Chagford
Devon
TQ13 8HZ
Director Name | Mr William David Bloomer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2004(29 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 07 February 2006) |
Role | Company Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 214 Barry Road East Dulwich London SE22 0JS |
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 February 1994(18 years, 3 months after company formation) |
Appointment Duration | 11 years, 12 months (closed 07 February 2006) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | David Basil Margrett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 1995) |
Role | Insurance Broker |
Correspondence Address | 60 Deansway Finchley London N2 0JE |
Director Name | Mr Peter Frederick Ray |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(16 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 01 May 1992) |
Role | Secretary |
Correspondence Address | 11 Grovewood 345 Sandycombe Road Kew Surrey TW9 3NF |
Secretary Name | Mr Peter Frederick Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(16 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | 11 Grovewood 345 Sandycombe Road Kew Surrey TW9 3NF |
Director Name | Alan Arthur Ledamun |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 1994) |
Role | Chartered Accountant |
Correspondence Address | 21 The Crescent West Wickham Kent BR4 0HB |
Secretary Name | Alan Arthur Ledamun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 February 1994) |
Role | Chartered Accountant |
Correspondence Address | 21 The Crescent West Wickham Kent BR4 0HB |
Director Name | Mr John Robert Crisford |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(18 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 1995) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 21 Meadway Southgate London N14 6NY |
Director Name | Mr Gordon Warwick Haines |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(19 years after company formation) |
Appointment Duration | 2 months (resigned 31 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosebrook Childerditch Street Little Warley Brentwood Essex CM13 3EG |
Director Name | Mr John Ashley Champness |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 April 1998) |
Role | Insurance Broker |
Correspondence Address | Stoneraise Plummers Plain Horsham West Sussex RH13 6PE |
Director Name | Mr Christopher John Hamilton Gault |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 September 1998) |
Role | Insurance Broker |
Correspondence Address | 26 Beverley Road London SW13 6LX |
Director Name | Kelly Shaun Fegan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 July 2000) |
Role | Insurance Broker |
Correspondence Address | 18 Hostier Close Halling Rochester Kent ME2 1ES |
Director Name | Madeleine Paule Martine Slater |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2004) |
Role | Assistant Company Secretary |
Correspondence Address | 67 Netherby Park Weybridge Surrey KT13 0AG |
Registered Address | Friary Court Crutched Friars London EC3N 2NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,371 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2005 | Application for striking-off (1 page) |
31 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
15 December 2004 | New director appointed (6 pages) |
15 December 2004 | Director resigned (1 page) |
10 May 2004 | Secretary's particulars changed (1 page) |
10 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
16 March 2004 | Secretary's particulars changed (1 page) |
20 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
30 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
27 September 2000 | Director resigned (1 page) |
20 September 2000 | New director appointed (2 pages) |
10 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
9 May 1999 | Return made up to 30/04/99; full list of members (5 pages) |
27 January 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
21 September 1998 | Director resigned (1 page) |
17 September 1998 | New director appointed (2 pages) |
8 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
21 April 1998 | Director resigned (1 page) |
19 November 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
9 July 1997 | Secretary's particulars changed (1 page) |
6 May 1997 | Return made up to 30/04/97; full list of members (5 pages) |
2 December 1996 | Director's particulars changed (1 page) |
8 October 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
8 May 1996 | Return made up to 30/04/96; full list of members (5 pages) |
12 October 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
3 May 1995 | Return made up to 30/04/95; full list of members
|
19 April 1995 | Registered office changed on 19/04/95 from: 53 eastcheap london EC3P 3HL (1 page) |
8 February 1994 | Full accounts made up to 31 March 1993 (6 pages) |
3 February 1993 | Full accounts made up to 31 March 1992 (6 pages) |
1 February 1992 | Full accounts made up to 31 March 1991 (7 pages) |
4 September 1991 | Full accounts made up to 31 March 1990 (12 pages) |
28 March 1990 | Full accounts made up to 31 December 1988 (11 pages) |
7 July 1988 | Full accounts made up to 31 December 1987 (11 pages) |
18 June 1986 | Full accounts made up to 31 December 1985 (13 pages) |
18 June 1985 | Accounts made up to 31 December 1984 (11 pages) |
13 July 1984 | Accounts made up to 31 December 1983 (10 pages) |
15 June 1983 | Accounts made up to 31 December 1982 (9 pages) |