4 Bouverie Street
London
EC4Y 8AX
Secretary Name | Mr Timothy Briant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2008(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 20 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazlitt House 4 Bouverie Street London EC4Y 8AX |
Director Name | Mr Neil Thomas George Martin |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2008(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 20 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazlitt House 4 Bouverie Street London EC4Y 8AX |
Director Name | John Walter Holmes |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 March 1997) |
Role | Computer Programmer |
Correspondence Address | Wynstrode Farm Okehurst Lane Billinghurst West Sussex RH14 9HR |
Secretary Name | Mrs Margaret Rose Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 42 The Fieldings Southwater Horsham West Sussex RH13 7LZ |
Director Name | Mrs Teresa Jean Holmes |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 1994) |
Role | Sales Manager |
Correspondence Address | Wynstrode Farm Oakhurst Lane Billinghurst West Sussex RH14 9HR |
Secretary Name | Mrs Teresa Jean Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 1994) |
Role | Sales Manager |
Correspondence Address | Wynstrode Farm Oakhurst Lane Billinghurst West Sussex RH14 9HR |
Director Name | Mark Stephen Taylor |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 March 1997) |
Role | Accountant |
Correspondence Address | Honeymead Cottage Rectory Lane Ashington Pulborough West Sussex RH20 3LF |
Secretary Name | Mark Stephen Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 March 1997) |
Role | Accountant |
Correspondence Address | Honeymead Cottage Rectory Lane Ashington Pulborough West Sussex RH20 3LF |
Director Name | Mr Karl Edward Kevin Thomas Chapman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(15 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapel House Church Street Easton-On-The-Hill Stamford Lincolnshire PE9 3LL |
Director Name | Mr John Anthony Gittins |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(15 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing Leighton House Leighton Road Neston Wirral Merseyside CH64 3SW Wales |
Secretary Name | Mr John Anthony Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(15 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing Leighton House Leighton Road Neston Wirral Merseyside CH64 3SW Wales |
Secretary Name | Mr Brian Stuart Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Saint Brannocks Road Manchester Lancashire M21 0UP |
Director Name | George Michael Winston Gordon |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(18 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Kingfisher Cottage Platts Lane Tattenhall Chester CH3 9NT Wales |
Director Name | Mr Richard Timothy Barfield |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wymondham House 18 Brooklands Avenue Cambridge Cambridgeshire CB2 2BB |
Director Name | Mr Peter Anthony Darraugh |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 77 Grove Road Tring Hertfordshire HP23 5PB |
Secretary Name | Gavin Kenneth Tagg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(22 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 October 2008) |
Role | Company Director |
Correspondence Address | Flat 16, Cheylesmore House Ebury Bridge Road London SW1W 8QY |
Registered Address | Hazlitt House 4 Bouverie Street London EC4Y 8AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2011 | Application to strike the company off the register (3 pages) |
25 May 2011 | Application to strike the company off the register (3 pages) |
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
10 December 2010 | Statement of capital on 10 December 2010
|
10 December 2010 | Statement by Directors (1 page) |
10 December 2010 | Solvency Statement dated 03/12/10 (1 page) |
10 December 2010 | Resolutions
|
10 December 2010 | Statement by directors (1 page) |
10 December 2010 | Resolutions
|
10 December 2010 | Statement of capital on 10 December 2010
|
10 December 2010 | Solvency statement dated 03/12/10 (1 page) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
22 September 2010 | Secretary's details changed for Mr Timothy Briant on 8 August 2010 (1 page) |
22 September 2010 | Secretary's details changed for Mr Timothy Briant on 8 August 2010 (1 page) |
22 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Director's details changed for Mr Neil Martin on 8 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Peter William Searle on 8 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Neil Martin on 8 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Neil Martin on 8 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Peter William Searle on 8 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Peter William Searle on 8 August 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Mr Timothy Briant on 8 August 2010 (1 page) |
22 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Register inspection address has been changed (1 page) |
15 September 2009 | Return made up to 08/08/09; full list of members (6 pages) |
15 September 2009 | Return made up to 08/08/09; full list of members (6 pages) |
9 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
9 July 2009 | Accounts made up to 31 December 2008 (5 pages) |
6 November 2008 | Appointment terminated director peter darraugh (1 page) |
6 November 2008 | Appointment terminated secretary gavin tagg (1 page) |
6 November 2008 | Appointment Terminated Secretary gavin tagg (1 page) |
6 November 2008 | Appointment Terminated Director peter darraugh (1 page) |
5 November 2008 | Secretary appointed timothy briant (2 pages) |
5 November 2008 | Director appointed neil thomas george martin (3 pages) |
5 November 2008 | Director appointed neil thomas george martin (3 pages) |
5 November 2008 | Secretary appointed timothy briant (2 pages) |
3 September 2008 | Return made up to 08/08/08; no change of members (7 pages) |
3 September 2008 | Return made up to 08/08/08; no change of members (7 pages) |
24 July 2008 | Accounts made up to 31 December 2007 (5 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
21 April 2008 | Director's change of particulars / peter searle / 17/04/2008 (1 page) |
21 April 2008 | Director's Change of Particulars / peter searle / 17/04/2008 / HouseName/Number was: , now: 7; Street was: 6 martineau drive, now: montague road; Area was: st margarets, now: ; Post Town was: twickenham, now: richmond; Region was: middlesex, now: surrey; Post Code was: TW1 1PZ, now: TW10 6QW (1 page) |
29 October 2007 | Accounts made up to 31 December 2006 (5 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
15 August 2007 | Return made up to 08/08/07; no change of members (7 pages) |
15 August 2007 | Return made up to 08/08/07; no change of members (7 pages) |
18 October 2006 | New director appointed (3 pages) |
18 October 2006 | New director appointed (3 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
24 August 2006 | Return made up to 08/08/06; full list of members (7 pages) |
24 August 2006 | Return made up to 08/08/06; full list of members (7 pages) |
14 March 2006 | Accounts made up to 31 December 2005 (6 pages) |
14 March 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
3 November 2005 | Accounts made up to 31 December 2004 (5 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: spring group PLC third floor 80 bishopsgate london EC2N 4AG (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: spring group PLC third floor 80 bishopsgate london EC2N 4AG (1 page) |
26 August 2005 | Return made up to 08/08/05; full list of members
|
26 August 2005 | Return made up to 08/08/05; full list of members (7 pages) |
2 November 2004 | Accounts made up to 31 December 2003 (5 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
1 September 2004 | Return made up to 08/08/04; full list of members (7 pages) |
1 September 2004 | Return made up to 08/08/04; full list of members (7 pages) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | Secretary resigned (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: c/o spring group charter house 1ST floor woodlands road altrincham cheshire WA14 1HF (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: c/o spring group charter house 1ST floor woodlands road altrincham cheshire WA14 1HF (1 page) |
27 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
27 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
10 August 2003 | Registered office changed on 10/08/03 from: c/o spring group PLC burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page) |
10 August 2003 | Registered office changed on 10/08/03 from: c/o spring group PLC burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page) |
10 May 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
10 May 2003 | Accounts made up to 31 December 2002 (6 pages) |
7 January 2003 | Director's particulars changed (1 page) |
7 January 2003 | Director's particulars changed (1 page) |
9 September 2002 | Return made up to 08/08/02; full list of members (7 pages) |
9 September 2002 | Return made up to 08/08/02; full list of members (7 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
24 June 2002 | Accounts made up to 31 December 2001 (6 pages) |
24 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
6 February 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
6 February 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
21 November 2001 | Resolutions
|
21 November 2001 | Resolutions
|
22 August 2001 | Return made up to 08/08/01; full list of members
|
14 August 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: c/o spring group PLC eastham hall eastham village road eastham wirral CH62 0AF (1 page) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | Director resigned (1 page) |
7 September 2000 | Accounts for a dormant company made up to 30 April 2000 (7 pages) |
18 August 2000 | Return made up to 08/08/00; full list of members
|
15 June 2000 | Director resigned (1 page) |
15 June 2000 | New director appointed (2 pages) |
1 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | Secretary resigned;director resigned (1 page) |
2 September 1999 | Return made up to 08/08/99; full list of members
|
1 March 1999 | Accounts for a dormant company made up to 30 April 1998 (6 pages) |
25 August 1998 | Return made up to 08/08/98; no change of members (6 pages) |
26 February 1998 | Accounts for a dormant company made up to 30 April 1997 (6 pages) |
30 October 1997 | Return made up to 23/08/97; full list of members
|
23 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1997 | Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page) |
25 March 1997 | New secretary appointed;new director appointed (3 pages) |
25 March 1997 | Registered office changed on 25/03/97 from: bishops weald house 2-14 worthing road horsham west sussex RH12 15L (1 page) |
25 March 1997 | New director appointed (3 pages) |
25 March 1997 | Secretary resigned;director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
20 March 1997 | Full accounts made up to 30 September 1996 (10 pages) |
29 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
13 August 1996 | Return made up to 23/08/96; no change of members (4 pages) |
18 October 1995 | Return made up to 04/08/95; full list of members (6 pages) |
2 August 1995 | Full accounts made up to 30 September 1994 (12 pages) |
14 June 1994 | Full accounts made up to 30 September 1993 (14 pages) |
9 July 1993 | Full accounts made up to 30 September 1992 (15 pages) |