Yardley
19067
United States
Director Name | Mr Jonathan Charles Peter Nowell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 17 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Midhurst Avenue London N10 3EP |
Secretary Name | Judy Therese Hodgett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 17 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Thorpewood Avenue Sydenham London SE26 4BY |
Secretary Name | Cosec Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2000(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 17 August 2004) |
Correspondence Address | 14 Coach & Horses Yard Savile Row London W1S 2EJ |
Director Name | Ian Haywood Hall |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(21 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 1995) |
Role | Sales & Marketing Director |
Correspondence Address | 10 St Vigor Way Colden Common Winchester Hampshire SO21 1UU |
Director Name | John Lycett |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(21 years after company formation) |
Appointment Duration | 8 years (resigned 15 August 2000) |
Role | Accountant |
Correspondence Address | 6 Almonds Avenue Buckhurst Hill Essex IG9 5JN |
Director Name | John Walbridge Sumsion |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(21 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 May 1994) |
Role | Director Of Research Unit |
Correspondence Address | Stoneway Appleton Wiske Northallerton DL6 2AF |
Director Name | Martin Haddon Whitaker |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(21 years after company formation) |
Appointment Duration | 8 years (resigned 15 August 2000) |
Role | Publisher |
Correspondence Address | 41b Brighton Road London N16 8EP |
Director Name | Sally Maureen Whitaker |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(21 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 June 1999) |
Role | Management Director |
Correspondence Address | 10 Griffin Gate Lower Richmond Road London SW15 1EZ |
Secretary Name | John Lycett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(21 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 6 Almonds Avenue Buckhurst Hill Essex IG9 5JN |
Director Name | Mr Christopher John Ostrom |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(21 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 August 2000) |
Role | Technical Director |
Correspondence Address | The Coppice Beech Road Haslemere Surrey GU27 2BX |
Director Name | John Bodine Babcock Jnr |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2000(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2001) |
Role | Media |
Correspondence Address | 511 Cantitoe Road Bedford Newyork 10506 United States |
Registered Address | 4th Floor 15-16 New Burlington Street London W1S 3BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £240,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 June 2004 | Registered office changed on 02/06/04 from: 14 coach & horses yard savile row london W1S 2EJ (1 page) |
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2004 | Application for striking-off (1 page) |
18 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
16 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
26 October 2001 | Director resigned (1 page) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
13 September 2001 | Return made up to 10/08/01; full list of members
|
15 August 2001 | Registered office changed on 15/08/01 from: dma house 48 west street marlow buckinghamshire SL7 2NB (1 page) |
14 December 2000 | New secretary appointed (2 pages) |
14 December 2000 | Registered office changed on 14/12/00 from: 12 dyott street london WC1A 1DF (1 page) |
14 December 2000 | Secretary resigned (1 page) |
13 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
30 August 2000 | Return made up to 10/08/00; full list of members
|
24 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
22 February 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
6 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
24 August 1999 | Return made up to 10/08/99; no change of members (4 pages) |
20 July 1999 | Auditor's resignation (1 page) |
20 July 1999 | Director resigned (1 page) |
29 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
8 September 1998 | Return made up to 10/08/98; full list of members (8 pages) |
8 September 1998 | Director's particulars changed (1 page) |
17 August 1998 | Director's particulars changed (1 page) |
30 October 1997 | Director's particulars changed (1 page) |
22 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
1 September 1997 | Return made up to 10/08/97; full list of members (8 pages) |
1 September 1997 | Director's particulars changed (1 page) |
28 June 1997 | Location of register of members (1 page) |
25 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
25 October 1996 | Resolutions
|
12 August 1996 | Return made up to 10/08/96; no change of members (4 pages) |
27 December 1995 | Director's particulars changed (2 pages) |
24 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 August 1995 | Return made up to 10/08/95; no change of members (6 pages) |
25 April 1995 | Director resigned (2 pages) |