London
SE1 2AF
Director Name | Mr Ian James Adamson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2014(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 12 July 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Patrick Paul Flaherty |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2014(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 12 July 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Peter Geoffrey Down |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(10 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 October 1992) |
Role | Consulting Engineer |
Correspondence Address | 38 Oakfield Road Harpenden Hertfordshire AL5 2NS |
Director Name | Stephen John Irving |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 June 1996) |
Role | Consulting Engineer |
Correspondence Address | 2 Grove Avenue Harpenden Hertfordshire AL5 1EX |
Director Name | Roger Edward Nex |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 May 2001) |
Role | Consulting Engineer |
Correspondence Address | 128 Clarence Road St. Albans Herts AL1 4NW |
Director Name | Douglas Robert Oughton |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(10 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 September 2005) |
Role | Consulting Engineer |
Correspondence Address | Hollyoak House 9 Swansons Edlesborough Dunstable Bedfordshire LU6 2RJ |
Director Name | Peter Alan Sheaves |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(10 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 September 2005) |
Role | Consulting Engineer |
Correspondence Address | 29 Granby Avenue Harpenden Hertfordshire AL5 5QP |
Director Name | Mr Anthony Peter Wilson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(10 years, 5 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 01 January 2014) |
Role | Computer Software Executive |
Country of Residence | United Kingdom |
Correspondence Address | 24 St Christophers Close Dunstable Bedfordshire LU5 4PD |
Secretary Name | Alec Norman Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 53 Marshals Drive St Albans Hertfordshire AL1 4RD |
Secretary Name | Mr Donald Gavan Fahrenheim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(16 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 August 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Lyndhurst Drive Harpenden Hertfordshire AL5 5QN |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
12 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 July 2017 | Final Gazette dissolved following liquidation (1 page) |
12 April 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
12 April 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
22 February 2017 | Liquidators' statement of receipts and payments to 15 December 2016 (10 pages) |
22 February 2017 | Liquidators' statement of receipts and payments to 15 December 2016 (10 pages) |
12 January 2016 | Register inspection address has been changed to Aecom House 63-77 Victoria Street St Albans Hertfordshire AL1 3ER (2 pages) |
12 January 2016 | Register(s) moved to registered inspection location Aecom House 63-77 Victoria Street St Albans Hertfordshire AL1 3ER (2 pages) |
12 January 2016 | Registered office address changed from Aecom House 63 - 77 Victoria Street St. Albans Hertfordshire AL1 3ER to 1 More London Place London SE1 2AF on 12 January 2016 (2 pages) |
12 January 2016 | Register(s) moved to registered inspection location Aecom House 63-77 Victoria Street St Albans Hertfordshire AL1 3ER (2 pages) |
12 January 2016 | Registered office address changed from Aecom House 63 - 77 Victoria Street St. Albans Hertfordshire AL1 3ER to 1 More London Place London SE1 2AF on 12 January 2016 (2 pages) |
12 January 2016 | Register inspection address has been changed to Aecom House 63-77 Victoria Street St Albans Hertfordshire AL1 3ER (2 pages) |
7 January 2016 | Appointment of a voluntary liquidator (2 pages) |
7 January 2016 | Declaration of solvency (3 pages) |
7 January 2016 | Resolutions
|
7 January 2016 | Declaration of solvency (3 pages) |
7 January 2016 | Resolutions
|
7 January 2016 | Appointment of a voluntary liquidator (2 pages) |
20 February 2015 | Accounts for a dormant company made up to 31 May 2014 (1 page) |
20 February 2015 | Accounts for a dormant company made up to 31 May 2014 (1 page) |
26 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
5 January 2015 | Satisfaction of charge 1 in full (1 page) |
5 January 2015 | Satisfaction of charge 2 in full (1 page) |
5 January 2015 | Satisfaction of charge 1 in full (1 page) |
5 January 2015 | Satisfaction of charge 2 in full (1 page) |
24 November 2014 | Appointment of Mr Patrick Paul Flaherty as a director on 21 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Patrick Paul Flaherty as a director on 21 November 2014 (2 pages) |
20 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
12 February 2014 | Accounts for a dormant company made up to 31 May 2013 (1 page) |
12 February 2014 | Accounts for a dormant company made up to 31 May 2013 (1 page) |
4 February 2014 | Termination of appointment of Anthony Wilson as a director (1 page) |
4 February 2014 | Termination of appointment of Anthony Wilson as a director (1 page) |
4 February 2014 | Appointment of Mr Ian James Adamson as a director (2 pages) |
4 February 2014 | Appointment of Mr Ian James Adamson as a director (2 pages) |
21 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
1 March 2013 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
1 March 2013 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
20 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
2 March 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
17 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
16 February 2011 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
17 November 2010 | Appointment of Mr Ian James Adamson as a secretary (1 page) |
17 November 2010 | Registered office address changed from 18 Upper Marlborough Rd St Albans Herts Ali3Ut on 17 November 2010 (1 page) |
17 November 2010 | Registered office address changed from 18 Upper Marlborough Rd St Albans Herts Ali3Ut on 17 November 2010 (1 page) |
17 November 2010 | Termination of appointment of Donald Fahrenheim as a secretary (1 page) |
17 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
17 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
17 November 2010 | Termination of appointment of Donald Fahrenheim as a secretary (1 page) |
17 November 2010 | Appointment of Mr Ian James Adamson as a secretary (1 page) |
27 January 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
27 January 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
11 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Anthony Peter Wilson on 24 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Anthony Peter Wilson on 24 October 2009 (2 pages) |
27 February 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
27 February 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
5 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
25 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
11 October 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
11 October 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
7 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
7 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
6 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
6 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
17 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
17 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
26 October 2005 | Return made up to 24/10/05; full list of members (2 pages) |
26 October 2005 | Return made up to 24/10/05; full list of members (2 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
24 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
24 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
3 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
14 February 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
14 February 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
19 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
19 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
4 April 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
4 April 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
7 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
7 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
12 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
12 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
7 November 2001 | Return made up to 24/10/01; full list of members (7 pages) |
7 November 2001 | Return made up to 24/10/01; full list of members (7 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
21 December 2000 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
21 December 2000 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
7 November 2000 | Return made up to 24/10/00; full list of members (7 pages) |
7 November 2000 | Return made up to 24/10/00; full list of members (7 pages) |
10 February 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
10 February 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
8 November 1999 | Return made up to 24/10/99; full list of members
|
8 November 1999 | Return made up to 24/10/99; full list of members
|
15 March 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
15 March 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
1 December 1998 | Return made up to 24/10/98; no change of members (4 pages) |
1 December 1998 | Return made up to 24/10/98; no change of members (4 pages) |
27 March 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
27 March 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
8 December 1997 | Return made up to 24/10/97; no change of members (4 pages) |
8 December 1997 | Return made up to 24/10/97; no change of members (4 pages) |
8 December 1997 | New secretary appointed (2 pages) |
8 December 1997 | Secretary resigned (1 page) |
8 December 1997 | Secretary resigned (1 page) |
8 December 1997 | New secretary appointed (2 pages) |
1 October 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
1 October 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
1 November 1996 | Return made up to 24/10/96; full list of members (6 pages) |
1 November 1996 | Return made up to 24/10/96; full list of members (6 pages) |
15 August 1996 | Director resigned (1 page) |
15 August 1996 | Director resigned (1 page) |
2 April 1996 | Full accounts made up to 31 May 1995 (10 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (10 pages) |
11 April 1995 | Resolutions
|
11 April 1995 | Accounts for a dormant company made up to 31 May 1994 (1 page) |
11 April 1995 | Accounts for a dormant company made up to 31 May 1994 (1 page) |
11 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
13 March 1992 | Memorandum and Articles of Association (28 pages) |
13 March 1992 | Memorandum and Articles of Association (28 pages) |