Deadhearn Lane
Chalfont-St-Giles
Buckinghamshire
HP8 4HG
Director Name | Mr Peter William Charles Clayton |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2007(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 07 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 45 Queens Road Richmond Surrey TW10 6JX |
Secretary Name | Mr Peter William Charles Clayton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2007(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 07 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 45 Queens Road Richmond Surrey TW10 6JX |
Director Name | Mrs Marjorie Wilkinson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 August 1997) |
Role | Print Finisher |
Correspondence Address | Beechcroft House 214 Down Road Portishead Bristol BS20 8DG |
Director Name | Mr Alan Wilkinson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 September 1998) |
Role | Print Finisher |
Correspondence Address | Beechcroft House 214 Down Road Portishead Bristol BS20 8DG |
Secretary Name | Mrs Marjorie Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 August 1997) |
Role | Company Director |
Correspondence Address | Beechcroft House 214 Down Road Portishead Bristol BS20 8DG |
Secretary Name | Susan Jane Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 May 2001) |
Role | Company Director |
Correspondence Address | 18 Hardwick Road Pill Bristol BS20 0DG |
Director Name | Susan Jane Wilkinson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 May 2001) |
Role | Finance Director |
Correspondence Address | 18 Hardwick Road Pill Bristol BS20 0DG |
Director Name | Louise Mary Wilkinson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 May 2001) |
Role | Commercial Director |
Correspondence Address | 21 Ryecroft Rise Long Ashton Bristol Avon BS41 9NQ |
Director Name | Thomas Carberry |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Heather Close Grove Road Sonning Common Oxon RG4 9EF |
Director Name | Jonathan William Farley Edgell |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | 3 Dunnock Way Wargrave Reading Berkshire RG10 8LR |
Secretary Name | Mrs Katherine Frances Anthony Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 August 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cranbrook 65 Long Ashton Road Long Ashton Bristol Avon BS41 9HW |
Director Name | Mr Timothy Lawrence Kilbride |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Upper Stanton Stanton Drew Bristol BS39 4EG |
Secretary Name | Mrs Katherine Frances Anthony Wilkinson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 August 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cranbrook 65 Long Ashton Road Long Ashton Bristol Avon BS41 9HW |
Director Name | Hywel Morgan Thomas |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(27 years after company formation) |
Appointment Duration | 5 months (resigned 30 August 2005) |
Role | Company Director |
Correspondence Address | 70 Amberley Way Wickwar Wotton Under Edge Gloucestershire GL12 8LP Wales |
Director Name | Mr James Eric Hanson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Queen's Elm Square London SW3 6ED |
Director Name | Theodore McCormick Tracy |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 2005(27 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 August 2005) |
Role | Company Director |
Correspondence Address | 75 Summerhill Place Newnan Georgia 30263 Foreign |
Director Name | Colin John Ball |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(27 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 August 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Russets 66 The Street Old Basing Hampshire RG24 7BY |
Secretary Name | Alexander Ernest Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 June 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgemead Mill Lane Chalfont-St-Giles Buckinghamshire HP8 4NR |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 August 2009 | Administrator's progress report to 4 July 2009 (19 pages) |
---|---|
7 August 2009 | Notice of move from Administration to Dissolution (17 pages) |
6 March 2009 | Statement of administrator's proposal (82 pages) |
23 February 2009 | Statement of affairs with form 2.14B (10 pages) |
15 January 2009 | Appointment of an administrator (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from portwall place (4TH floor) portwall lane bristol BS1 6NA (1 page) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
22 May 2008 | Director's change of particulars / alexander watson / 02/01/2008 (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from oakfield house oakfield grove clifton bristol BS8 2BN (1 page) |
12 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | New secretary appointed;new director appointed (3 pages) |
24 October 2007 | Secretary resigned (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: hawkhurst house headley road east woodley reading berkshire (1 page) |
22 May 2007 | Return made up to 31/01/07; full list of members (2 pages) |
15 February 2007 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
3 April 2006 | Return made up to 31/01/06; full list of members (2 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: al house 83 tower road north warmley bristol BS30 8XP (1 page) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New secretary appointed;new director appointed (3 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (3 pages) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
26 April 2005 | New director appointed (4 pages) |
15 April 2005 | Director resigned (1 page) |
15 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
6 October 2004 | Resolutions
|
30 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
10 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (10 pages) |
27 May 2003 | Auditor's resignation (1 page) |
11 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | New director appointed (4 pages) |
15 February 2002 | Auditor's resignation (1 page) |
15 February 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
6 February 2002 | Return made up to 31/01/02; full list of members
|
6 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
8 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: harbour road trading estate portishead bristol BS20 7BL. (1 page) |
14 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | Secretary resigned;director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
5 March 2001 | Return made up to 31/01/01; full list of members
|
11 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
13 March 2000 | Return made up to 31/01/00; full list of members
|
18 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
25 March 1999 | Return made up to 31/01/99; full list of members
|
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | New director appointed (2 pages) |
15 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 May 1998 | Resolutions
|
6 May 1998 | Nc inc already adjusted 25/03/98 (1 page) |
6 May 1998 | Resolutions
|
17 February 1998 | Return made up to 31/01/98; no change of members
|
29 September 1997 | New secretary appointed (2 pages) |
29 September 1997 | Secretary resigned;director resigned (1 page) |
12 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 March 1997 | Return made up to 31/01/97; no change of members
|
21 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |