Blackheath
London
SE3 8BX
Secretary Name | Heather Elizabeth Anne Staples |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1995(13 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 06 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Royal Road Dartford Kent DA2 7RD |
Director Name | Stephen George Patrick Ash |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | 13 Edward Road Bromley Kent BR1 3NG |
Director Name | Kevin Daniel John Matthews |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | 326 Baring Road London SE12 0DU |
Director Name | Heather Elizabeth Anne Staples |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | 27 Pear Tree Close Swanley Kent BR8 7US |
Secretary Name | Michael Alan John Ash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Hervey Road Blackheath London SE3 8BX |
Director Name | David Bailey |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(13 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 April 1996) |
Role | Company Director |
Correspondence Address | 35 Pinfold Drive Eccleston St Helens Merseyside WA10 5BS |
Director Name | Allan Ellison |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(13 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 March 1996) |
Role | Company Director |
Correspondence Address | 1 Springfield Greenacres Road Oldham OL4 3EQ |
Director Name | Paul Ellison |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(13 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 9 Scarr Avenue Radcliffe Manchester M26 1WA |
Director Name | Martin Smith |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 160 Wricklemarsh Road London Se3 |
Director Name | James Kinnear |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(16 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 February 1998) |
Role | Sales Director |
Correspondence Address | 46 Freame Close Chalford Stroud Gloucestershire GL6 8HG Wales |
Director Name | Kathleen May Baillie |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(18 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 03 December 2003) |
Role | Company Director |
Correspondence Address | Packsaddle Broad Lane, Fillongley Coventry West Midlands CV7 8EH |
Registered Address | 117 Charterhouse Street London EC1M 6PN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 November 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2006 | Application for striking-off (1 page) |
9 January 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members
|
5 March 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members
|
7 July 2003 | Company name changed universal books LIMITED\certificate issued on 06/07/03 (2 pages) |
27 January 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
9 January 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
2 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
31 May 2001 | Accounts for a small company made up to 30 November 2000 (4 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 February 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | Director resigned (1 page) |
15 February 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members
|
20 April 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
6 March 1998 | Director resigned (1 page) |
13 January 1998 | Registered office changed on 13/01/98 from: the grange grange yard london SE1 3AG (1 page) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 August 1997 | New director appointed (2 pages) |
29 April 1997 | Accounting reference date extended from 31/05/97 to 30/11/97 (1 page) |
6 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
3 October 1996 | Accounts for a small company made up to 31 May 1996 (4 pages) |
14 August 1996 | New director appointed (2 pages) |
28 May 1996 | Director resigned (1 page) |
28 May 1996 | Director resigned (1 page) |
28 May 1996 | Director resigned (1 page) |
4 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 August 1995 | Accounts for a small company made up to 31 May 1995 (4 pages) |
10 August 1995 | Director resigned;new director appointed (2 pages) |
10 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 August 1995 | New director appointed (2 pages) |