Forder Way
Hampton
Peterborough
PE7 8GX
Director Name | Mr Rupert Neil Mapplebeck |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2012(34 years, 9 months after company formation) |
Appointment Duration | 10 months (closed 08 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elms House 43 Brook Green London W6 7EF |
Director Name | Mr Lewis Rippon Carnan |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 7 High Hamsterley Road Hamsterley Mill Rowlands Gill Tyne & Wear NE39 1HD |
Director Name | Mrs Patricia Carnan |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 October 1994) |
Role | Secretary |
Correspondence Address | 7 High Hamsterley Road Hamsterley Mill Rowlands Gill Tyne & Wear NE39 1HD |
Secretary Name | Mrs Patricia Carnan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 October 1994) |
Role | Company Director |
Correspondence Address | 7 High Hamsterley Road Hamsterley Mill Rowlands Gill Tyne & Wear NE39 1HD |
Director Name | Ian Stephen Guttridge |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 June 1997) |
Role | Civil Engineer |
Correspondence Address | 3 Silverbirch Grove Quarter Hamilton Lanarkshire ML3 7XZ Scotland |
Director Name | Mr Brian Charles Monk |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 45 Killermont Road Bearsden Glasgow Strathclyde G61 2JB Scotland |
Director Name | Mr Ian Wond |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 September 2000) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | 54 Craigievar Avenue Falkirk FK2 8DQ Scotland |
Secretary Name | Mr Brian Charles Monk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 45 Killermont Road Bearsden Glasgow Strathclyde G61 2JB Scotland |
Secretary Name | Ernest George Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 June 1997) |
Role | Company Director |
Correspondence Address | 3 Humbie Lawns Newton Mearns Glasgow G77 5EA Scotland |
Secretary Name | Jeremy Dalton Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(20 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 March 2000) |
Role | Company Director |
Correspondence Address | Fieldhead 1 & 2 Grafton Road Burbage Marlborough Wiltshire SN8 3AP |
Secretary Name | Mr Kenneth Mair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(22 years, 9 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 08 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Willowbank Gardens Tadworth Surrey KT20 5DS |
Director Name | Peter Geoffrey Gammie |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(23 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 November 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Alstone House 243 Farleigh Road Warlingham Surrey CR6 9EL |
Registered Address | Elms House 43 Brook Green London W6 7EF |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
300 at £1 | Halcrow Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | Application to strike the company off the register (3 pages) |
18 September 2012 | Application to strike the company off the register (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 March 2012 | Appointment of Mr Rupert Neil Mapplebeck as a director on 8 March 2012 (2 pages) |
22 March 2012 | Termination of appointment of Kenneth Mair as a secretary on 8 March 2012 (1 page) |
22 March 2012 | Appointment of Mr Rupert Neil Mapplebeck as a director (2 pages) |
22 March 2012 | Termination of appointment of Kenneth Mair as a secretary (1 page) |
13 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders Statement of capital on 2012-01-13
|
13 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders Statement of capital on 2012-01-13
|
30 November 2011 | Termination of appointment of Peter Geoffrey Gammie as a director on 30 November 2011 (1 page) |
30 November 2011 | Termination of appointment of Peter Gammie as a director (1 page) |
29 November 2011 | Appointment of Mr Alasdair John Fraser Coates as a director (2 pages) |
29 November 2011 | Appointment of Mr Alasdair John Fraser Coates as a director on 25 November 2011 (2 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
20 September 2010 | Registered office address changed from Vineyard House 44 Brook Green London W6 7BY on 20 September 2010 (1 page) |
20 September 2010 | Registered office address changed from Vineyard House 44 Brook Green London W6 7BY on 20 September 2010 (1 page) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
26 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 September 2009 | Accounts made up to 31 December 2008 (5 pages) |
17 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
31 October 2008 | Accounts made up to 31 December 2007 (5 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
4 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
31 October 2007 | Accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
19 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
19 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
1 November 2006 | Accounts made up to 31 December 2005 (5 pages) |
8 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
8 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
7 October 2005 | Accounts made up to 31 December 2004 (5 pages) |
7 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
27 January 2005 | Return made up to 25/01/05; full list of members (2 pages) |
27 January 2005 | Return made up to 25/01/05; full list of members (2 pages) |
2 June 2004 | Accounts made up to 31 December 2003 (5 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
6 May 2004 | Return made up to 25/01/04; full list of members (5 pages) |
6 May 2004 | Return made up to 25/01/04; full list of members (5 pages) |
27 July 2003 | Accounts made up to 31 December 2002 (5 pages) |
27 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
31 January 2003 | Return made up to 25/01/03; full list of members
|
31 January 2003 | Return made up to 25/01/03; full list of members (6 pages) |
23 January 2003 | Director's particulars changed (1 page) |
23 January 2003 | Director's particulars changed (1 page) |
8 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 January 2002 | Return made up to 25/01/02; full list of members (6 pages) |
29 January 2002 | Return made up to 25/01/02; full list of members (6 pages) |
3 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
3 August 2001 | Accounts made up to 31 December 2000 (5 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
14 February 2001 | Return made up to 25/01/01; full list of members (7 pages) |
14 February 2001 | Return made up to 25/01/01; full list of members (7 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
24 August 2000 | Accounts made up to 31 December 1999 (5 pages) |
24 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | Secretary resigned (1 page) |
8 February 2000 | Return made up to 25/01/00; full list of members (5 pages) |
8 February 2000 | Return made up to 25/01/00; full list of members (5 pages) |
17 January 2000 | Accounts for a dormant company made up to 31 December 1998 (9 pages) |
17 January 2000 | Accounts made up to 31 December 1998 (9 pages) |
27 July 1999 | Resolutions
|
27 July 1999 | Resolutions
|
20 July 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
20 July 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
23 June 1999 | Auditor's resignation (1 page) |
23 June 1999 | Auditor's resignation (1 page) |
6 February 1999 | Return made up to 25/01/99; full list of members (5 pages) |
6 February 1999 | Return made up to 25/01/99; full list of members (5 pages) |
29 January 1999 | Resolutions
|
29 January 1999 | Resolutions
|
24 January 1999 | Accounts made up to 30 April 1998 (12 pages) |
24 January 1999 | Full accounts made up to 30 April 1998 (12 pages) |
6 October 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
6 October 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
31 May 1998 | Registered office changed on 31/05/98 from: 48 leazes park road newcastle upon tyne NE1 4PG (1 page) |
31 May 1998 | Registered office changed on 31/05/98 from: 48 leazes park road newcastle upon tyne NE1 4PG (1 page) |
3 March 1998 | Return made up to 25/01/98; full list of members (5 pages) |
3 March 1998 | Return made up to 25/01/98; full list of members (5 pages) |
17 February 1998 | Secretary's particulars changed (1 page) |
17 February 1998 | Secretary's particulars changed (1 page) |
5 February 1998 | Accounting reference date extended from 31/10/97 to 30/04/98 (1 page) |
5 February 1998 | Accounting reference date extended from 31/10/97 to 30/04/98 (1 page) |
18 September 1997 | Accounts made up to 31 October 1996 (12 pages) |
18 September 1997 | Full accounts made up to 31 October 1996 (12 pages) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | Secretary resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
6 April 1997 | Accounts made up to 31 October 1995 (12 pages) |
6 April 1997 | Full accounts made up to 31 October 1995 (12 pages) |
11 March 1997 | Return made up to 25/01/97; no change of members (4 pages) |
11 March 1997 | Return made up to 25/01/97; no change of members (4 pages) |
24 March 1996 | Secretary resigned;director resigned (1 page) |
24 March 1996 | Secretary resigned;director resigned (1 page) |
24 March 1996 | New secretary appointed (2 pages) |
24 March 1996 | New secretary appointed (2 pages) |
5 March 1996 | Return made up to 25/01/96; no change of members (4 pages) |
5 March 1996 | Return made up to 25/01/96; no change of members (4 pages) |
26 October 1994 | Particulars of mortgage/charge (4 pages) |
26 October 1994 | Particulars of mortgage/charge (4 pages) |
27 May 1977 | Incorporation (19 pages) |
27 May 1977 | Incorporation (19 pages) |