67 Lewes Road
Ditchling
East Sussex
BN6 8TY
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 February 2009(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 January 2013) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Alan Peter John Sekers |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 November 1992) |
Role | Head Of Iinformation Technolog |
Correspondence Address | 21 Haycroft Road London SW2 5HY |
Director Name | Mr Roger Byrom |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 November 1992) |
Role | Company Director |
Correspondence Address | 58 Walnut Tree Walk London SE11 6DN |
Director Name | Mr Robin Charles Dow |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 August 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inveresk Lodge Inveresk Village East Lothian EH21 7TE Scotland |
Director Name | Mr Miles Hutchins |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Well Walk Hampstead London NW3 1LD |
Director Name | Miss Clare Robinson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 96 Stanley Road London N11 2LG |
Director Name | Mr Roy Studd |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 November 1992) |
Role | Company Director |
Correspondence Address | 10 Dalewood Close Emerson Park Hornchurch Essex RM11 3PJ |
Secretary Name | Miss Clare Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 August 1996) |
Role | Company Director |
Correspondence Address | 24 Heddon Court Avenue Barnet Hertfordshire EN4 9NE |
Director Name | Matthew King |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(13 years, 12 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 February 2003) |
Role | Finance Director |
Correspondence Address | 20 Pembury Road Tonbridge Kent TN9 2HX |
Secretary Name | Matthew King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 20 Pembury Road Tonbridge Kent TN9 2HX |
Director Name | Gary Best |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(19 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 May 2001) |
Role | Company Director |
Correspondence Address | 145 Gordon Road Chatham Kent ME4 5LX |
Director Name | Quentin Michael Cordue Anderson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 February 2006) |
Role | Company Director |
Correspondence Address | Witham House Witham Friary Frome Somerset BA11 5HD |
Secretary Name | Wendy Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 July 2008) |
Role | Financial Controller |
Correspondence Address | 140 Roslyn Road London N15 5JJ |
Secretary Name | Mr Christopher John Horner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2008(27 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 February 2009) |
Role | Accountant |
Correspondence Address | 64 Rugby Road Brighton East Sussex BN1 6ED |
Registered Address | 2 Cathedral Street London SE1 9DE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Addison Corporate Marketing LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
21 September 2012 | Application to strike the company off the register (3 pages) |
21 September 2012 | Application to strike the company off the register (3 pages) |
7 September 2012 | Annual return made up to 12 July 2012 with a full list of shareholders Statement of capital on 2012-09-07
|
7 September 2012 | Annual return made up to 12 July 2012 with a full list of shareholders Statement of capital on 2012-09-07
|
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
13 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 13 July 2010 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 13 July 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
29 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
25 August 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
25 August 2009 | Accounts made up to 31 December 2008 (6 pages) |
14 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
16 February 2009 | Appointment Terminated Secretary christopher horner (1 page) |
16 February 2009 | Appointment terminated secretary christopher horner (1 page) |
16 February 2009 | Secretary appointed wpp group (nominees) LIMITED (1 page) |
16 February 2009 | Secretary appointed wpp group (nominees) LIMITED (1 page) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
7 October 2008 | Accounts made up to 31 December 2007 (6 pages) |
16 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
16 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
15 July 2008 | Appointment Terminated Secretary wendy robertson (1 page) |
15 July 2008 | Secretary appointed mr chris john horner (1 page) |
15 July 2008 | Secretary appointed mr chris john horner (1 page) |
15 July 2008 | Appointment terminated secretary wendy robertson (1 page) |
25 October 2007 | Accounts made up to 31 December 2006 (6 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
1 November 2006 | Accounts made up to 31 December 2005 (6 pages) |
2 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
1 December 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
1 December 2005 | Accounts made up to 31 December 2004 (6 pages) |
10 August 2005 | Return made up to 14/07/05; full list of members (2 pages) |
10 August 2005 | Return made up to 14/07/05; full list of members (2 pages) |
15 October 2004 | Accounts made up to 31 December 2003 (6 pages) |
15 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
7 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
7 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
4 February 2004 | Director's particulars changed (1 page) |
4 February 2004 | Director's particulars changed (1 page) |
24 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
24 November 2003 | Accounts made up to 31 December 2002 (6 pages) |
27 July 2003 | Return made up to 14/07/03; full list of members (6 pages) |
27 July 2003 | Return made up to 14/07/03; full list of members (6 pages) |
21 June 2003 | Accounts made up to 31 December 2001 (6 pages) |
21 June 2003 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
22 March 2003 | New secretary appointed (2 pages) |
22 March 2003 | Secretary resigned;director resigned (1 page) |
22 March 2003 | Secretary resigned;director resigned (1 page) |
22 March 2003 | New secretary appointed (2 pages) |
30 August 2002 | Return made up to 14/07/02; full list of members (7 pages) |
30 August 2002 | Return made up to 14/07/02; full list of members (7 pages) |
18 August 2002 | Auditor's resignation (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
8 January 2002 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
8 January 2002 | Accounts made up to 31 December 2000 (6 pages) |
7 July 2001 | Return made up to 14/07/01; full list of members
|
7 July 2001 | Return made up to 14/07/01; full list of members (7 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
8 January 2001 | Return made up to 14/07/00; full list of members (7 pages) |
8 January 2001 | Return made up to 14/07/00; full list of members (7 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
5 June 2000 | Company name changed addison technology company limit ed\certificate issued on 06/06/00 (8 pages) |
5 June 2000 | Company name changed addison technology company limit ed\certificate issued on 06/06/00 (8 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
7 January 2000 | Full accounts made up to 31 December 1998 (7 pages) |
7 January 2000 | Full accounts made up to 31 December 1998 (7 pages) |
17 August 1999 | Return made up to 14/07/99; no change of members (6 pages) |
17 August 1999 | Return made up to 14/07/99; no change of members (6 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
26 July 1998 | Return made up to 14/07/98; full list of members (6 pages) |
26 July 1998 | Return made up to 14/07/98; full list of members (6 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
3 September 1997 | Auditor's resignation (1 page) |
3 September 1997 | Auditor's resignation (1 page) |
11 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
11 August 1997 | Return made up to 14/07/97; no change of members
|
11 August 1997 | Return made up to 14/07/97; no change of members (4 pages) |
11 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 December 1996 | Full accounts made up to 31 December 1995 (13 pages) |
27 December 1996 | Full accounts made up to 31 December 1995 (13 pages) |
29 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1996 | Secretary resigned (2 pages) |
22 August 1996 | Secretary resigned (2 pages) |
22 August 1996 | New secretary appointed (1 page) |
7 August 1996 | Return made up to 14/07/96; no change of members (4 pages) |
7 August 1996 | Return made up to 14/07/96; no change of members (4 pages) |
30 August 1995 | Particulars of mortgage/charge (3 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Return made up to 14/07/95; full list of members
|
28 March 1995 | Full accounts made up to 31 December 1994 (15 pages) |
28 March 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |