London
N21 2LD
Director Name | Paul Richard Bullock |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2000(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 23 November 2004) |
Role | Company Director |
Correspondence Address | 1 Millview Alwalton Peterborough PE7 3UW |
Secretary Name | Mr Martin John Reece |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2003(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 23 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Ridge Way Edenbridge Kent TN8 6AR |
Director Name | Alan Jeffrey Phillips |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(11 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 29 September 1993) |
Role | Company Director |
Correspondence Address | 11 Augustine Way Charlton Andover Hampshire SP10 4EG |
Director Name | Mr Barry Jameson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(11 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Cottage 2 Beechwood Lane Culcheth Warrington Lancashire WA3 4HJ |
Director Name | Eric John Bowers |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 August 1994) |
Role | Finance Director |
Correspondence Address | The Viewlands Longridge Dunston Stafford Staffordshire ST18 9AL |
Director Name | Robert Geoffrey Beeston |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Battledown Manor Greenway Lane, Charlton Kings Cheltenham Gloucestershire GL52 6PN Wales |
Secretary Name | Michael James Robert Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 August 1994) |
Role | Company Director |
Correspondence Address | Woodfield House Halifax Road Hipperholme Halifax West Yorkshire HX3 8HD |
Director Name | Neil Bamford |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(12 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 August 1994) |
Role | Company Director |
Correspondence Address | 27 Soyland Town Ripponden Sowerby Bridge West Yorkshire HX6 4NB |
Director Name | Alan John Baxter |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | Endon Hays Farm Dingle Lane Rushton Spencer Macclesfield Cheshire SK11 0RX |
Director Name | Mr Barry Jameson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Cottage 2 Beechwood Lane Culcheth Warrington Lancashire WA3 4HJ |
Director Name | Mr Philip Dennison Barker |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brecks Gardens Kippax Leeds LS25 7LP |
Director Name | Anthony Trevor Fletcher |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | Higher Oaklands Farm House Barrowford Nelson BB9 6QZ |
Director Name | Roger Frederic Hancox |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | Lower Leys 46 Mount Road Tettenhall Wood Wolverhampton West Midlands WV6 8HW |
Secretary Name | John Henry Wallace Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 52 Park Lane Bewdley Worcestershire DY12 2EU |
Secretary Name | Simon Charles Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(14 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 27 June 1996) |
Role | Secretary |
Correspondence Address | 8 Newtons Croft Crescent Barlborough Chesterfield Derbyshire S43 4WA |
Director Name | Mr Henry Nigel Pakenham McCorkell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 June 1996(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hatch Gaunts Common Wimborne Dorset BH21 4JB |
Director Name | Marek Stefan Gumienny |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 August 1997) |
Role | Investment Manager |
Correspondence Address | 13 Lambolle Road Belsize Park London NW3 4HS |
Secretary Name | Mr Peter Richard Neal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(15 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | Coppers Cox Hill Boxford Sudbury Suffolk CO10 5HR |
Director Name | Mrs Vivien Joan Hale |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 September 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Keeley 12 Gables Meadow Holmer Green High Wycombe Buckinghamshire HP15 6RT |
Secretary Name | Mrs Vivien Joan Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 September 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Keeley 12 Gables Meadow Holmer Green High Wycombe Buckinghamshire HP15 6RT |
Director Name | Roger Leonard Burdett |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 February 2003) |
Role | Chief Executive |
Correspondence Address | 2 Pennyfields Boulevard Long Eaton Nottinghamshire NG10 3QJ |
Secretary Name | Roger Leonard Burdett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 February 2003) |
Role | Company Director |
Correspondence Address | 2 Pennyfields Boulevard Long Eaton Nottinghamshire NG10 3QJ |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 June 2000) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | Kangley Bridge Road London SE26 5AW |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Penge and Cator |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,327,755 |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
29 May 2012 | Bona Vacantia disclaimer (1 page) |
---|---|
23 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2004 | Voluntary strike-off action has been suspended (1 page) |
10 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2003 | Application for striking-off (1 page) |
28 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
28 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2003 | Full accounts made up to 30 September 2002 (10 pages) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Secretary resigned;director resigned (1 page) |
18 October 2002 | Return made up to 29/09/02; full list of members (8 pages) |
23 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
28 October 2001 | Return made up to 29/09/01; full list of members
|
31 July 2001 | Accounting reference date extended from 26/08/01 to 30/09/01 (1 page) |
1 June 2001 | Full accounts made up to 26 August 2000 (9 pages) |
30 May 2001 | New director appointed (2 pages) |
10 January 2001 | Accounting reference date extended from 30/06/00 to 26/08/00 (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
31 October 2000 | New director appointed (2 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
4 October 1999 | Return made up to 29/09/99; full list of members (8 pages) |
28 September 1999 | Secretary resigned;director resigned (1 page) |
23 September 1999 | Full accounts made up to 30 June 1999 (9 pages) |
22 February 1999 | Full accounts made up to 30 June 1998 (10 pages) |
5 October 1998 | Return made up to 29/09/98; full list of members
|
20 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
3 April 1998 | Resolutions
|
20 October 1997 | Registered office changed on 20/10/97 from: 20 old bailey london EC4M 7LN (1 page) |
8 October 1997 | Return made up to 29/09/97; no change of members (6 pages) |
14 July 1997 | New director appointed (2 pages) |
12 June 1997 | Return made up to 29/09/96; full list of members
|
8 April 1997 | Secretary resigned (1 page) |
7 April 1997 | New secretary appointed;new director appointed (2 pages) |
7 April 1997 | New secretary appointed (2 pages) |
17 March 1997 | New director appointed (2 pages) |
19 February 1997 | New secretary appointed (2 pages) |
2 September 1996 | Ad 28/06/96--------- £ si 3482142@1=3482142 £ ic 883000/4365142 (2 pages) |
21 August 1996 | Resolutions
|
18 August 1996 | Nc inc already adjusted 28/06/96 (1 page) |
6 August 1996 | Full accounts made up to 31 March 1996 (7 pages) |
17 July 1996 | Registered office changed on 17/07/96 from: cornwall road smethwick warley west midlands. B66 2LB (1 page) |
17 July 1996 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
10 July 1996 | Particulars of mortgage/charge (13 pages) |
10 July 1996 | Memorandum and Articles of Association (3 pages) |
10 July 1996 | Declaration of assistance for shares acquisition (8 pages) |
10 July 1996 | Resolutions
|
10 July 1996 | Declaration of assistance for shares acquisition (7 pages) |
10 July 1996 | £ nc 446500/3928642 28/06/96 (1 page) |
10 July 1996 | Declaration of assistance for shares acquisition (7 pages) |
5 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
5 January 1996 | Particulars of mortgage/charge (3 pages) |
5 January 1996 | Particulars of mortgage/charge (3 pages) |
6 October 1995 | Secretary resigned (2 pages) |
6 October 1995 | New secretary appointed (2 pages) |
29 September 1995 | Return made up to 29/09/95; no change of members
|