The Croft
Fairford
Gloucestershire
GL7 4BB
Wales
Director Name | John William Burton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2006(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 09 December 2008) |
Role | General Counsel Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Secretary Name | Miss Julie Louise Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2008(25 years, 12 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | 20 Woodside Way Leighton Buzzard Bedfordshire LU7 2PN |
Director Name | Mr Adam Christopher Walker |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2008(26 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 09 December 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Moliver House 15 Oakley Road Bromham Bedfordshire England & Wales MK43 8HY |
Director Name | Richard Allen |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 12 December 2001) |
Role | Publisher |
Correspondence Address | 10 Horseshoe Lane West Merrow Guildford GU1 2SX |
Director Name | Mr Christopher Colin Wilkins |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(9 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 29 October 2002) |
Role | Journalist |
Correspondence Address | Swifts Cottage School Lane Ingrave Brentwood Essex CM13 3RB |
Director Name | Mr Andrew Walter Goodrick-Clarke |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 December 2003) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | The Old Silk Mill Blockley Glos GL56 9DY Wales |
Director Name | Mr Anthony Graham Cropper |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 October 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Meadow House Moules Lane Hadstock Cambridge Cambridgeshire CB21 4PD |
Director Name | Mr Jonathan Michael Bloch |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 June 1991(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 January 1993) |
Role | Publishing Chairman |
Country of Residence | England |
Correspondence Address | 20 Woodland Rise London N10 3UG |
Director Name | Richard Allen |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 12 December 2001) |
Role | Publisher |
Correspondence Address | 10 Horseshoe Lane West Merrow Guildford GU1 2SX |
Secretary Name | Inez Mary Peach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 October 1993) |
Role | Company Director |
Correspondence Address | Silverwood Station Road Semley Shaftesbury Dorset SP7 9AH |
Secretary Name | John Martin Withers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 January 1999) |
Role | Secretary |
Correspondence Address | High Trees Farm 2 Lexden Road West Bergholt Colchester Essex CO6 3BT |
Director Name | John Martin Withers |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 January 1999) |
Role | Secretary |
Correspondence Address | High Trees Farm 2 Lexden Road West Bergholt Colchester Essex CO6 3BT |
Director Name | Rhona Irene Wyles |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 1999) |
Role | Managing Director |
Correspondence Address | 43 Blomfield Road London W9 2PF |
Secretary Name | Teresa Catherine White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 October 1998) |
Role | Company Director |
Correspondence Address | 2 Cuckoo Dene London W7 3DP |
Director Name | Mr James Henry Wilkinson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 June 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Nursery Sutton Courtenay Abingdon Oxfordshire OX14 4UA |
Secretary Name | Pearl Catherine Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(16 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 March 1999) |
Role | Company Director |
Correspondence Address | 60 Idmiston Square Worcester Park Surrey KT4 7SY |
Secretary Name | Mr David William Lodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Windermere Drive Braintree Essex CM7 8UB |
Director Name | Mr David Stuart Gilbertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(17 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Casa Maria Spaniard's End Hampstead London NW3 7JG |
Secretary Name | Andrea Mary Callaby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 January 2007) |
Role | Company Director |
Correspondence Address | 5 Thornton Drive Colchester Essex CO4 5WB |
Director Name | Mr Anthony Martin Foye |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood White Lane Hannington Hampshire RG26 5TN |
Secretary Name | Sonia Anna Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 8 Viscount Gardens Byfleet Surrey KT14 6HE |
Registered Address | Mortimer House 37-41 Mortimer Streett London W1T 3JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
9 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2008 | Application for striking-off (1 page) |
25 June 2008 | Secretary's change of particulars / julie wilson / 25/06/2008 (1 page) |
23 April 2008 | Director appointed adam christopher walker (1 page) |
25 March 2008 | Appointment terminated director david gilbertson (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | New secretary appointed (1 page) |
21 January 2008 | Director resigned (1 page) |
5 December 2007 | Secretary's particulars changed (1 page) |
9 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
5 July 2007 | Return made up to 01/06/07; full list of members (6 pages) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | New secretary appointed (1 page) |
16 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
17 August 2006 | New director appointed (2 pages) |
14 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
14 February 2006 | Director resigned (1 page) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (10 pages) |
31 October 2005 | Resolutions
|
17 October 2005 | Secretary's particulars changed (1 page) |
9 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
10 December 2004 | Auditor's resignation (1 page) |
24 November 2004 | Re section 394 (1 page) |
11 August 2004 | New director appointed (5 pages) |
29 July 2004 | Director resigned (1 page) |
16 July 2004 | Director's particulars changed (1 page) |
17 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
14 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
17 February 2004 | Director resigned (2 pages) |
26 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
23 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
18 November 2002 | Director resigned (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: 19 portland place london W1B 1PX (1 page) |
12 September 2002 | Location of register of members (1 page) |
19 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
18 June 2002 | Return made up to 01/06/02; no change of members (6 pages) |
12 June 2002 | Director's particulars changed (1 page) |
1 March 2002 | New director appointed (2 pages) |
21 December 2001 | Director resigned (1 page) |
13 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
26 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
30 May 2001 | Director's particulars changed (1 page) |
14 August 2000 | Location of register of members (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: 19 portland place london W1N 3AF (1 page) |
17 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
26 June 2000 | Return made up to 01/06/00; full list of members (12 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | New director appointed (2 pages) |
8 December 1999 | Registered office changed on 08/12/99 from: gilmoora house 57/61 mortimer street london W1N 8JX (1 page) |
8 December 1999 | Location of register of members (1 page) |
28 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
7 October 1999 | Resolutions
|
6 July 1999 | Return made up to 01/06/99; no change of members
|
14 May 1999 | New secretary appointed (2 pages) |
23 March 1999 | Secretary resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Secretary resigned (1 page) |
23 November 1998 | Secretary resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
18 November 1998 | New secretary appointed (2 pages) |
2 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
4 August 1998 | Director's particulars changed (1 page) |
4 August 1998 | Return made up to 01/06/98; no change of members (19 pages) |
25 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 1998 | Director's particulars changed (1 page) |
11 December 1997 | New director appointed (3 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
1 July 1997 | Return made up to 01/06/97; full list of members (19 pages) |
30 April 1997 | Director's particulars changed (1 page) |
28 June 1996 | Return made up to 01/06/96; change of members (15 pages) |
16 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
3 April 1996 | New secretary appointed (2 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
21 April 1995 | Registered office changed on 21/04/95 from: 57 61 mortimer street london W1N 7TD (1 page) |
22 October 1991 | Resolutions
|