4 Bouverie Street
London
EC4Y 8AX
Secretary Name | Mr Timothy Briant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2008(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 26 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazlitt House 4 Bouverie Street London EC4Y 8AX |
Director Name | Mr Neil Thomas George Martin |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2008(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 26 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazlitt House 4 Bouverie Street London EC4Y 8AX |
Director Name | Mr David Herbert Whitehead |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(20 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 03 February 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Wood Lane Sonning Common Reading Berkshire RG4 9SJ |
Director Name | Michael John Stone |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(20 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 03 February 1992) |
Role | Production Director |
Correspondence Address | East Pendle Main Street Easenhall Rugby Warwickshire CV23 0JA |
Director Name | Jeffrey Edward Powell |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(20 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | Wychwood View Church Road Chadlington Chipping Norton Oxfordshire OX7 3LY |
Director Name | Paul Anthony Michael Ingram |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(20 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 1994) |
Role | Managing Director |
Correspondence Address | The Old Rectory Honiley Kenilworth Warwickshire CV8 1NP |
Director Name | Mr Anthony Peter Douglas Coombes |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 July 1997) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Pudlicot Mill Pudlicot Lane Chipping Campden Gloucestershire GL55 6YA Wales |
Director Name | Trevor Eric Bucknall |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(20 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 1994) |
Role | Professional Services Director |
Country of Residence | United Kingdom |
Correspondence Address | Longmead Cottage Henley Road Ullenhall Warwickshire B95 5NN |
Secretary Name | Trevor Eric Bucknall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(20 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longmead Cottage Henley Road Ullenhall Warwickshire B95 5NN |
Director Name | Mr Karl Edward Kevin Thomas Chapman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapel House Church Street Easton-On-The-Hill Stamford Lincolnshire PE9 3LL |
Director Name | Mr Michael Sydney Collins |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 July 1997) |
Role | Company Director |
Correspondence Address | 61 Rosemary Hill Road Sutton Coldfield West Midlands B74 4HJ |
Director Name | Mr John Anthony Gittins |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(23 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 24 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing Leighton House Leighton Road Neston Wirral Merseyside CH64 3SW Wales |
Director Name | Mr Alan Joseph Mynard |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(23 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 90 Lutterworth Road Nuneaton Warwickshire CV11 6PH |
Secretary Name | Mr Paul Kingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Atherton Street New Brighton Wallasey Merseyside L45 9LT |
Secretary Name | Mr John Anthony Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 September 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing Leighton House Leighton Road Neston Wirral Merseyside CH64 3SW Wales |
Secretary Name | Mr Brian Stuart Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Saint Brannocks Road Manchester Lancashire M21 0UP |
Director Name | George Michael Winston Gordon |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Kingfisher Cottage Platts Lane Tattenhall Chester CH3 9NT Wales |
Director Name | Mr Richard Timothy Barfield |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wymondham House 18 Brooklands Avenue Cambridge Cambridgeshire CB2 2BB |
Director Name | Mr Brian Stuart Davis |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 March 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Saint Brannocks Road Manchester Lancashire M21 0UP |
Secretary Name | Gavin Kenneth Tagg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(33 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 October 2008) |
Role | Company Director |
Correspondence Address | Flat 16, Cheylesmore House Ebury Bridge Road London SW1W 8QY |
Director Name | Mr Peter Anthony Darraugh |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(33 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 77 Grove Road Tring Hertfordshire HP23 5PB |
Registered Address | Hazlitt House 4 Bouverie Street London EC4Y 8AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2010 | Director's details changed for Mr Neil Martin on 14 July 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Mr Timothy Briant on 14 July 2010 (1 page) |
16 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders Statement of capital on 2010-08-16
|
16 August 2010 | Director's details changed for Mr Neil Martin on 14 July 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Mr Timothy Briant on 14 July 2010 (1 page) |
16 August 2010 | Director's details changed for Mr Peter William Searle on 14 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders Statement of capital on 2010-08-16
|
16 August 2010 | Director's details changed for Mr Peter William Searle on 14 July 2010 (2 pages) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 August 2009 | Return made up to 17/07/09; full list of members (6 pages) |
11 August 2009 | Return made up to 17/07/09; full list of members (6 pages) |
9 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
9 July 2009 | Accounts made up to 31 December 2008 (4 pages) |
6 November 2008 | Appointment terminated secretary gavin tagg (1 page) |
6 November 2008 | Appointment Terminated Director peter darraugh (1 page) |
6 November 2008 | Appointment terminated director peter darraugh (1 page) |
6 November 2008 | Appointment Terminated Secretary gavin tagg (1 page) |
5 November 2008 | Director appointed neil thomas george martin (3 pages) |
5 November 2008 | Director appointed neil thomas george martin (3 pages) |
5 November 2008 | Secretary appointed timothy briant (2 pages) |
5 November 2008 | Secretary appointed timothy briant (2 pages) |
3 September 2008 | Return made up to 17/07/08; no change of members (7 pages) |
3 September 2008 | Return made up to 17/07/08; no change of members (7 pages) |
24 July 2008 | Accounts made up to 31 December 2007 (4 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
21 April 2008 | Director's change of particulars / peter searle / 17/04/2008 (1 page) |
21 April 2008 | Director's Change of Particulars / peter searle / 17/04/2008 / HouseName/Number was: , now: 7; Street was: 6 martineau drive, now: montague road; Area was: st margarets, now: ; Post Town was: twickenham, now: richmond; Region was: middlesex, now: surrey; Post Code was: TW1 1PZ, now: TW10 6QW (1 page) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
29 October 2007 | Accounts made up to 31 December 2006 (4 pages) |
10 August 2007 | Return made up to 17/07/07; no change of members (7 pages) |
10 August 2007 | Return made up to 17/07/07; no change of members (7 pages) |
18 October 2006 | New director appointed (3 pages) |
18 October 2006 | New director appointed (3 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
11 August 2006 | Return made up to 17/07/06; full list of members (7 pages) |
11 August 2006 | Return made up to 17/07/06; full list of members (7 pages) |
14 March 2006 | Accounts made up to 31 December 2005 (5 pages) |
14 March 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
3 November 2005 | Accounts made up to 31 December 2004 (4 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: spring group PLC third floor 80 bishopsgate london EC2N 4AG (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: spring group PLC third floor 80 bishopsgate london EC2N 4AG (1 page) |
8 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
8 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
2 November 2004 | Accounts made up to 31 December 2003 (4 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
28 July 2004 | Return made up to 17/07/04; full list of members
|
28 July 2004 | Return made up to 17/07/04; full list of members (7 pages) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New secretary appointed (2 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: c/o spring group charter house 1ST floor woodlands road altrincham cheshire WA14 1HF (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: c/o spring group charter house 1ST floor woodlands road altrincham cheshire WA14 1HF (1 page) |
10 August 2003 | Registered office changed on 10/08/03 from: c/o spring group PLC burlington house, 20 barrington road, altrincham cheshire WA14 1HH (1 page) |
10 August 2003 | Registered office changed on 10/08/03 from: c/o spring group PLC burlington house, 20 barrington road, altrincham cheshire WA14 1HH (1 page) |
18 July 2003 | Return made up to 17/07/03; full list of members (7 pages) |
18 July 2003 | Return made up to 17/07/03; full list of members (7 pages) |
10 May 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
10 May 2003 | Accounts made up to 31 December 2002 (5 pages) |
7 January 2003 | Director's particulars changed (1 page) |
7 January 2003 | Director's particulars changed (1 page) |
8 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
8 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
24 June 2002 | Accounts made up to 31 December 2001 (5 pages) |
24 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
21 November 2001 | Resolutions
|
21 November 2001 | Resolutions
|
13 November 2001 | Registered office changed on 13/11/01 from: burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page) |
14 August 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
14 August 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
10 August 2001 | Accounts made up to 30 April 2001 (5 pages) |
10 August 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
24 May 2001 | New director appointed (3 pages) |
24 May 2001 | New director appointed (3 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: spring group PLC,eastham hall eastham village road wirral merseyside CH62 0AF (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: spring group PLC,eastham hall eastham village road wirral merseyside CH62 0AF (1 page) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
7 September 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
7 September 2000 | Accounts made up to 30 April 2000 (5 pages) |
1 August 2000 | Return made up to 17/07/00; full list of members
|
1 August 2000 | Return made up to 17/07/00; full list of members (6 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
15 October 1999 | Secretary resigned;director resigned (1 page) |
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | Secretary resigned;director resigned (1 page) |
15 October 1999 | New secretary appointed (2 pages) |
15 September 1999 | Accounts made up to 30 April 1999 (5 pages) |
15 September 1999 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
27 August 1999 | Return made up to 21/07/99; full list of members (6 pages) |
27 August 1999 | Return made up to 21/07/99; full list of members
|
1 March 1999 | Accounts made up to 30 April 1998 (5 pages) |
1 March 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
28 July 1998 | Return made up to 21/07/98; no change of members (4 pages) |
28 July 1998 | Return made up to 21/07/98; no change of members (4 pages) |
26 February 1998 | Accounts for a dormant company made up to 30 April 1997 (8 pages) |
26 February 1998 | Accounts made up to 30 April 1997 (8 pages) |
15 August 1997 | Resolutions
|
15 August 1997 | Resolutions
|
30 July 1997 | Return made up to 27/07/97; no change of members
|
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Return made up to 27/07/97; no change of members (4 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
3 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | New secretary appointed (2 pages) |
12 August 1996 | Return made up to 20/07/96; full list of members (6 pages) |
12 August 1996 | Return made up to 20/07/96; full list of members (6 pages) |
5 March 1996 | Full accounts made up to 30 April 1995 (15 pages) |
5 March 1996 | Full accounts made up to 30 April 1995 (15 pages) |
25 July 1995 | Return made up to 20/07/95; full list of members (6 pages) |
25 July 1995 | Return made up to 20/07/95; full list of members (6 pages) |
12 June 1995 | Full accounts made up to 30 September 1994 (16 pages) |
12 June 1995 | Full accounts made up to 30 September 1994 (16 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (1 page) |