Crouch End
London
N8 7LP
Director Name | Graham Dransfield |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2003(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 01 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Downs Hill Beckenham Kent BR3 5HB |
Director Name | Mr Nicholas Swift |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2003(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 01 February 2005) |
Role | Group Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Grove Brookmans Park Hertfordshire AL9 7RN |
Secretary Name | Mr Paul Derek Tunnacliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2003(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 01 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashburnham Park Esher Surrey KT10 9TW |
Director Name | David Peter Wynne Griffiths |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 1996) |
Role | Group Legal Auditor |
Country of Residence | England |
Correspondence Address | Ivy Cottage Lower Kingsdown Road Corsham Wiltshire SN13 8AZ |
Director Name | Charles Novotny |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(13 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 August 1993) |
Role | Company Director |
Correspondence Address | Hawthorn Cottage Bradshaw Lane Parbold Lancashire WN8 7NQ |
Director Name | Jack Mawdsley |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(13 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | The Old Vicarage Bishops Castle Shropshire SY9 5AF Wales |
Director Name | Gerald Timothy Fisk |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 1996) |
Role | Managing Director |
Correspondence Address | 4 Gorse Meadow Drive Barnt Green Birmingham West Midlands B45 8XS |
Secretary Name | Warren Stuart Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(13 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 August 1993) |
Role | Company Director |
Correspondence Address | 28 Cardinal Close Kidderminster West Midlands Y10 4RY |
Director Name | Mr John Joseph Thomas Hewitt Glaves |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(13 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 August 1993) |
Role | Company Director |
Correspondence Address | The Old Vicarage Butterton Leek Staffordshire ST13 7SY |
Secretary Name | Mr Simon Neil Vivian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(14 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pond Farm Cottage Faulkland Bath Somerset BA3 5YG |
Secretary Name | Ian Paul Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 March 1996) |
Role | Finance Director/Sec |
Correspondence Address | Lime Tree House 3b Village Road, Cockayne Hatley Sandy Bedfordshire SG19 2EE |
Director Name | Mr David John Snowdon |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(16 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 March 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 South Approach Northwood Middlesex HA6 2ET |
Director Name | Ian Paul Tyler |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(16 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 March 1996) |
Role | Chartered Accountant |
Correspondence Address | Lime Tree House 3b Village Road, Cockayne Hatley Sandy Bedfordshire SG19 2EE |
Director Name | Simon Roger Fernley |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Manor Drive Bathford Bath BA1 7TY |
Director Name | Mr Simon Neil Vivian |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pond Farm Cottage Faulkland Bath Somerset BA3 5YG |
Secretary Name | Simon Roger Fernley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Manor Drive Bathford Bath BA1 7TY |
Director Name | Dr Richard Antony Bruce Varcoe |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Thingwall Park Fishponds Bristol BS16 2AR |
Secretary Name | Dr Richard Antony Bruce Varcoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Thingwall Park Fishponds Bristol BS16 2AR |
Director Name | Mr Ian Alan Duncan Peters |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rectory Stables Gay Street Mells Somerset BA11 3PT |
Secretary Name | Mr Ian Alan Duncan Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rectory Stables Gay Street Mells Somerset BA11 3PT |
Registered Address | 1 Grosvenor Place London SW1X 7JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2004 | Application for striking-off (1 page) |
5 December 2003 | Return made up to 14/11/03; full list of members (6 pages) |
8 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
4 August 2003 | Registered office changed on 04/08/03 from: the ridge chipping sodbury bristol BS37 6AY (1 page) |
1 August 2003 | New secretary appointed (2 pages) |
30 July 2003 | Secretary resigned;director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
22 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
15 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
30 November 2001 | Return made up to 14/11/01; full list of members
|
26 February 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
12 December 2000 | New secretary appointed (2 pages) |
7 December 2000 | Secretary resigned;director resigned (1 page) |
27 November 2000 | Return made up to 14/11/00; full list of members (7 pages) |
27 September 2000 | New director appointed (4 pages) |
13 April 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
23 December 1999 | Return made up to 14/11/99; full list of members (10 pages) |
23 December 1999 | Director's particulars changed (1 page) |
20 December 1999 | Director's particulars changed (1 page) |
30 June 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
19 January 1999 | Company name changed rowley regis quarries LIMITED\certificate issued on 19/01/99 (2 pages) |
8 December 1998 | Return made up to 14/11/98; full list of members (6 pages) |
10 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
26 November 1997 | Return made up to 14/11/97; full list of members (6 pages) |
14 November 1997 | Secretary resigned;director resigned (1 page) |
14 November 1997 | New secretary appointed;new director appointed (2 pages) |
12 October 1997 | Registered office changed on 12/10/97 from: the ridge chipping sodbury bristol BS17 6AY (1 page) |
13 August 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
15 December 1996 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
5 December 1996 | Return made up to 14/11/96; full list of members (5 pages) |
1 April 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
1 April 1996 | Director resigned;new director appointed (3 pages) |
27 February 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
27 February 1996 | Resolutions
|
13 November 1995 | Return made up to 14/11/95; full list of members (12 pages) |