Blakeney
Holt
Norfolk
NR25 7PL
Secretary Name | Rodney Jeffreys |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2000(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 22 June 2004) |
Role | Company Director |
Correspondence Address | 5 Kingsway Blakeney Holt Norfolk NR25 7PL |
Director Name | Richard Graham Bax |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2001(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 22 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chedington Shoeburyness Southend On Sea Essex SS3 8UR |
Director Name | Mr Terence Charles Monk |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 November 1999) |
Role | Insurance Broker |
Correspondence Address | 3 Georgian Close Camberley Surrey GU15 3TR |
Director Name | Mr Geoffrey Smith |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 1997) |
Role | Insurance Broker |
Correspondence Address | 36 Higher Drive Banstead Surrey SM7 1PE |
Secretary Name | Mr Roger Alexander Cassells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(18 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 01 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hoppingwood Avenue New Malden Surrey KT3 4JX |
Director Name | Mr David Thomas McAree Young |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Coach House Church Lane Shotteswell Banbury Oxfordshire OX17 1JD |
Secretary Name | Nicola Styles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 October 2000) |
Role | Company Director |
Correspondence Address | 7 Willow Street Romford Essex RM7 7LJ |
Director Name | Richard Quentin Mortimer Cooper |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 March 2001) |
Role | Company Director |
Correspondence Address | Suite 3 Cochrane House, Admirals Way London E14 9UD |
Registered Address | 69-70 Mark Lane London EC3R 7HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 5 April 2002 (22 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 April |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2004 | Registered office changed on 28/01/04 from: knollys house 9-13 byward street london EC3R 5AS (1 page) |
23 January 2004 | Application for striking-off (1 page) |
30 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2003 | Return made up to 08/02/03; full list of members (5 pages) |
30 December 2002 | Accounts for a dormant company made up to 5 April 2002 (1 page) |
23 May 2002 | Accounts for a dormant company made up to 5 April 2001 (1 page) |
28 February 2002 | Return made up to 08/02/02; full list of members (5 pages) |
24 April 2001 | New director appointed (2 pages) |
23 March 2001 | Director resigned (1 page) |
6 March 2001 | Return made up to 08/02/01; full list of members (5 pages) |
19 February 2001 | Accounts for a dormant company made up to 5 April 2000 (1 page) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | New secretary appointed (2 pages) |
21 February 2000 | Return made up to 08/02/00; full list of members (9 pages) |
29 December 1999 | Director's particulars changed (1 page) |
13 December 1999 | Accounts for a dormant company made up to 5 April 1999 (1 page) |
21 November 1999 | Director resigned (1 page) |
21 November 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
16 June 1999 | Director resigned (1 page) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | New secretary appointed (2 pages) |
16 February 1999 | Return made up to 08/02/99; full list of members (8 pages) |
20 January 1999 | Accounts for a dormant company made up to 5 April 1998 (1 page) |
16 February 1998 | Return made up to 08/02/98; full list of members (6 pages) |
23 January 1998 | Resolutions
|
23 January 1998 | Accounts for a dormant company made up to 5 April 1997 (1 page) |
24 June 1997 | New director appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
13 March 1997 | Return made up to 08/02/97; full list of members (5 pages) |
4 February 1997 | Accounts for a dormant company made up to 5 April 1996 (1 page) |
8 March 1996 | Return made up to 08/02/96; full list of members (7 pages) |
14 February 1996 | Accounts for a dormant company made up to 5 April 1995 (1 page) |
16 March 1995 | Accounts for a dormant company made up to 5 April 1994 (1 page) |
16 March 1995 | Resolutions
|
10 March 1995 | Return made up to 08/02/95; no change of members (6 pages) |