Ickenham
Uxbridge
Middlesex
UB10 8AN
Secretary Name | Cavendish Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2001(23 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 15 December 2015) |
Correspondence Address | 72 New Cavendish Street London W1M 8AU |
Director Name | Mr Nigel Martin Welch |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 October 1994) |
Role | Insurance Broker |
Correspondence Address | 7 Conifer Close Whitehill Bordon Hampshire GU35 9DH |
Director Name | Mr Peter Dennis Horton |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 November 1993) |
Role | Insurance Broker |
Correspondence Address | Great Crouches Farm Rushlake Green Heathfield East Sussex TN21 9QD |
Director Name | Adrian Edward Foley |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 June 1991(13 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 July 2001) |
Role | Insurance Broker |
Correspondence Address | 7 Meadow Vale Haslemere Surrey GU27 1DH |
Director Name | Mr Stephen John Drake |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(13 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 1992) |
Role | Chartered Accountant |
Correspondence Address | Valance Manor Lodge Clavering Saffron Walden Essex CB11 4RS |
Director Name | Mr John Norton Denner |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 October 1996) |
Role | Insurance Broker |
Correspondence Address | Staff Of Life House Liphook Road Shottermill Haslemere Surrey GU27 1PA |
Director Name | Basil Hamilton Barr |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 May 1995) |
Role | Insurance Broker |
Correspondence Address | The Old Vicarage Thursley Godalming Surrey GU8 6QD |
Secretary Name | Mr Bryan James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 April 1996) |
Role | Company Director |
Correspondence Address | 99 Kingsdown Road St Margarets - At - Cliffe Dover Kent CT15 6BA |
Director Name | Jonathan Robert Buttery |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 October 1996) |
Role | Insurance Broker |
Correspondence Address | The Corner House Collier Street Tonbridge Kent TN12 9RJ |
Director Name | Aubrey John Abbott |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 January 1997) |
Role | Group Sales Manager |
Correspondence Address | 85 Bitterne Drive Goldworth Drive Woking Surrey GU21 3JX |
Director Name | Mr Arwyn Morgan Powell |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 5 Llantrisant Rise Llandaff Cardiff South Glamorgan CF5 2PG Wales |
Director Name | Mr Henry Nicholas Almroth Colthurst |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 December 1995) |
Role | Insurance Broker |
Correspondence Address | 1 Wandle Road London SW17 7DL |
Director Name | Nigel Kenric Rice |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(17 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 04 June 1998) |
Role | Insurance Broker |
Correspondence Address | 12 Queen Annes Grove London W4 1HN |
Secretary Name | Michael Edward Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 June 1998) |
Role | Company Director |
Correspondence Address | 7 Longcroft Avenue Harpenden Hertfordshire AL5 2RB |
Director Name | Mr John Mark Peters |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(19 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 December 1997) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 12 Half Moon Hill Haslemere Surrey GU27 2JW |
Director Name | Mr Michael Anthony Pettifer |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 July 2002) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Melrose The Street Graffham Petworth West Sussex GU28 0BQ |
Secretary Name | Ivan Stanley Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 14 Merryacres Witley Godalming Surrey GU8 5RG |
Director Name | Terence Derek Foster |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 November 2002) |
Role | Accountant |
Correspondence Address | 66 Eastbrook Road Blackheath London SE3 8BT |
Registered Address | 72 New Cavendish Street London W1M 8AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,492,210 |
Net Worth | -£539,128 |
Cash | £356,423 |
Current Liabilities | £1,812,862 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2014 | Notice of completion of voluntary arrangement (5 pages) |
18 November 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 August 2006 (2 pages) |
18 November 2014 | Notice of completion of voluntary arrangement (5 pages) |
18 November 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 August 2006 (2 pages) |
21 September 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 September 2006 (2 pages) |
21 September 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 September 2006 (2 pages) |
7 August 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2006 (2 pages) |
7 August 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2006 (2 pages) |
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2005 (2 pages) |
9 May 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2005 (2 pages) |
17 February 2006 | Administrator's abstract of receipts and payments (2 pages) |
17 February 2006 | Administrator's abstract of receipts and payments (2 pages) |
9 February 2006 | Notice of discharge of Administration Order (4 pages) |
9 February 2006 | Notice of discharge of Administration Order (4 pages) |
18 August 2005 | Administrator's abstract of receipts and payments (2 pages) |
18 August 2005 | Administrator's abstract of receipts and payments (2 pages) |
16 February 2005 | Administrator's abstract of receipts and payments (2 pages) |
16 February 2005 | Administrator's abstract of receipts and payments (2 pages) |
24 August 2004 | Administrator's abstract of receipts and payments (2 pages) |
24 August 2004 | Administrator's abstract of receipts and payments (2 pages) |
9 July 2004 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
9 July 2004 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
18 February 2004 | Administrator's abstract of receipts and payments (2 pages) |
18 February 2004 | Administrator's abstract of receipts and payments (2 pages) |
15 August 2003 | Administrator's abstract of receipts and payments (2 pages) |
15 August 2003 | Administrator's abstract of receipts and payments (2 pages) |
21 May 2003 | Notice of result of meeting of creditors (5 pages) |
21 May 2003 | Notice of result of meeting of creditors (5 pages) |
6 May 2003 | Statement of administrator's proposal (22 pages) |
6 May 2003 | Statement of administrator's proposal (22 pages) |
21 February 2003 | Notice of Administration Order (1 page) |
21 February 2003 | Administration Order (4 pages) |
21 February 2003 | Administration Order (4 pages) |
21 February 2003 | Notice of Administration Order (1 page) |
31 December 2002 | Full accounts made up to 31 August 2002 (17 pages) |
31 December 2002 | Full accounts made up to 31 August 2002 (17 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
3 July 2002 | Return made up to 29/06/02; full list of members (6 pages) |
3 July 2002 | Return made up to 29/06/02; full list of members (6 pages) |
19 March 2002 | Full accounts made up to 31 August 2001 (17 pages) |
19 March 2002 | Full accounts made up to 31 August 2001 (17 pages) |
2 November 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page) |
24 October 2001 | Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page) |
24 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (3 pages) |
15 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | Registered office changed on 15/10/01 from: hamilton barr house bridge mews bridge street godalming surrey GU7 1HZ (1 page) |
15 October 2001 | Registered office changed on 15/10/01 from: hamilton barr house bridge mews bridge street godalming surrey GU7 1HZ (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | New director appointed (3 pages) |
6 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
6 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
6 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
6 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
5 July 2000 | Return made up to 29/06/00; full list of members
|
5 July 2000 | Return made up to 29/06/00; full list of members
|
25 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
13 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
13 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
8 July 1999 | Return made up to 29/06/99; no change of members (4 pages) |
8 July 1999 | Return made up to 29/06/99; no change of members (4 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: c/o appleby & wood 3 the office village 4 romford road stratford london E15 4EA (1 page) |
8 July 1999 | Registered office changed on 08/07/99 from: c/o appleby & wood 3 the office village 4 romford road stratford london E15 4EA (1 page) |
2 April 1999 | Particulars of mortgage/charge (3 pages) |
2 April 1999 | Particulars of mortgage/charge (3 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | New secretary appointed (2 pages) |
30 July 1998 | Return made up to 29/06/98; full list of members
|
30 July 1998 | Return made up to 29/06/98; full list of members
|
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Secretary resigned (1 page) |
22 June 1998 | Secretary resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
2 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
22 July 1997 | Return made up to 29/06/97; no change of members (6 pages) |
22 July 1997 | Return made up to 29/06/97; no change of members (6 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
18 March 1997 | Auditor's resignation (1 page) |
18 March 1997 | Auditor's resignation (1 page) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
2 January 1997 | Form 391 - removal of auditor (1 page) |
2 January 1997 | Form 391 - removal of auditor (1 page) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | Director resigned (1 page) |
25 July 1996 | Return made up to 29/06/96; full list of members
|
25 July 1996 | Return made up to 29/06/96; full list of members
|
3 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
3 July 1996 | New secretary appointed (2 pages) |
3 July 1996 | New secretary appointed (2 pages) |
3 July 1996 | Secretary resigned (1 page) |
3 July 1996 | Secretary resigned (1 page) |
3 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
9 January 1996 | Director resigned (2 pages) |
9 January 1996 | Director resigned (2 pages) |
24 July 1995 | Return made up to 29/06/95; no change of members (6 pages) |
24 July 1995 | Return made up to 29/06/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
31 May 1978 | Memorandum and Articles of Association (14 pages) |
31 May 1978 | Memorandum and Articles of Association (14 pages) |