London
SW1V 1DW
Director Name | William Pomeroy Colley |
---|---|
Date of Birth | May 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(15 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 25 October 2002) |
Role | Retired |
Correspondence Address | 8 Moreton Road Bosham Chichester West Sussex PO18 8LL |
Director Name | Mrs Christine Merle Graves |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(15 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 September 2003) |
Role | Chairman |
Correspondence Address | Sunbeam Cottage Shore Road, Bosham Chichester West Sussex PO18 8QL |
Secretary Name | Mrs Christine Merle Graves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(15 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 25 October 2002) |
Role | Company Director |
Correspondence Address | Sunbeam Cottage Shore Road, Bosham Chichester West Sussex PO18 8QL |
Director Name | Angela Bentley |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 August 2008) |
Role | Travel Consultant |
Correspondence Address | Old Ford House Bournemouth Road Blandford St. Mary Dorset DT11 9LN |
Director Name | Mr Malcolm Kenneth Sharp Bentley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 August 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Old Ford House Bournemouth Road Blandford St Mary Blandford Forum Dorset DT11 9LN |
Secretary Name | Mr Malcolm Kenneth Sharp Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 November 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Old Ford House Bournemouth Road Blandford St Mary Blandford Forum Dorset DT11 9LN |
Director Name | David Howell |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 The Isabella Hatchford Park Ockham Lane Cobham Surrey KT11 1LR |
Director Name | Ian Neale |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Welby House 96 Wilton Road London SW1V 1DW |
Secretary Name | Simon Andrew Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 April 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Welby House 96 Wilton Road London SW1V 1DW |
Director Name | Mr Rajinder Kumar |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(35 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Welby House 96 Wilton Road London SW1V 1DW |
Registered Address | Welby House 96 Wilton Road London SW1V 1DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Western & Oriental PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2011 | Application to strike the company off the register (3 pages) |
12 August 2011 | Application to strike the company off the register (3 pages) |
1 August 2011 | Termination of appointment of Rajinder Kumar as a director (1 page) |
1 August 2011 | Termination of appointment of Rajinder Kumar as a director (1 page) |
11 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
11 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
21 April 2011 | Company name changed made to measure holidays LIMITED\certificate issued on 21/04/11
|
21 April 2011 | Company name changed made to measure holidays LIMITED\certificate issued on 21/04/11
|
7 April 2011 | Termination of appointment of Simon Watkins as a secretary (1 page) |
7 April 2011 | Termination of appointment of Ian Neale as a director (1 page) |
7 April 2011 | Termination of appointment of Simon Watkins as a secretary (1 page) |
7 April 2011 | Appointment of Mr Rajinder Kumar as a director (2 pages) |
7 April 2011 | Appointment of Mr Rajinder Kumar as a director (2 pages) |
7 April 2011 | Termination of appointment of Ian Neale as a director (1 page) |
12 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders Statement of capital on 2011-03-12
|
12 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders Statement of capital on 2011-03-12
|
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Kerry Golds on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Kerry Golds on 12 February 2010 (2 pages) |
15 February 2010 | Registered office address changed from 1 South Street Chichester West Sussex PO19 1EH on 15 February 2010 (1 page) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Registered office address changed from 1 South Street Chichester West Sussex PO19 1EH on 15 February 2010 (1 page) |
12 February 2010 | Secretary's details changed for Simon Andrew Watkins on 12 February 2010 (1 page) |
12 February 2010 | Director's details changed for Ian Neale on 12 February 2010 (2 pages) |
12 February 2010 | Secretary's details changed for Simon Andrew Watkins on 12 February 2010 (1 page) |
12 February 2010 | Director's details changed for Ian Neale on 12 February 2010 (2 pages) |
29 April 2009 | Return made up to 12/02/09; full list of members (3 pages) |
29 April 2009 | Return made up to 12/02/09; full list of members (3 pages) |
24 April 2009 | Full accounts made up to 30 September 2008 (15 pages) |
24 April 2009 | Full accounts made up to 30 September 2008 (15 pages) |
2 September 2008 | Appointment terminated director angela bentley (1 page) |
2 September 2008 | Appointment Terminated Director malcolm bentley (1 page) |
2 September 2008 | Appointment Terminated Director angela bentley (1 page) |
2 September 2008 | Appointment terminated director malcolm bentley (1 page) |
29 July 2008 | Full accounts made up to 30 September 2007 (17 pages) |
29 July 2008 | Full accounts made up to 30 September 2007 (17 pages) |
25 March 2008 | Director appointed kerry golds (2 pages) |
25 March 2008 | Appointment Terminated Director david howell (1 page) |
25 March 2008 | Appointment terminated director david howell (1 page) |
25 March 2008 | Director appointed kerry golds (2 pages) |
25 February 2008 | Return made up to 12/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 12/02/08; full list of members (4 pages) |
14 February 2007 | Return made up to 12/02/07; full list of members (3 pages) |
14 February 2007 | Return made up to 12/02/07; full list of members (3 pages) |
21 December 2006 | New director appointed (3 pages) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | New director appointed (3 pages) |
21 December 2006 | Secretary resigned (1 page) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | New director appointed (3 pages) |
14 December 2006 | New director appointed (3 pages) |
13 December 2006 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
13 December 2006 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
11 December 2006 | Auditor's resignation (1 page) |
11 December 2006 | Auditor's resignation (1 page) |
22 November 2006 | Accounts for a small company made up to 31 May 2006 (6 pages) |
22 November 2006 | Accounts for a small company made up to 31 May 2006 (6 pages) |
10 March 2006 | Return made up to 12/02/06; full list of members (7 pages) |
10 March 2006 | Return made up to 12/02/06; full list of members (7 pages) |
25 January 2006 | Auditor's resignation (1 page) |
25 January 2006 | Auditor's resignation (1 page) |
25 July 2005 | Accounts for a small company made up to 31 May 2005 (5 pages) |
25 July 2005 | Accounts for a small company made up to 31 May 2005 (5 pages) |
3 March 2005 | Return made up to 12/02/05; full list of members (2 pages) |
3 March 2005 | Return made up to 12/02/05; full list of members (2 pages) |
5 August 2004 | Accounts for a small company made up to 31 May 2004 (5 pages) |
5 August 2004 | Accounts for a small company made up to 31 May 2004 (5 pages) |
18 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
18 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
5 August 2003 | Accounts for a small company made up to 31 May 2003 (5 pages) |
5 August 2003 | Accounts for a small company made up to 31 May 2003 (5 pages) |
19 July 2003 | Registered office changed on 19/07/03 from: 57 east street chichester west sussex PO19 1HL (1 page) |
19 July 2003 | Registered office changed on 19/07/03 from: 57 east street chichester west sussex PO19 1HL (1 page) |
1 March 2003 | Return made up to 12/02/03; full list of members (8 pages) |
1 March 2003 | Return made up to 12/02/03; full list of members
|
12 November 2002 | Director resigned (1 page) |
12 November 2002 | New secretary appointed;new director appointed (2 pages) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New secretary appointed;new director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
29 August 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
29 August 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
4 March 2002 | Return made up to 12/02/02; full list of members
|
4 March 2002 | Return made up to 12/02/02; full list of members (6 pages) |
6 August 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
6 August 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
15 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
15 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
4 August 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
4 August 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
18 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
18 February 2000 | Return made up to 12/02/00; full list of members
|
7 July 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
7 July 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
13 March 1999 | Return made up to 12/02/99; full list of members (6 pages) |
13 March 1999 | Return made up to 12/02/99; full list of members (6 pages) |
19 February 1999 | Registered office changed on 19/02/99 from: conwell house 43 east street chichester west sussex PO19 1HX (1 page) |
19 February 1999 | Registered office changed on 19/02/99 from: conwell house 43 east street chichester west sussex PO19 1HX (1 page) |
27 July 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
27 July 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
8 April 1998 | Return made up to 12/02/98; full list of members (6 pages) |
8 April 1998 | Return made up to 12/02/98; full list of members (6 pages) |
27 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
27 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
23 October 1997 | £ nc 20000/50000 04/09/97 (1 page) |
23 October 1997 | Ad 04/09/97--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
23 October 1997 | Ad 04/09/97--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
23 October 1997 | £ nc 20000/50000 04/09/97 (1 page) |
8 July 1997 | Auditor's resignation (1 page) |
8 July 1997 | Auditor's resignation (1 page) |
8 May 1997 | Return made up to 12/02/97; full list of members (6 pages) |
8 May 1997 | Return made up to 12/02/97; full list of members (6 pages) |
2 September 1996 | Full accounts made up to 31 May 1996 (14 pages) |
2 September 1996 | Full accounts made up to 31 May 1996 (14 pages) |
11 March 1996 | Return made up to 12/02/96; no change of members (6 pages) |
11 March 1996 | Return made up to 12/02/96; no change of members (6 pages) |
11 September 1995 | Full accounts made up to 31 May 1995 (12 pages) |
11 September 1995 | Full accounts made up to 31 May 1995 (12 pages) |
31 March 1995 | Return made up to 12/02/95; full list of members (6 pages) |
31 March 1995 | Return made up to 12/02/95; full list of members
|
17 March 1995 | Full accounts made up to 31 May 1994 (12 pages) |
17 March 1995 | Full accounts made up to 31 May 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
31 December 1975 | Certificate of incorporation (1 page) |
31 December 1975 | Certificate of incorporation (1 page) |