London
EC4Y 8BB
Director Name | Mr Brian Reginald Taylor |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(16 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 14 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor Marten Marlborough Wiltshire SN8 3SJ |
Director Name | Mr David John Wilman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(16 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 13 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kylemore 4 The Cranagh Warren Road Donaghadee BT21 0ET Northern Ireland |
Secretary Name | David John Wilman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 15 Wentworth Close Hadleigh Ipswich Suffolk IP7 5SA |
Secretary Name | Geoffrey Douglas Hoad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 23 North Street Great Dunmow Essex CM6 1AZ |
Director Name | Mr John Earp |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 August 2004) |
Role | Chartered Accountant |
Correspondence Address | 43 Church Meadows Dromore County Down BT25 1LZ Northern Ireland |
Secretary Name | Mr David John Wilman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kylemore 4 The Cranagh Warren Road Donaghadee BT21 0ET Northern Ireland |
Director Name | Mr William Samuel McChesney |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hampton Court Carrickfergus County Antrim BT38 9DT Northern Ireland |
Director Name | Mr Roger Christopher Bolter |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(29 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 November 2004) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Sheepleys Llandow Cowbridge Vale Of Glamorgan CF71 7PA Wales |
Director Name | David Nuwar |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(29 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 12 Penarth Portway Penarth Vale Of Glamorgan CF64 1SQ Wales |
Secretary Name | Mr Roger Christopher Bolter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(29 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 November 2004) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Sheepleys Llandow Cowbridge Vale Of Glamorgan CF71 7PA Wales |
Secretary Name | Deborah Janet Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2007) |
Role | Financial |
Country of Residence | Wales |
Correspondence Address | 43 Heol Y Cwrt North Cornelly Bridgend Mid Glamorgan CF33 4AX Wales |
Director Name | Philip Thomas |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(30 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 23 January 2006) |
Role | Managing Director |
Correspondence Address | 57 Bryneglwys Gardens Porthcawl Mid Glamorgan CF36 5PR Wales |
Director Name | Mr David Richard Howells |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(30 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 December 2011) |
Role | Assistant Group Financial Dire |
Country of Residence | Wales |
Correspondence Address | Bettws Road Llangeinor Bridgend Mid Glamorgan CF32 8PL Wales |
Secretary Name | Mr David Richard Howells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 December 2011) |
Role | Asst Grp Financial Director |
Country of Residence | Wales |
Correspondence Address | Bettws Road Llangeinor Bridgend Mid Glamorgan CF32 8PL Wales |
Registered Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1.1m at £1 | Edlaw No. 5 LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 March 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
27 November 2013 | Liquidators statement of receipts and payments to 30 September 2013 (4 pages) |
27 November 2013 | Liquidators' statement of receipts and payments to 30 September 2013 (4 pages) |
12 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 September 2013 | Appointment of a voluntary liquidator (1 page) |
12 September 2013 | Court order insolvency:court order replacement liquidator (24 pages) |
22 November 2012 | Declaration of solvency (3 pages) |
18 October 2012 | Registered office address changed from Bettws Road Llangeinor Bridgend Mid Glamorgan CF32 8PL on 18 October 2012 (2 pages) |
17 October 2012 | Appointment of a voluntary liquidator (1 page) |
17 October 2012 | Resolutions
|
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
24 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders Statement of capital on 2012-01-24
|
18 January 2012 | Termination of appointment of David Howells as a secretary (1 page) |
18 January 2012 | Termination of appointment of David Howells as a director (1 page) |
28 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
14 February 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
12 February 2011 | Director's details changed for David Richard Howells on 27 December 2010 (2 pages) |
11 February 2011 | Secretary's details changed for David Richard Howells on 27 December 2010 (1 page) |
11 February 2011 | Register(s) moved to registered inspection location (1 page) |
11 February 2011 | Director's details changed for Deborah Janet Wilkinson on 27 December 2010 (2 pages) |
3 June 2010 | Current accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
21 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Register inspection address has been changed (1 page) |
11 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
19 January 2009 | Return made up to 27/12/08; full list of members (3 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
14 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
26 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | Secretary resigned (1 page) |
23 January 2007 | Return made up to 27/12/06; full list of members (2 pages) |
23 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2006 | New director appointed (1 page) |
9 February 2006 | Director resigned (1 page) |
19 January 2006 | Return made up to 27/12/05; full list of members (2 pages) |
23 December 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
13 April 2005 | New director appointed (1 page) |
13 April 2005 | Director resigned (1 page) |
21 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
14 December 2004 | Secretary resigned;director resigned (1 page) |
14 December 2004 | New secretary appointed;new director appointed (1 page) |
16 September 2004 | New director appointed (3 pages) |
16 September 2004 | Secretary resigned;director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | New secretary appointed;new director appointed (3 pages) |
31 August 2004 | Registered office changed on 31/08/04 from: 1-5 beaufort road birkenhead merseyside CH41 1HQ (1 page) |
27 July 2004 | Full accounts made up to 31 March 2004 (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (7 pages) |
14 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
23 January 2003 | Return made up to 27/12/02; full list of members
|
18 December 2002 | Full accounts made up to 31 March 2002 (7 pages) |
28 May 2002 | Director's particulars changed (1 page) |
22 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2002 | New director appointed (3 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: grove mill earby barnoldswick BB18 6UT (1 page) |
25 February 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
12 February 2002 | Particulars of mortgage/charge (18 pages) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (14 pages) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 February 2002 | Full accounts made up to 31 August 2001 (8 pages) |
16 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
8 May 2001 | Particulars of mortgage/charge (13 pages) |
26 April 2001 | Declaration of assistance for shares acquisition (12 pages) |
2 March 2001 | Full accounts made up to 31 August 2000 (8 pages) |
12 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
25 April 2000 | Auditor's resignation (1 page) |
5 April 2000 | Particulars of mortgage/charge (16 pages) |
3 April 2000 | Declaration of assistance for shares acquisition (14 pages) |
28 March 2000 | Resolutions
|
14 March 2000 | Nc inc already adjusted 09/03/00 (1 page) |
14 March 2000 | Ad 09/03/00--------- £ si 1000000@1=1000000 £ ic 50000/1050000 (2 pages) |
14 March 2000 | Resolutions
|
3 February 2000 | Full accounts made up to 31 August 1999 (7 pages) |
26 January 2000 | Return made up to 27/12/99; full list of members (7 pages) |
20 January 2000 | Director resigned (1 page) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | New secretary appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
4 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1999 | Auditor's resignation (3 pages) |
20 January 1999 | Return made up to 27/12/98; no change of members (4 pages) |
12 January 1999 | Full accounts made up to 31 August 1998 (7 pages) |
26 January 1998 | Return made up to 27/12/97; full list of members
|
11 January 1998 | Full accounts made up to 31 August 1997 (7 pages) |
26 January 1997 | Return made up to 27/12/96; full list of members (6 pages) |
21 January 1997 | Full accounts made up to 31 August 1996 (8 pages) |
30 December 1996 | Auditor's resignation (2 pages) |
14 July 1996 | New secretary appointed (2 pages) |
8 July 1996 | Secretary resigned (1 page) |
29 January 1996 | Full accounts made up to 31 August 1995 (8 pages) |
10 January 1996 | Return made up to 27/12/95; full list of members (6 pages) |
20 July 1995 | Resolutions
|
20 July 1995 | Resolutions
|
9 February 1989 | Full accounts made up to 31 August 1987 (18 pages) |
16 February 1988 | Return made up to 30/10/87; full list of members (4 pages) |
19 December 1986 | Return made up to 29/07/86; full list of members (4 pages) |
7 November 1985 | Accounts made up to 31 March 1985 (21 pages) |