Plough Way Surrey Quays
London
SE16 7AB
Director Name | Miss Phyllis Margaret Taylor |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1992(22 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 17 January 2006) |
Role | Retired |
Correspondence Address | 6 West Street Hothfield Ashford Kent TN26 1ET |
Director Name | Miss Evelyn Marjorie Ruth Waterfall |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1992(22 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 17 January 2006) |
Role | Retired |
Correspondence Address | 23 Bedford Road London N22 4AU |
Director Name | Betty Kathleen Syrett |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 1993(23 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (closed 17 January 2006) |
Role | Retired |
Correspondence Address | 37 Camberley Avenue Raynes Park London SW20 0BG |
Director Name | Nina Edith Watkins |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 1993(23 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (closed 17 January 2006) |
Role | Retired |
Correspondence Address | 52 Ditton Hill Road Long Ditton Surrey KT6 5JD |
Director Name | Anthea Salmon |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 1999(29 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 17 January 2006) |
Role | Retired Doctor |
Correspondence Address | 24 Elmwood Welwyn Garden City Hertfordshire AL8 6LE |
Director Name | Ms Carol Ann Gardner |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(32 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 17 January 2006) |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Brynhyfryd Johnstown Wrexham Clwyd LL14 1PR Wales |
Secretary Name | Diane Susan Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 17 January 2006) |
Role | Company Director |
Correspondence Address | Flat 10 10 Abbey Orchard Street London SW1P 2JP |
Director Name | Joy Freda Epton |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Northolme Hall Wainfleet Skegness Lincolnshire PE24 4AA |
Director Name | Mrs Joan Marie Grimwood |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(22 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 03 January 2005) |
Role | Retired |
Correspondence Address | 31 Cranleigh Road Merton Park London SW19 3LX |
Director Name | Elizabeth Joyce Nixon |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 July 1999) |
Role | Retired |
Correspondence Address | Pochards 26 Old Millmeads Horsham West Sussex RH12 2LZ |
Secretary Name | Hazel Grant Crompton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(22 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | Townsend House 126 Queens Gate London SW7 5LQ |
Director Name | Pauline Anne Searle |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(26 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2002) |
Role | Civil Servant |
Correspondence Address | 16 Almond Road Epsom Surrey KT19 9DS |
Secretary Name | Caroline Judith Cayzer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | 2 Bitterell Eynsham Oxford Oxfordshire OX29 4JL |
Registered Address | 8 St Mary At Hill London EC3R 8EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
17 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: bates wells & braithwaite cheapside house 138 cheapside london EC2V 6BB (1 page) |
25 August 2005 | Application for striking-off (2 pages) |
11 July 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
3 February 2005 | Director resigned (1 page) |
30 December 2004 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
30 December 2004 | Secretary resigned (1 page) |
30 December 2004 | New secretary appointed (2 pages) |
29 December 2004 | Annual return made up to 30/09/04 (7 pages) |
21 July 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
11 February 2004 | Amended accounts made up to 31 March 2003 (12 pages) |
23 January 2004 | Accounts for a dormant company made up to 31 March 2003 (12 pages) |
15 January 2004 | Registered office changed on 15/01/04 from: townsend house 126 queens gate london SW7 5LQ (1 page) |
4 December 2003 | Annual return made up to 30/09/03 (7 pages) |
19 February 2003 | Director resigned (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
8 February 2003 | Secretary resigned (2 pages) |
28 January 2003 | Auditor's resignation (1 page) |
15 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
2 October 2002 | Annual return made up to 30/09/02 (7 pages) |
27 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
24 October 2001 | Annual return made up to 30/09/01
|
22 March 2001 | Registered office changed on 22/03/01 from: 29 francis st london SW1P 1QL (1 page) |
8 November 2000 | Annual return made up to 30/09/00 (5 pages) |
21 December 1999 | New director appointed (2 pages) |
5 November 1999 | Full accounts made up to 31 March 1999 (19 pages) |
18 October 1999 | Annual return made up to 30/09/99 (5 pages) |
7 September 1999 | Director resigned (1 page) |
19 October 1998 | Full accounts made up to 31 March 1998 (19 pages) |
13 October 1998 | Annual return made up to 30/09/98 (6 pages) |
23 December 1997 | Full accounts made up to 31 March 1997 (18 pages) |
7 October 1997 | Annual return made up to 30/09/97
|
30 September 1997 | Director resigned (1 page) |
30 September 1997 | New director appointed (2 pages) |
3 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
17 October 1996 | Annual return made up to 30/09/96 (6 pages) |
26 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
17 July 1970 | Incorporation (29 pages) |