Tonbridge
Kent
TN9 1LW
Secretary Name | Mr Peter John Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 1997(23 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 08 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gleniffer 2 Elizabethan Way Maidenbower Crawley West Sussex RH10 7GU |
Director Name | Mr Peter John Simpson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 1998(25 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 08 June 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Gleniffer 2 Elizabethan Way Maidenbower Crawley West Sussex RH10 7GU |
Director Name | Stephen Jeffrey Blumenthal |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 May 1995) |
Role | Company Director |
Correspondence Address | Grymsdyke Main Road Lacey Green Aylesbury Buckinghamshire HP27 0RB |
Director Name | Mr Iain Douglas Boyle |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Georges Hill Widmer End High Wycombe Buckinghamshire HP15 6BE |
Director Name | Mr Roger Charles Harman |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 July 1993) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Little Hampden Great Missenden Buckinghamshire HP16 9PS |
Director Name | Michael John Lees |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 May 1995) |
Role | Company Director |
Correspondence Address | 14 Pigeon Farm Road Stokenchurch High Wycombe Buckinghamshire HP14 3TE |
Director Name | Mr Paul Ronald Mills |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Towersey Drive Thame Oxfordshire OX9 3NS |
Director Name | Barry Nicholas Osborn |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(18 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 June 1992) |
Role | Company Director |
Correspondence Address | 2 Nursery Rise Great Dunmow Dunmow Essex CM6 1XW |
Secretary Name | Mr Paul Ronald Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Towersey Drive Thame Oxfordshire OX9 3NS |
Secretary Name | Roger Badcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 October 1994) |
Role | Company Director |
Correspondence Address | 36 Orchard Drive Theydon Bois Epping Essex CM16 7DJ |
Secretary Name | Kay Elizabeth Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(21 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 May 1995) |
Role | Company Director |
Correspondence Address | 9 Saw Close Chalgrove Oxfordshire OX44 7TW |
Director Name | David Philip Holton |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 January 1997) |
Role | Finance Director |
Correspondence Address | The Well House Hammerpond Road Plummers Plain Horsham West Sussex RH13 6PE |
Director Name | Paul Anthony Roberjot |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 November 1996) |
Role | Company Director |
Correspondence Address | The Gallops Middleton Common Road Westmeston Hassocks West Sussex BN6 8SF |
Director Name | Mr Christopher Stuart Robertson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merlins Burnt Oak Road High Hurstwood Uckfield East Sussex TN22 4AE |
Secretary Name | David Philip Holton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 January 1997) |
Role | Finance Director |
Correspondence Address | The Well House Hammerpond Road Plummers Plain Horsham West Sussex RH13 6PE |
Registered Address | 66 Chiltern Street London W1U 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2010 | Application to strike the company off the register (3 pages) |
11 February 2010 | Application to strike the company off the register (3 pages) |
6 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders Statement of capital on 2010-02-06
|
6 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders Statement of capital on 2010-02-06
|
11 November 2009 | Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 11 November 2009 (1 page) |
8 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
8 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
4 April 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
4 April 2009 | Accounts made up to 30 September 2008 (6 pages) |
29 January 2009 | Return made up to 28/12/08; full list of members (5 pages) |
29 January 2009 | Return made up to 28/12/08; full list of members (5 pages) |
8 December 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
8 December 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
18 March 2008 | Accounts made up to 30 September 2007 (6 pages) |
18 March 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
10 January 2008 | Return made up to 28/12/07; full list of members (5 pages) |
10 January 2008 | Return made up to 28/12/07; full list of members (5 pages) |
25 April 2007 | Accounts made up to 30 September 2006 (6 pages) |
25 April 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
23 January 2007 | Return made up to 28/12/06; full list of members (4 pages) |
23 January 2007 | Return made up to 28/12/06; full list of members (4 pages) |
12 January 2006 | Return made up to 28/12/05; full list of members (5 pages) |
12 January 2006 | Return made up to 28/12/05; full list of members (5 pages) |
23 November 2005 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
23 November 2005 | Accounts made up to 30 September 2005 (6 pages) |
25 April 2005 | Accounts made up to 30 September 2004 (6 pages) |
25 April 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
11 January 2005 | Return made up to 28/12/04; full list of members (5 pages) |
11 January 2005 | Return made up to 28/12/04; full list of members (5 pages) |
16 February 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
16 February 2004 | Accounts made up to 30 September 2003 (6 pages) |
27 January 2004 | Return made up to 28/12/03; full list of members (5 pages) |
27 January 2004 | Return made up to 28/12/03; full list of members (5 pages) |
23 January 2003 | Return made up to 28/12/02; full list of members (5 pages) |
23 January 2003 | Return made up to 28/12/02; full list of members (5 pages) |
28 November 2002 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
28 November 2002 | Accounts made up to 30 September 2002 (6 pages) |
19 March 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
19 March 2002 | Accounts made up to 30 September 2001 (6 pages) |
22 January 2002 | Return made up to 28/12/01; full list of members (5 pages) |
22 January 2002 | Return made up to 28/12/01; full list of members (5 pages) |
22 June 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
22 June 2001 | Accounts made up to 30 September 2000 (6 pages) |
11 January 2001 | Return made up to 28/12/00; full list of members (5 pages) |
11 January 2001 | Return made up to 28/12/00; full list of members (5 pages) |
1 June 2000 | Accounts made up to 30 September 1999 (6 pages) |
1 June 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
31 January 2000 | Return made up to 28/12/99; full list of members (13 pages) |
31 January 2000 | Return made up to 28/12/99; full list of members (13 pages) |
9 June 1999 | Accounts made up to 30 September 1998 (6 pages) |
9 June 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
26 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
26 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
31 July 1998 | Accounts for a dormant company made up to 30 September 1997 (6 pages) |
31 July 1998 | Accounts made up to 30 September 1997 (6 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
21 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
21 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
22 October 1997 | Registered office changed on 22/10/97 from: queens house ullswater crescent coulsdon surrey CR5 2EQ (1 page) |
22 October 1997 | Registered office changed on 22/10/97 from: queens house ullswater crescent coulsdon surrey CR5 2EQ (1 page) |
23 June 1997 | Full accounts made up to 30 September 1996 (6 pages) |
23 June 1997 | Accounts made up to 30 September 1996 (6 pages) |
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | New secretary appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Secretary resigned;director resigned (1 page) |
27 March 1997 | Secretary resigned;director resigned (1 page) |
27 March 1997 | New director appointed (2 pages) |
28 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
30 April 1996 | Auditor's resignation (1 page) |
30 April 1996 | Auditor's resignation (1 page) |
1 April 1996 | Accounts made up to 30 September 1995 (6 pages) |
1 April 1996 | Full accounts made up to 30 September 1995 (6 pages) |
16 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
26 January 1996 | Return made up to 28/12/95; full list of members
|
19 May 1995 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
19 May 1995 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Registered office changed on 18/05/95 from: mill end road high wycombe bucks HP12 4JN (1 page) |
18 May 1995 | Secretary resigned;new director appointed (2 pages) |
18 May 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
18 May 1995 | Registered office changed on 18/05/95 from: mill end road high wycombe bucks HP12 4JN (1 page) |
18 May 1995 | Director resigned;new director appointed (2 pages) |
11 May 1995 | Resolutions
|
11 May 1995 | Resolutions
|
11 May 1995 | Memorandum and Articles of Association (10 pages) |
11 May 1995 | Memorandum and Articles of Association (5 pages) |