Southfields
London
SW18 5JD
Secretary Name | Mrs Sally Ann Bray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2000(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 06 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inglewood Gibson Road Tangmere West Sussex PO20 6JA |
Director Name | Juliet Andrea Jane Ashley |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2004(25 years, 4 months after company formation) |
Appointment Duration | 6 months (closed 06 July 2004) |
Role | General Counsel |
Correspondence Address | 46a Mayflower Road London SW9 4LA |
Director Name | Dr Martin Howard Smith |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(13 years after company formation) |
Appointment Duration | 5 years (resigned 14 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 47 Clapham Common Northside London SW4 0AA |
Director Name | Mr Peter Noel Hehir |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(13 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | New Barn Farm Seer Green Buckinghamshire HP9 2QZ |
Director Name | Julia Harrison |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(13 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | 42a Hambalt Road Clapham London SW4 9EG |
Director Name | Mr Alan Edward Butler |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(13 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 January 1993) |
Role | Company Director |
Correspondence Address | Greenway Cottage Abbey Road Virginia Water Surrey GU25 4RS |
Secretary Name | Miss Jenna Bramble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(13 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 January 1993) |
Role | Company Director |
Correspondence Address | 58 Wood End Cherwell Heights Banbury Oxfordshire OX16 9SU |
Director Name | Jeremy Brooks |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 April 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 42 West End Launton Bicester Oxfordshire OX6 0DG |
Director Name | Mr Jon Johnson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 January 1993(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 October 1996) |
Role | Management Consultant |
Correspondence Address | 4100 Cutlass Lane Naples Florida 34102 |
Secretary Name | Jeremy Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 March 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 42 West End Launton Bicester Oxfordshire OX6 0DG |
Secretary Name | Diana Rosemary Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(16 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Humphries Bar Naunton Cheltenham Gloucestershire GL54 3AS Wales |
Director Name | Mr James Andrew Campbell Gairdner |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 January 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Larpent Avenue Putney London SW15 6UP |
Director Name | Gillian Morris |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 March 1998) |
Role | Joint Managing Director |
Correspondence Address | Wisteria Lodge 23 Fossil Road London SE13 7DE |
Director Name | Christopher Maunsell Slingsby Bethell |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 May 1998) |
Role | Company Director |
Correspondence Address | 8 Freegrove Road Islington London N7 9JN |
Director Name | Michael Anthony Craven |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(18 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 January 1998) |
Role | Company Director |
Correspondence Address | 174 Algernon Road London SE13 7AW |
Director Name | Harriet Jayne Stapleton |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 May 1998) |
Role | Group Financial Controller |
Correspondence Address | 42a Hambalt Road Clapham London SW4 9EG |
Director Name | Diana Rosemary Woolley |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(19 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2000) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Humphries Bar Naunton Cheltenham Gloucestershire GL54 3AS Wales |
Director Name | Ian Charles Cummings |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(19 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 31 July 1998) |
Role | Chartered Accountant |
Correspondence Address | 9 Parkland Drive St Albans Hertfordshire AL3 4AH |
Director Name | Brian William Curran |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 January 2004) |
Role | Das International - Cfo |
Correspondence Address | 23 The Crosspath Radlett Hertfordshire WD7 8HR |
Registered Address | 239 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100,048 |
Current Liabilities | £524,602 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2004 | Application for striking-off (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | New director appointed (2 pages) |
29 August 2003 | Director's particulars changed (1 page) |
29 August 2003 | Return made up to 14/08/03; full list of members (5 pages) |
23 January 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
9 December 2002 | Resolutions
|
22 August 2002 | Director's particulars changed (1 page) |
9 August 2002 | Aud res sect 394 (2 pages) |
26 July 2002 | Resolutions
|
24 July 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
26 March 2002 | Secretary's particulars changed (1 page) |
17 August 2001 | Return made up to 14/08/01; full list of members (5 pages) |
2 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
17 August 2000 | Return made up to 14/08/00; no change of members (4 pages) |
17 August 2000 | Director's particulars changed (1 page) |
7 April 2000 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
21 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 1999 | New director appointed (2 pages) |
19 August 1999 | Director's particulars changed (1 page) |
19 August 1999 | Return made up to 14/08/99; full list of members (10 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
19 August 1998 | Return made up to 14/08/98; no change of members (9 pages) |
11 August 1998 | New director appointed (3 pages) |
7 August 1998 | Director resigned (1 page) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | Director resigned (1 page) |
19 March 1998 | Company name changed gpc connect LIMITED\certificate issued on 20/03/98 (2 pages) |
16 March 1998 | New director appointed (4 pages) |
16 March 1998 | New director appointed (3 pages) |
13 March 1998 | Director resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
29 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
20 August 1997 | Return made up to 14/08/97; no change of members (9 pages) |
20 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1997 | Director's particulars changed (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
22 November 1996 | Resolutions
|
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | New director appointed (2 pages) |
31 October 1996 | Company name changed government policy consultants li mited\certificate issued on 01/11/96 (2 pages) |
18 October 1996 | Director resigned (1 page) |
4 October 1996 | Full accounts made up to 31 December 1995 (23 pages) |
1 October 1996 | Director's particulars changed (1 page) |
28 August 1996 | Director resigned (1 page) |
22 August 1996 | Director's particulars changed (1 page) |
20 August 1996 | Return made up to 14/08/96; full list of members (9 pages) |
5 January 1996 | Return made up to 14/08/95; change of members; amend (9 pages) |
16 August 1995 | Return made up to 14/08/95; change of members (16 pages) |
16 August 1995 | Director's particulars changed (4 pages) |
14 August 1995 | Ad 08/08/95--------- £ si [email protected]=252 £ ic 2548/2800 (4 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (21 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |