Banstead
Surrey
SM7 1QL
Director Name | Mr Alexander James McCallum |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2004(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 04 June 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ouseley Road London SW12 8EF |
Director Name | Mr Jeffrey Michael Whiteway |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2007(27 years, 10 months after company formation) |
Appointment Duration | 1 year (closed 04 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Ashley Road Epsom Surrey KT18 5BN |
Director Name | Mr John Abbott |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 November 1997) |
Role | Sales Director |
Correspondence Address | 44 Thornhill Park Sutton Coldfield West Midlands B74 2LG |
Director Name | Mrs Eileen Ann Morgan |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 January 2000) |
Role | Company Director |
Correspondence Address | 391 Walmley Road Sutton Coldfield West Midlands B76 1PB |
Director Name | Mr Richard James Morgan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(11 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 10 February 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Parkfield 4 Somerville Road Sutton Coldfield West Midlands B73 6JA |
Director Name | Mr William George Morgan |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 January 2000) |
Role | Company Chairman |
Correspondence Address | 391 Walmley Road Sutton Coldfield West Midlands B76 1PB |
Secretary Name | Mrs Eileen Ann Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 January 2000) |
Role | Company Director |
Correspondence Address | 391 Walmley Road Sutton Coldfield West Midlands B76 1PB |
Director Name | William Aiton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 February 2003) |
Role | Sales Manager |
Correspondence Address | 45 St Helens Avenue Bridgemere Great Bridge West Midlands DY4 7LN |
Director Name | Amanda Jane Morgan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 January 2000) |
Role | Marketing |
Correspondence Address | Parkfield 4 Somerville Road Sutton Coldfield West Midlands B73 6JA |
Director Name | Mr Darren Mark Jones |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 February 2003) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 42 The Pastures Narborough Leicester Leicestershire LE19 3FU |
Director Name | John Hickford |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 July 2001) |
Role | Company Director |
Correspondence Address | Gartan House 9a East Ridgeway Cuffley Potters Bar Hertfordshire EN6 4AW |
Director Name | Mr Andrew Dacre Lennard |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 February 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pheasant Hill House Kemble Cirencester Gloucestershire GL7 6AW Wales |
Director Name | Mr Hugh Edward Sear |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 January 2000(20 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 May 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Lynwood Avenue Epsom Surrey KT17 4LQ |
Director Name | Mr Jeffrey Michael Whiteway |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(20 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 03 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Ashley Road Epsom Surrey KT18 5BN |
Registered Address | Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £500 |
Current Liabilities | £1,844,778 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
---|---|
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2008 | Application for striking-off (1 page) |
14 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2007 | New director appointed (3 pages) |
11 June 2007 | Director resigned (1 page) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
28 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
13 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
17 August 2005 | Company name changed midland law stationers LIMITED\certificate issued on 17/08/05 (2 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
16 March 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
15 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New director appointed (2 pages) |
23 December 2003 | Full accounts made up to 31 August 2003 (16 pages) |
29 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
23 April 2003 | Particulars of mortgage/charge (5 pages) |
10 April 2003 | Particulars of mortgage/charge (4 pages) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2003 | Resolutions
|
14 March 2003 | Resolutions
|
14 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
14 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
4 February 2003 | Full accounts made up to 31 August 2002 (16 pages) |
19 September 2002 | Return made up to 31/08/02; full list of members
|
31 May 2002 | Full accounts made up to 31 August 2001 (16 pages) |
28 September 2001 | Return made up to 31/08/01; full list of members
|
21 August 2001 | Particulars of mortgage/charge (11 pages) |
16 July 2001 | Declaration of assistance for shares acquisition (14 pages) |
16 July 2001 | Resolutions
|
16 July 2001 | Director resigned (1 page) |
4 May 2001 | Resolutions
|
7 March 2001 | Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page) |
7 March 2001 | Full accounts made up to 31 August 2000 (17 pages) |
14 November 2000 | Particulars of mortgage/charge (12 pages) |
10 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2000 | Return made up to 31/08/00; full list of members
|
21 August 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
26 June 2000 | Return made up to 25/05/00; full list of members
|
24 February 2000 | Secretary resigned;director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | Registered office changed on 24/02/00 from: guild house unit 6 the courtyard reddicap trading estate sutton coldfield west mids B75 7BU (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | New director appointed (3 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
23 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1999 | Accounts for a medium company made up to 31 December 1998 (17 pages) |
1 June 1999 | Return made up to 25/05/99; no change of members (6 pages) |
10 October 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
4 June 1998 | Return made up to 02/06/98; full list of members
|
17 November 1997 | Director resigned (1 page) |
10 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
18 June 1997 | Return made up to 12/06/97; full list of members
|
7 January 1997 | New director appointed (2 pages) |
15 July 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
23 May 1996 | Return made up to 04/06/96; full list of members
|
22 March 1996 | Particulars of mortgage/charge (3 pages) |
24 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
6 July 1995 | Return made up to 04/06/95; no change of members
|
24 May 1995 | New director appointed (2 pages) |