London
W14 0SW
Director Name | Mrs Aileen Brown |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2009(28 years, 12 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 09 June 2009) |
Role | Chief Fin Officer |
Country of Residence | United Kingdom |
Correspondence Address | Maryville - 44 Blackness Road Linlithgow West Lothian EH49 7JE Scotland |
Director Name | Mr Gary Allen |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 25 May 2001) |
Role | Executive Director |
Correspondence Address | The Oast Clayhill Road Hook Green Lamberhurst Kent TN3 8AN |
Director Name | Michael George Harmer |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 25 May 2001) |
Role | Executive Director |
Correspondence Address | 46 Chandos Avenue Whetstone London N20 9DX |
Director Name | Sean Thomas Orsler |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 25 May 2001) |
Role | Executive Director |
Correspondence Address | Spindlewood Grange Tolhurst Lane, Wallcrouch Wadhurst East Sussex TN5 7JG |
Secretary Name | Mrs Ruth Kerslake Judd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(11 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 21 August 1992) |
Role | Company Director |
Correspondence Address | Grovelands 40 Busbridge Lane Godalming Surrey GU7 1QD |
Secretary Name | Sean Thomas Orsler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 November 1996) |
Role | Company Director |
Correspondence Address | Spindlewood Grange Tolhurst Lane, Wallcrouch Wadhurst East Sussex TN5 7JG |
Director Name | Mr Graeme Francis Walker |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 May 2001) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelvedon Grange Kelvedon Hatch Brentwood Essex CM15 0LA |
Director Name | Mr Timothy James Ewart Bowen |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 May 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hedgerows 9 Manor Lane Gerrards Cross Buckinghamshire SL9 7NH |
Secretary Name | Mr Timothy James Ewart Bowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 March 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hedgerows 9 Manor Lane Gerrards Cross Buckinghamshire SL9 7NH |
Secretary Name | Ashok Ahuja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(19 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 03 February 2000) |
Role | Company Director |
Correspondence Address | 3 Parkgate Avenue Hadley Wood Barnet Hertfordshire EN4 0NN |
Director Name | Mr Stephen William Simmonds |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(20 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 May 2001) |
Role | Finance Director |
Correspondence Address | 15 Hyde Lane Nash Mills Hemel Hempstead Hertfordshire HP3 8RY |
Secretary Name | Mr Stephen William Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(20 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 May 2001) |
Role | Finance Director |
Correspondence Address | 15 Hyde Lane Nash Mills Hemel Hempstead Hertfordshire HP3 8RY |
Director Name | Mr Andrew Barton Grant |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(21 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Flood Street London SW3 5TD |
Director Name | Mr Brendan Christopher Flood |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 2001(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5a Acacia Road Hampton Middlesex TW12 3DP |
Secretary Name | John Richard Upwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 2004) |
Role | Secretary |
Correspondence Address | 98 Biddulph Mansions Elgin Avenue London W9 1HU |
Director Name | David Stewart Moffatt |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(22 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 2003) |
Role | Accountant |
Correspondence Address | Laxtons 176 Kimbolton Road Bedford Bedfordshire MK41 8DW |
Director Name | Chris Herrmannsen |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(23 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2004) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 11 Mallow Street London EC1A 8RQ |
Director Name | Mr Christopher John Latimer Haynes |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(23 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2006) |
Role | Finance Director |
Correspondence Address | Lilac Tree Cottage 12 The Moors Pangbourne Berkshire RG8 7LP |
Director Name | Mr Timothy James Livett |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(23 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 April 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Nelson Cottage Oakdale South Holmwood Surrey RH5 4NR |
Director Name | John Ian Rose |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 February 2007) |
Role | Chief Executive Officer |
Correspondence Address | 7 Willow Dene Bushey Heath Hertfordshire WD23 1PS |
Director Name | Mr Andrew Walter Rogerson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 January 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 192 Ferry Road Edinburgh Midlothian EH6 4NW Scotland |
Registered Address | Chancery House 53-64 Chancery Lane London WC2A 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2009 | Application for striking-off (1 page) |
23 January 2009 | Director appointed aileen brown (2 pages) |
23 January 2009 | Appointment terminated director andrew rogerson (1 page) |
19 January 2009 | Solvency statement dated 23/12/08 (1 page) |
19 January 2009 | Memorandum of capital - processed 19/01/09 (1 page) |
19 January 2009 | Statement by directors (1 page) |
19 January 2009 | Resolutions
|
7 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
26 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
10 July 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
25 June 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | New director appointed (2 pages) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
11 July 2006 | Director resigned (1 page) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
13 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
24 February 2005 | Return made up to 19/12/04; full list of members (5 pages) |
5 February 2005 | New secretary appointed (2 pages) |
5 February 2005 | Location of register of members (1 page) |
5 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
1 July 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 April 2004 | New director appointed (2 pages) |
21 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
14 June 2003 | Return made up to 19/12/02; full list of members (8 pages) |
9 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2003 | Full accounts made up to 31 March 2001 (16 pages) |
6 April 2003 | Full accounts made up to 31 March 2002 (16 pages) |
31 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
5 February 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | Return made up to 19/12/01; full list of members (7 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Registered office changed on 07/06/01 from: cheapside house 138 cheapside london EC2V 6BJ (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Secretary resigned;director resigned (1 page) |
15 May 2001 | Full accounts made up to 31 March 2000 (16 pages) |
13 January 2001 | Particulars of mortgage/charge (3 pages) |
10 January 2001 | Return made up to 19/12/00; full list of members
|
27 March 2000 | Resolutions
|
16 February 2000 | Ad 30/04/99--------- £ si [email protected] (2 pages) |
15 February 2000 | Return made up to 19/12/99; full list of members
|
2 February 2000 | Full accounts made up to 31 March 1999 (22 pages) |
2 June 1999 | Director resigned (1 page) |
14 March 1999 | Secretary resigned (1 page) |
14 March 1999 | New secretary appointed (2 pages) |
21 February 1999 | Ad 01/02/99--------- £ si [email protected]=1 £ ic 257829/257830 (2 pages) |
12 February 1999 | Ad 16/11/98--------- £ si [email protected] (2 pages) |
29 January 1999 | Return made up to 19/12/98; full list of members (9 pages) |
29 January 1999 | Full accounts made up to 31 March 1998 (21 pages) |
17 September 1998 | Registered office changed on 17/09/98 from: boundary house 91-93 charterhouse street london EC1M 6HR (1 page) |
19 May 1998 | Ad 11/05/98--------- £ si 7200@1=7200 £ si [email protected]=16 £ ic 250600/257816 (2 pages) |
16 April 1998 | £ nc 500000/510000 07/04/98 (1 page) |
16 April 1998 | Resolutions
|
16 April 1998 | Resolutions
|
31 December 1997 | Return made up to 19/12/97; full list of members
|
3 November 1997 | Full accounts made up to 31 March 1997 (21 pages) |
23 June 1997 | Resolutions
|
20 June 1997 | Ad 20/05/97--------- £ si 600@1=600 £ ic 250000/250600 (2 pages) |
23 December 1996 | Secretary resigned (1 page) |
23 December 1996 | New secretary appointed;new director appointed (2 pages) |
23 December 1996 | Return made up to 19/12/96; full list of members (6 pages) |
9 October 1996 | Ad 04/09/96--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages) |
9 October 1996 | Resolutions
|
9 October 1996 | £ nc 250000/500000 04/09/96 (1 page) |
9 October 1996 | Particulars of contract relating to shares (3 pages) |
10 July 1996 | Full accounts made up to 31 March 1996 (19 pages) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
7 February 1996 | Ad 24/01/96--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
7 February 1996 | £ nc 10000/250000 24/01/96 (1 page) |
7 February 1996 | Particulars of contract relating to shares (3 pages) |
7 February 1996 | Resolutions
|
25 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
16 October 1995 | New director appointed (2 pages) |
31 August 1994 | Full accounts made up to 31 March 1994 (14 pages) |
23 March 1994 | Resolutions
|
23 March 1994 | Ad 03/01/94--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
28 July 1993 | Full accounts made up to 31 March 1993 (12 pages) |
17 September 1992 | Full accounts made up to 31 March 1992 (5 pages) |
11 February 1992 | Full accounts made up to 31 March 1991 (6 pages) |
10 December 1991 | Particulars of mortgage/charge (3 pages) |
9 January 1991 | Accounts for a small company made up to 31 March 1990 (5 pages) |
17 January 1990 | Full accounts made up to 31 March 1989 (5 pages) |
26 September 1988 | Accounts for a small company made up to 31 March 1988 (5 pages) |
24 February 1988 | Full accounts made up to 31 March 1987 (5 pages) |
11 March 1987 | Full accounts made up to 31 March 1986 (5 pages) |
11 November 1985 | Particulars of mortgage/charge (3 pages) |
7 August 1984 | Accounts made up to 31 March 1983 (4 pages) |
7 August 1982 | Accounts made up to 31 March 1982 (4 pages) |
2 October 1981 | Accounts made up to 31 March 1981 (4 pages) |
22 January 1980 | Incorporation (14 pages) |