Manor Road
Bournemouth
Dorset
BH1 3EN
Secretary Name | Helen Lorraine Birnbaum |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 1997(23 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 07 October 2008) |
Role | Company Director |
Correspondence Address | 18 Orchard Drive Edgware Middlesex HA8 7SD |
Director Name | Mr Brian Ashley Bofkin |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 June 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 95 Wise Lane Mill Hill London NW7 2BD |
Director Name | Mr John Raymond Leigh |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 June 1997) |
Role | Chartered Accountant |
Correspondence Address | 8 Harford Walk East Finchley London N2 0JB |
Secretary Name | Mr John Raymond Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 June 1997) |
Role | Company Director |
Correspondence Address | 8 Harford Walk East Finchley London N2 0JB |
Director Name | Michael John Loudon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(27 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 09 July 2001) |
Role | Solicitor |
Correspondence Address | 4 Bruton Way London W13 0BY |
Director Name | Mr Martyn John Whaley |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(27 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 09 July 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Eastcott House 24 Alexandra Road Malvern Worcestershire WR14 1HQ |
Secretary Name | Michael John Loudon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(28 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 September 2002) |
Role | Solicitor |
Correspondence Address | 93 Turnmill Street London EC1M 5TQ |
Registered Address | 32 Queen Anne Street London W1G 8HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2008 | Application for striking-off (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
9 August 2007 | Return made up to 26/06/07; full list of members (5 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 July 2006 | Return made up to 26/06/06; full list of members (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 July 2005 | Return made up to 26/06/05; full list of members (6 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
14 July 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
2 July 2003 | Return made up to 26/06/03; full list of members
|
30 September 2002 | Secretary resigned (1 page) |
18 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
10 September 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
3 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
5 January 2001 | Registered office changed on 05/01/01 from: 2ND floor marlborough house 179-189 finchley road london NW3 6LB (1 page) |
7 August 2000 | Full accounts made up to 31 March 2000 (6 pages) |
11 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
14 September 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
2 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
11 November 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
16 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | Full accounts made up to 31 March 1997 (6 pages) |
9 July 1997 | New secretary appointed (2 pages) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Secretary resigned;director resigned (1 page) |
7 July 1996 | Director's particulars changed (1 page) |
7 July 1996 | Return made up to 26/06/96; full list of members (6 pages) |
5 July 1996 | Full accounts made up to 31 March 1996 (6 pages) |
27 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
21 November 1995 | Memorandum and Articles of Association (10 pages) |
21 November 1995 | Resolutions
|
30 June 1995 | Return made up to 26/06/95; no change of members (4 pages) |
16 November 1982 | Particulars of mortgage/charge (3 pages) |