Westcliff On Sea
Essex
SS0 7JY
Director Name | Mr William David Bloomer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 December 2005) |
Role | Company Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 214 Barry Road East Dulwich London SE22 0JS |
Secretary Name | HLF Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 July 1994(22 years after company formation) |
Appointment Duration | 11 years, 5 months (closed 13 December 2005) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Mr Colin Henry Bull |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 August 1997) |
Role | Insurance Broker |
Correspondence Address | 61 Northwood Drive Sittingbourne Kent ME10 4QS |
Director Name | Frank Tattershall Hindle |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 July 1994) |
Role | Insurance Broker |
Correspondence Address | 27 Duchess Court Queens Promenade Blackpool Lancashire FY2 9PR |
Director Name | Mr Gordon Frank Taylor |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 January 1999) |
Role | Insurance Broker |
Correspondence Address | 64 Moorland Road Poulton Le Fylde Lancashire FY6 7EU |
Director Name | Mr Cosmo Gordon Whiteley |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 July 1994) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 57 Garstang Road West Poulton Le Fylde Lancashire FY6 8AA |
Secretary Name | Brian Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 July 1994) |
Role | Company Director |
Correspondence Address | 21 Fairways Fulwood Preston Lancashire PR2 8FX |
Director Name | Mr John David Collins |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(22 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1996) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Whitmoor House Whitmoor Lane Sutton Green Guildford Surrey GU4 7QB |
Director Name | Mr Gordon Warwick Haines |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(22 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosebrook Childerditch Street Little Warley Brentwood Essex CM13 3EG |
Director Name | David Basil Margrett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(22 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 October 1995) |
Role | Insurance Broker |
Correspondence Address | 60 Deansway Finchley London N2 0JE |
Director Name | Mr John Robert Crisford |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(23 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 October 2004) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 21 Meadway Southgate London N14 6NY |
Director Name | Kelly Shaun Fegan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(26 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 04 February 2000) |
Role | Compliance Officer |
Correspondence Address | 18 Hostier Close Halling Rochester Kent ME2 1ES |
Registered Address | Friary Court Crutched Friars London EC3N 2NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9,970 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2005 | Application for striking-off (1 page) |
18 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | New director appointed (4 pages) |
16 March 2004 | Secretary's particulars changed (1 page) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
21 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
23 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
11 September 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
19 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
21 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
3 October 2000 | Director resigned (1 page) |
26 September 2000 | Director's particulars changed (1 page) |
22 September 2000 | New director appointed (2 pages) |
10 March 2000 | Declaration of assistance for shares acquisition (14 pages) |
9 March 2000 | Particulars of mortgage/charge (14 pages) |
25 February 2000 | Resolutions
|
18 February 2000 | Director resigned (1 page) |
2 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
17 December 1999 | Return made up to 14/12/99; full list of members (7 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | New director appointed (2 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
16 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
2 January 1998 | Return made up to 20/12/97; no change of members (6 pages) |
21 November 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
15 October 1997 | Director resigned (1 page) |
10 July 1997 | Secretary's particulars changed (1 page) |
2 April 1997 | Resolutions
|
2 April 1997 | Resolutions
|
20 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
27 December 1996 | Return made up to 20/12/96; full list of members (5 pages) |
20 June 1996 | Resolutions
|
10 April 1996 | Director resigned (1 page) |
9 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
26 October 1995 | Director resigned;new director appointed (4 pages) |
18 October 1995 | Director's particulars changed (4 pages) |
19 April 1995 | Registered office changed on 19/04/95 from: lowndes lambert house 53 eastcheap london EC3P 3HL (1 page) |