Bawburgh
Norwich
Norfolk
NR9 3JB
Director Name | Mr Nicholas McKenzie Herbert Burns |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2008(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 11 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 2008(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 11 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Antony Vincent Holt |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2010(36 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 11 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Richard John Side |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 March 2000) |
Role | Pension Consultant |
Correspondence Address | 3 Upper Park Road Kingston Upon Thames Surrey KT2 5LB |
Director Name | John Sidney Wait |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(18 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 03 November 2008) |
Role | Pension Consultant |
Correspondence Address | Chantry Edge Pilgrims Way Guildford Surrey GU4 8AD |
Secretary Name | Ronald George Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(18 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | 15 Morrell Avenue Horsham West Sussex RH12 4DD |
Secretary Name | Mr Geoffrey David Foulger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(18 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 03 November 2008) |
Role | Company Director |
Correspondence Address | 13 Sunbury Avenue London SW14 8RA |
Director Name | Mrs Lynne Carol Stewart |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(26 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 16 August 2010) |
Role | Pensions Consultant |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Peter Gray |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2010) |
Role | Insurance Pensions Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Cobbles Nursery Road Walton On The Hill Surrey KT20 7TZ |
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2011 | Application to strike the company off the register (3 pages) |
13 June 2011 | Application to strike the company off the register (3 pages) |
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
7 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 September 2010 | Appointment of Anthony Vincent Alder Holt as a director (3 pages) |
17 September 2010 | Appointment of Anthony Vincent Alder Holt as a director (3 pages) |
18 August 2010 | Termination of appointment of Lynne Stewart as a director (1 page) |
18 August 2010 | Termination of appointment of Lynne Stewart as a director (1 page) |
7 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
14 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Nicholas Mckenzie Herbert Burns on 23 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Nicholas Mckenzie Herbert Burns on 23 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Director's details changed for Mrs Lynne Carol Stewart on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mrs Lynne Carol Stewart on 23 April 2010 (2 pages) |
13 April 2010 | Termination of appointment of Peter Gray as a director (1 page) |
13 April 2010 | Termination of appointment of Peter Gray as a director (1 page) |
24 June 2009 | Director's change of particulars / peter gray / 18/06/2009 (1 page) |
24 June 2009 | Director's Change of Particulars / peter gray / 18/06/2009 / HouseName/Number was: , now: the cobbles; Street was: one hundred whitechapel, now: nursery road; Area was: whitechapel road, now: ; Post Town was: london, now: walton on the hill; Region was: , now: surrey; Post Code was: E1 1JG, now: KT20 7TZ (1 page) |
1 June 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
1 June 2009 | Accounts made up to 30 June 2008 (5 pages) |
1 June 2009 | Amended accounts made up to 31 December 2008 (5 pages) |
1 June 2009 | Amended accounts made up to 31 December 2008 (5 pages) |
20 May 2009 | Return made up to 26/04/09; full list of members (5 pages) |
20 May 2009 | Return made up to 26/04/09; full list of members (5 pages) |
19 May 2009 | Location of debenture register (1 page) |
19 May 2009 | Location of register of members (1 page) |
19 May 2009 | Location of debenture register (1 page) |
19 May 2009 | Location of register of members (1 page) |
13 May 2009 | Accounts made up to 31 December 2008 (5 pages) |
13 May 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
12 November 2008 | Director appointed philip john anderson (4 pages) |
12 November 2008 | Director appointed philip john anderson (4 pages) |
11 November 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
11 November 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
10 November 2008 | Director appointed peter gray (2 pages) |
10 November 2008 | Director appointed peter gray (2 pages) |
6 November 2008 | Secretary appointed jeremy peter small (2 pages) |
6 November 2008 | Director appointed nicholas mackenzie herbert burns (2 pages) |
6 November 2008 | Appointment Terminated Secretary geoffrey foulger (1 page) |
6 November 2008 | Director appointed nicholas mackenzie herbert burns (2 pages) |
6 November 2008 | Appointment Terminated Director john wait (1 page) |
6 November 2008 | Secretary appointed jeremy peter small (2 pages) |
6 November 2008 | Appointment terminated secretary geoffrey foulger (1 page) |
6 November 2008 | Appointment terminated director john wait (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from clarendon house, 147 london road kingston upon thames surrey KT2 6TL (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from clarendon house, 147 london road kingston upon thames surrey KT2 6TL (1 page) |
21 July 2008 | Accounts made up to 30 June 2007 (3 pages) |
21 July 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
6 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
30 April 2007 | Return made up to 26/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 26/04/07; full list of members (3 pages) |
24 April 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
24 April 2007 | Accounts made up to 30 June 2006 (3 pages) |
28 April 2006 | Return made up to 26/04/06; full list of members (3 pages) |
28 April 2006 | Return made up to 26/04/06; full list of members (3 pages) |
24 November 2005 | Accounts made up to 30 June 2005 (3 pages) |
24 November 2005 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
26 May 2005 | Accounts made up to 30 June 2004 (3 pages) |
26 May 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
17 May 2005 | Return made up to 26/04/05; full list of members
|
17 May 2005 | Return made up to 26/04/05; full list of members (3 pages) |
7 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
15 March 2004 | Accounts made up to 30 June 2003 (3 pages) |
15 March 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
6 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
6 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
28 January 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
28 January 2003 | Accounts made up to 30 June 2002 (3 pages) |
9 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
9 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
28 September 2001 | Accounts made up to 30 June 2001 (3 pages) |
28 September 2001 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
2 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
2 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
11 August 2000 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
11 August 2000 | Accounts made up to 30 June 2000 (3 pages) |
9 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
9 May 2000 | Return made up to 26/04/00; full list of members
|
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
3 March 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
3 March 2000 | Accounts made up to 30 June 1999 (3 pages) |
26 November 1998 | Accounts made up to 30 June 1998 (3 pages) |
26 November 1998 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
13 May 1998 | Return made up to 26/04/98; full list of members (6 pages) |
13 May 1998 | Return made up to 26/04/98; full list of members (6 pages) |
4 March 1998 | Accounts made up to 30 June 1997 (3 pages) |
4 March 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
3 June 1997 | Return made up to 26/04/97; no change of members (4 pages) |
3 June 1997 | Return made up to 26/04/97; no change of members (4 pages) |
14 March 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
14 March 1997 | Accounts made up to 30 June 1996 (3 pages) |
1 July 1996 | Return made up to 26/04/96; no change of members (4 pages) |
1 July 1996 | Return made up to 26/04/96; no change of members (4 pages) |
11 March 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
11 March 1996 | Accounts made up to 30 June 1995 (3 pages) |
10 May 1995 | Return made up to 26/04/95; full list of members (6 pages) |
10 May 1995 | Return made up to 26/04/95; full list of members (6 pages) |
26 April 1995 | Accounts for a dormant company made up to 30 June 1994 (3 pages) |
26 April 1995 | Accounts made up to 30 June 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
23 March 1993 | Secretary resigned;new secretary appointed (2 pages) |
24 February 1988 | Company name changed e b consultants LIMITED\certificate issued on 25/02/88 (2 pages) |
24 February 1988 | Company name changed e b consultants LIMITED\certificate issued on 25/02/88 (2 pages) |
3 November 1987 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
3 November 1987 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
22 September 1987 | Particulars of mortgage/charge (3 pages) |
22 September 1987 | Particulars of mortgage/charge (3 pages) |
18 June 1987 | Registered office changed on 18/06/87 from: 8 baker street london W1M 1DA (1 page) |
18 June 1987 | Registered office changed on 18/06/87 from: 8 baker street london W1M 1DA (1 page) |
12 October 1973 | Incorporation (12 pages) |
12 October 1973 | Incorporation (12 pages) |