 Manor Road South Esher Surrey KT10 0QQ |
Director Name | Mr Stephen John Cropley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 June 2000(30 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 October 2007) |
Role | Editor In Chief |
Country of Residence | United Kingdom |
Correspondence Address | The Limes Kemble Cirencester Gloucestershire GL7 6AA Wales |
Secretary Name | David Baird Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 February 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 South Eaton Place London SW1W 9JJ |
Secretary Name | David Baird Fraser |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 February 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 South Eaton Place London SW1W 9JJ |
Director Name | Julian David Chislett |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 October 2007) |
Role | Publisher |
Correspondence Address | Tudor House Hampton Court Road East Molesey Surrey KT8 9BZ |
Director Name | Ms Sarah Rowena Magraw |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 September 2002) |
Role | Circulation Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Castelnau Gardens Barnes London SW13 8DU |
Director Name | Mr Anthony Kees Schulp |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 November 2001(31 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 January 2007) |
Role | Publishing Director |
Country of Residence | United Kingdom |
Correspondence Address | Roundabouts Farm River Common Petworth West Sussex GU28 9BH |
Director Name | Sean Reel |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(32 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 18 July 2003) |
Role | Circulation Director |
Correspondence Address | 6 President Quay House St Katherine Way London E1W 1UF |
Director Name | Robert James McDowell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(32 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 2007) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 8 Clevedon Road Kingston Upon Thames Surrey KT1 3AD |
Registered Address | 174 Hammersmith Road London W6 7JP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,534 |
Current Liabilities | £1,534 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2007 | Application for striking-off (1 page) |
28 October 2007 | Director resigned (1 page) |
28 October 2007 | Director resigned (1 page) |
28 October 2007 | Director resigned (1 page) |
28 October 2007 | Director resigned (1 page) |
28 October 2007 | Director resigned (1 page) |
28 October 2007 | Director resigned (1 page) |
28 October 2007 | Director resigned (1 page) |
28 October 2007 | Director resigned (1 page) |
28 October 2007 | Director resigned (1 page) |
28 October 2007 | Director resigned (1 page) |
28 October 2007 | Director resigned (1 page) |
28 October 2007 | Director resigned (1 page) |
26 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2007 | Director resigned (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
31 October 2006 | Return made up to 10/10/06; full list of members
|
7 June 2006 | New director appointed (2 pages) |
27 April 2006 | Director resigned (1 page) |
11 November 2005 | Return made up to 10/10/05; full list of members (13 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
9 June 2005 | Director resigned (1 page) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | Secretary resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
10 November 2004 | Return made up to 10/10/04; full list of members
|
20 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
29 March 2004 | Particulars of mortgage/charge (10 pages) |
19 March 2004 | Resolutions
|
4 March 2004 | Resolutions
|
10 November 2003 | Return made up to 10/10/03; full list of members
|
24 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
6 August 2003 | Director resigned (1 page) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
9 December 2002 | New director appointed (2 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Director's particulars changed (1 page) |
29 November 2002 | New director appointed (2 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director's particulars changed (1 page) |
9 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
29 March 2002 | New director appointed (3 pages) |
29 March 2002 | Director's particulars changed (1 page) |
8 November 2001 | Return made up to 10/10/01; full list of members
|
27 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
12 September 2001 | New secretary appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | Director's particulars changed (1 page) |
23 July 2001 | Company name changed haymarket autosport publications LIMITED\certificate issued on 23/07/01 (2 pages) |
31 May 2001 | New director appointed (2 pages) |
12 March 2001 | Director's particulars changed (1 page) |
23 November 2000 | Return made up to 10/10/00; full list of members
|
13 September 2000 | New director appointed (3 pages) |
11 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
26 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
28 January 2000 | Memorandum and Articles of Association (30 pages) |
15 December 1999 | Company name changed B.B.E.colour LIMITED\certificate issued on 16/12/99 (2 pages) |
9 November 1999 | Resolutions
|
9 November 1999 | Return made up to 10/10/99; full list of members (10 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
22 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 1998 | Return made up to 10/10/98; full list of members (7 pages) |
24 November 1998 | Director's particulars changed (1 page) |
13 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: 12/14 ansdell street london W8 5TR (1 page) |
18 December 1997 | Auditor's resignation (1 page) |
10 November 1997 | Return made up to 10/10/97; full list of members (8 pages) |
17 October 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
22 July 1997 | Return made up to 15/07/97; change of members (8 pages) |
27 June 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
24 March 1997 | Return made up to 19/07/96; full list of members (9 pages) |
24 March 1997 | Location of register of members (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Location of debenture register (1 page) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
14 November 1996 | New secretary appointed;new director appointed (3 pages) |
14 November 1996 | New director appointed (3 pages) |
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | Registered office changed on 14/11/96 from: c/o teesdale group of companies, standard house, bonhill street, london. EC2A 4DA (1 page) |
14 November 1996 | New director appointed (3 pages) |
18 October 1996 | Director resigned (1 page) |
28 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
21 November 1995 | Return made up to 19/07/95; full list of members (8 pages) |
10 August 1995 | New director appointed (4 pages) |
21 June 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
12 May 1970 | Incorporation (13 pages) |