1 Pall Mall East
London
SW1Y 5AZ
Director Name | Am Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 October 1992(16 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 05 June 2007) |
Correspondence Address | Kinnaird House 1 Pall Mall East London SW1Y 5AZ |
Director Name | Am Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 June 1993(17 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 05 June 2007) |
Correspondence Address | Kinnaird House 1 Pall Mall East London SW1Y 5AZ |
Director Name | John Hudson Bancroft |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(16 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 October 1992) |
Role | Finance Director |
Correspondence Address | Little Hayes Farm Alderwasley Belper Derbyshire DE56 2RA |
Director Name | James Edward Cawdron |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(16 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 October 1992) |
Role | Chartered Secretary |
Correspondence Address | 2 Hindscarth Crescent Mickleover Derby Derbyshire DE3 5NN |
Director Name | Mr Peter Wheeldon Parkin |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(16 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 October 1992) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lane End Farm Dalley Lane Belper Derbyshire DE56 2DJ |
Registered Address | Kinnaird House 1 Pall Mall East London SW1Y 5AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2007 | Application for striking-off (1 page) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
25 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
4 August 2005 | Return made up to 19/06/05; full list of members (2 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
23 July 2004 | Return made up to 19/06/04; full list of members
|
26 January 2004 | Director's particulars changed (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: 8 suffolk street london SW1Y 4HG (1 page) |
12 June 2003 | Return made up to 19/06/03; full list of members (7 pages) |
3 June 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
1 July 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
27 June 2002 | Return made up to 19/06/02; full list of members (7 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
2 July 2001 | Return made up to 19/06/01; full list of members (5 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
6 July 2000 | Return made up to 19/06/00; full list of members (5 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
28 June 1999 | Return made up to 19/06/99; full list of members (5 pages) |
18 August 1998 | Secretary's particulars changed (1 page) |
18 August 1998 | Director's particulars changed (1 page) |
15 July 1998 | Resolutions
|
14 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
6 July 1998 | Return made up to 19/06/98; full list of members (5 pages) |
6 January 1998 | Director's particulars changed (1 page) |
6 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: rain house, ashbourne road, mackworth, derby,DE22 4NB (1 page) |
25 June 1997 | Return made up to 19/06/97; full list of members (5 pages) |
15 December 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
12 July 1996 | Return made up to 19/06/96; full list of members (21 pages) |
2 January 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
21 September 1995 | Particulars of mortgage/charge (20 pages) |
1 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 1995 | Return made up to 19/06/95; full list of members (10 pages) |