Redhill
RH1 1PQ
Director Name | Mr Mark Richard Johnson |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2008(29 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 11 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Secretary Name | Mrs Emma Campbell |
---|---|
Status | Closed |
Appointed | 14 October 2010(30 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 11 January 2012) |
Role | Company Director |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Director Name | Peter Malcolm Birse |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(11 years, 12 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | Langscott Lower Street Dittisham Dartmouth Devon TQ6 0HY |
Director Name | David John Downing |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(11 years, 12 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 March 1992) |
Role | Company Director |
Correspondence Address | 235 The Ridgeway St Albans Hertfordshire AL4 9XG |
Secretary Name | David John Swales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(11 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 April 1994) |
Role | Company Director |
Correspondence Address | 7 The Dales Cottingham North Humberside HU16 5JN |
Director Name | David John Swales |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 April 1994) |
Role | Accountant |
Correspondence Address | 7 The Dales Cottingham North Humberside HU16 5JN |
Secretary Name | Andrew Stuart Cunningham Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(14 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 08 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateways Stoney Wood Endon Stoke On Trent Staffordshire ST9 9BX |
Director Name | Michael Alan Griffin |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(15 years after company formation) |
Appointment Duration | 6 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 14 Coulson Drive Worle Weston Super Mare Avon BS22 0QL |
Director Name | M Martin Budden |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(15 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 03 July 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Newlands 8 Thorner Lane Leeds West Yorkshire LS14 3AR |
Director Name | Mr David George Goose |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House Brigg Road Wrawby Brigg Ne Lincolnshire DN20 8RD |
Director Name | Peter Gareth Watson |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 July 2007) |
Role | Company Director |
Correspondence Address | 21 Eights Marina Cambridge CB4 1ZA |
Secretary Name | Ms Wendy Caroline Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Appleyard Drive Barton Upon Humber North Lincolnshire DN18 5TD |
Secretary Name | Mr Philip Hugh Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 October 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 86 Station Road Redhill RH1 1PQ |
Registered Address | Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (12 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2012 | Final Gazette dissolved following liquidation (1 page) |
11 January 2012 | Final Gazette dissolved following liquidation (1 page) |
11 October 2011 | Return of final meeting in a members' voluntary winding up (4 pages) |
11 October 2011 | Return of final meeting in a members' voluntary winding up (4 pages) |
10 June 2011 | Declaration of solvency (5 pages) |
10 June 2011 | Resolutions
|
10 June 2011 | Declaration of solvency (5 pages) |
10 June 2011 | Appointment of a voluntary liquidator (1 page) |
10 June 2011 | Appointment of a voluntary liquidator (1 page) |
10 June 2011 | Registered office address changed from Humber Road Barton upon Humber N Lincs DN18 5BW on 10 June 2011 (1 page) |
10 June 2011 | Resolutions
|
10 June 2011 | Registered office address changed from Humber Road Barton upon Humber N Lincs DN18 5BW on 10 June 2011 (1 page) |
3 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
10 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders Statement of capital on 2010-11-10
|
10 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders Statement of capital on 2010-11-10
|
15 October 2010 | Appointment of Mrs Emma Campbell as a secretary (1 page) |
15 October 2010 | Termination of appointment of Philip Morris as a secretary (1 page) |
15 October 2010 | Termination of appointment of Philip Morris as a secretary (1 page) |
15 October 2010 | Appointment of Mrs Emma Campbell as a secretary (1 page) |
10 August 2010 | Auditor's resignation (1 page) |
10 August 2010 | Auditor's resignation (1 page) |
6 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
13 November 2009 | Director's details changed for Mr Philip Hugh Morris on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Mark Richard Johnson on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Secretary's details changed for Mr Philip Hugh Morris on 13 November 2009 (1 page) |
13 November 2009 | Director's details changed for Mr Philip Hugh Morris on 13 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Mr Philip Hugh Morris on 13 November 2009 (1 page) |
13 November 2009 | Director's details changed for Mr Mark Richard Johnson on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (9 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (9 pages) |
23 February 2009 | Director appointed mark richard johnson (2 pages) |
23 February 2009 | Director appointed mark richard johnson (2 pages) |
8 February 2009 | Secretary appointed philip hugh morris (2 pages) |
8 February 2009 | Appointment Terminated Secretary wendy ellis (1 page) |
8 February 2009 | Return made up to 18/10/08; no change of members (4 pages) |
8 February 2009 | Appointment terminated secretary wendy ellis (1 page) |
8 February 2009 | Secretary appointed philip hugh morris (2 pages) |
8 February 2009 | Return made up to 18/10/08; no change of members (4 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (9 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (9 pages) |
4 March 2008 | Full accounts made up to 28 April 2007 (9 pages) |
4 March 2008 | Full accounts made up to 28 April 2007 (9 pages) |
27 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
25 October 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
24 October 2007 | Return made up to 18/10/07; no change of members (6 pages) |
24 October 2007 | Return made up to 18/10/07; no change of members (6 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
17 November 2006 | Return made up to 18/10/06; full list of members (7 pages) |
17 November 2006 | Return made up to 18/10/06; full list of members (7 pages) |
10 October 2006 | Full accounts made up to 30 April 2006 (9 pages) |
10 October 2006 | Full accounts made up to 30 April 2006 (9 pages) |
30 January 2006 | Full accounts made up to 30 April 2005 (10 pages) |
30 January 2006 | Full accounts made up to 30 April 2005 (10 pages) |
25 October 2005 | Return made up to 18/10/05; full list of members (7 pages) |
25 October 2005 | Return made up to 18/10/05; full list of members (7 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: hill house 1 little new street london EC4A 3TR (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: hill house 1 little new street london EC4A 3TR (1 page) |
25 July 2005 | New secretary appointed (2 pages) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | New secretary appointed (2 pages) |
18 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
18 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
21 October 2004 | Full accounts made up to 30 April 2004 (11 pages) |
21 October 2004 | Full accounts made up to 30 April 2004 (11 pages) |
5 July 2004 | Particulars of mortgage/charge (4 pages) |
5 July 2004 | Particulars of mortgage/charge (4 pages) |
27 January 2004 | Full accounts made up to 30 April 2003 (11 pages) |
27 January 2004 | Full accounts made up to 30 April 2003 (11 pages) |
19 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
19 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (10 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (10 pages) |
20 November 2002 | Return made up to 18/10/02; full list of members (7 pages) |
20 November 2002 | Return made up to 18/10/02; full list of members (7 pages) |
26 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
26 October 2001 | Return made up to 18/10/01; full list of members
|
5 September 2001 | Full accounts made up to 30 April 2001 (10 pages) |
5 September 2001 | Full accounts made up to 30 April 2001 (10 pages) |
5 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
5 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
10 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
10 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Director resigned (1 page) |
15 November 1999 | Return made up to 18/10/99; full list of members
|
15 November 1999 | Return made up to 18/10/99; full list of members (7 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
8 September 1999 | Full accounts made up to 30 April 1999 (10 pages) |
8 September 1999 | Full accounts made up to 30 April 1999 (10 pages) |
13 November 1998 | Return made up to 18/10/98; no change of members (7 pages) |
13 November 1998 | Return made up to 18/10/98; no change of members (7 pages) |
24 September 1998 | Full accounts made up to 30 April 1998 (10 pages) |
24 September 1998 | Full accounts made up to 30 April 1998 (10 pages) |
5 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
5 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
27 October 1997 | Return made up to 18/10/97; no change of members
|
27 October 1997 | Return made up to 18/10/97; no change of members (9 pages) |
13 December 1996 | Full accounts made up to 30 April 1996 (10 pages) |
13 December 1996 | Full accounts made up to 30 April 1996 (10 pages) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | Return made up to 18/10/96; full list of members (7 pages) |
26 November 1996 | Return made up to 18/10/96; full list of members
|
26 November 1996 | New director appointed (2 pages) |
13 November 1995 | Return made up to 18/10/95; no change of members (8 pages) |
13 November 1995 | Return made up to 18/10/95; no change of members
|
10 November 1995 | Full accounts made up to 30 April 1995 (10 pages) |
10 November 1995 | Full accounts made up to 30 April 1995 (10 pages) |
6 October 1995 | Director resigned (2 pages) |
20 June 1995 | Particulars of mortgage/charge (14 pages) |
20 June 1995 | Particulars of mortgage/charge (14 pages) |
1 May 1995 | Particulars of mortgage/charge (5 pages) |
1 May 1995 | Particulars of mortgage/charge (5 pages) |
1 May 1995 | Particulars of mortgage/charge (6 pages) |
1 May 1995 | Particulars of mortgage/charge (6 pages) |
15 March 1995 | Particulars of mortgage/charge (8 pages) |
15 March 1995 | Particulars of mortgage/charge (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
2 September 1987 | Company name changed birse homes LIMITED\certificate issued on 03/09/87 (2 pages) |
2 September 1987 | Company name changed birse homes LIMITED\certificate issued on 03/09/87 (2 pages) |