Streetly
Sutton Coldfield
West Midlands
B74 3ES
Secretary Name | Mrs Bernadette Allinson |
---|---|
Status | Closed |
Appointed | 05 October 2007(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months (closed 30 September 2014) |
Role | Company Director |
Correspondence Address | Villa 31, Street 5 Meadows 1 Dubai United Arab Emirates |
Director Name | Mr Sarmad Mehmood Qureshi |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2010(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 30 September 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 40 Central Way Carshalton Beeches Surrey SM5 3NF |
Director Name | Mr Ganesh Raj Jayaraman |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 17 January 2014(31 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 30 September 2014) |
Role | Senior Vice President & Managing Director Eur Regi |
Country of Residence | United Kingdom |
Correspondence Address | 51 Buckingham Gate London SW1E 6BS |
Director Name | Lieutenant Commander John Malcolm Crossman |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Old Vicarage Church Hill Ramsey Harwich Essex CO12 5EU |
Director Name | Mr Michael Owen |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 1 Thornfield Gardens Sandown Park Tunbridge Wells Kent TN2 4RZ |
Director Name | Nicholas John Monteith |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(9 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 31 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 45 Mayfair Avenue Worcester Park Surrey KT4 7SH |
Director Name | Michael David Denchfield |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 April 1996) |
Role | Chartered Accountant |
Correspondence Address | Mount Pleasant Chediston Halesworth Suffold Ip19 |
Director Name | Peter Francis Thomas Bromwich |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(9 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 07 November 2006) |
Role | Company Director |
Correspondence Address | Arlington 32 Arlington Avenue Leamington Spa Warwickshire CV32 5UD |
Secretary Name | Mr Michael Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 1 Thornfield Gardens Sandown Park Tunbridge Wells Kent TN2 4RZ |
Director Name | Mr Richard Michael Gradon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(14 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 30 June 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Summer House 18 Granville Road Oxted Surrey RH8 0DA |
Director Name | Mr John Michael Laver |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(18 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 April 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Homestead Road Edenbridge Kent TN8 6JD |
Secretary Name | Mr John Michael Laver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(18 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 April 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Homestead Road Edenbridge Kent TN8 6JD |
Director Name | Mrs Sandra Scott |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 December 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 40 The Grove Ealing London W5 5LH |
Secretary Name | Mrs Sandra Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 December 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 40 The Grove Ealing London W5 5LH |
Director Name | Mr Peter Arthur Walker |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(20 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Montrose Woodman Lane Sewardstonebury London E4 7QR |
Director Name | Mr David Jack Leonard |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Flat 10 10 Abbey Orchard Street London SW1P 2JP |
Secretary Name | Mr David Jack Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Flat 10 10 Abbey Orchard Street London SW1P 2JP |
Director Name | Michael Ellis Moore |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2006(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 October 2008) |
Role | Senior Vice President |
Correspondence Address | Dp World Dubai United Arab Emirates |
Director Name | Mr Derek Shaw |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(24 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 April 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Granville Road Oxted Surrey RH8 0BX |
Secretary Name | Mr Nicholas Haydn Glyndwr Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(24 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 April 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 80 Frankfurt Road London SE24 9NY |
Director Name | John Mark Woollacott |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 April 2007(25 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 11 May 2010) |
Role | Accountant |
Correspondence Address | 105 Villiers Avenue Surbiton Surrey KT5 8BE |
Director Name | Mr Patrick William Walters |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(25 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 16 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tucker Mill Sway Road Lymington SO41 8NN |
Secretary Name | Sameer Dileep Damle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(25 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 October 2007) |
Role | Company Director |
Correspondence Address | 76 St. Saviours Wharf 8 Shad Thames London SE1 2YP |
Director Name | Mr Flemming Dalgaard |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 April 2008(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 January 2014) |
Role | Svp & Managing Director, Europe |
Country of Residence | United Kingdom |
Correspondence Address | 8 Netherton Road St Margarets Twickenham Middlesex TW1 1LZ |
Registered Address | 16 Palace Street London SW1E 5JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Francis Sheridan 50.00% Ordinary |
---|---|
50 at £1 | P & O Overseas Holdings LTD 50.00% Ordinary |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2014 | Satisfaction of charge 2 in full (4 pages) |
6 August 2014 | Satisfaction of charge 1 in full (4 pages) |
6 August 2014 | Satisfaction of charge 2 in full (4 pages) |
6 August 2014 | Satisfaction of charge 1 in full (4 pages) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2014 | Application to strike the company off the register (3 pages) |
3 June 2014 | Application to strike the company off the register (3 pages) |
24 January 2014 | Appointment of Mr. Ganesh Raj Jayaraman as a director (2 pages) |
24 January 2014 | Termination of appointment of Flemming Dalgaard as a director (1 page) |
24 January 2014 | Appointment of Mr. Ganesh Raj Jayaraman as a director (2 pages) |
24 January 2014 | Termination of appointment of Flemming Dalgaard as a director (1 page) |
15 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
7 November 2013 | Termination of appointment of Peter Walker as a director (1 page) |
7 November 2013 | Termination of appointment of Peter Walker as a director (1 page) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
14 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
14 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
14 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
5 March 2012 | Director's details changed for Sarmad Mehmood Qureshi on 27 January 2012 (2 pages) |
5 March 2012 | Director's details changed for Sarmad Mehmood Qureshi on 27 January 2012 (2 pages) |
10 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (10 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (10 pages) |
10 March 2011 | Director's details changed for Sarmad Mehmood Qureshi on 3 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Sarmad Mehmood Qureshi on 3 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Sarmad Mehmood Qureshi on 3 March 2011 (2 pages) |
14 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
14 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
14 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
2 November 2010 | Director's details changed for Mr Peter Arthur Walker on 29 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr Peter Arthur Walker on 29 September 2010 (2 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
17 May 2010 | Termination of appointment of John Woollacott as a director (1 page) |
17 May 2010 | Appointment of Sarmad Mehmood Qureshi as a director (2 pages) |
17 May 2010 | Termination of appointment of John Woollacott as a director (1 page) |
17 May 2010 | Appointment of Sarmad Mehmood Qureshi as a director (2 pages) |
26 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
16 September 2009 | Director's change of particulars / john woollacott / 24/08/2009 (1 page) |
16 September 2009 | Director's change of particulars / john woollacott / 24/08/2009 (1 page) |
3 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
20 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
7 November 2008 | Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page) |
7 November 2008 | Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page) |
30 October 2008 | Appointment terminated director michael moore (1 page) |
30 October 2008 | Appointment terminated director michael moore (1 page) |
12 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
12 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
28 April 2008 | Director appointed flemming dalgaard (1 page) |
28 April 2008 | Director appointed flemming dalgaard (1 page) |
18 April 2008 | Appointment terminated director patrick walters (1 page) |
18 April 2008 | Appointment terminated director patrick walters (1 page) |
23 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | New secretary appointed (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | New secretary appointed (1 page) |
29 May 2007 | New director appointed (1 page) |
29 May 2007 | New director appointed (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | New secretary appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New secretary appointed (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | Director resigned (1 page) |
20 February 2007 | Return made up to 01/01/07; full list of members (3 pages) |
20 February 2007 | Return made up to 01/01/07; full list of members (3 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | New secretary appointed (1 page) |
3 October 2006 | New secretary appointed (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | Director resigned (1 page) |
21 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page) |
14 February 2006 | Return made up to 01/01/06; full list of members (8 pages) |
14 February 2006 | Return made up to 01/01/06; full list of members (8 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
1 February 2005 | Return made up to 01/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 01/01/05; full list of members (7 pages) |
5 January 2005 | New secretary appointed;new director appointed (6 pages) |
5 January 2005 | Secretary resigned;director resigned (1 page) |
5 January 2005 | Secretary resigned;director resigned (1 page) |
5 January 2005 | New secretary appointed;new director appointed (6 pages) |
12 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
12 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
22 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
22 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
14 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
14 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
18 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
18 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
5 February 2003 | Return made up to 01/01/03; full list of members (7 pages) |
5 February 2003 | Return made up to 01/01/03; full list of members (7 pages) |
11 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
11 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
26 June 2002 | New director appointed (6 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | New director appointed (6 pages) |
26 June 2002 | Director resigned (1 page) |
11 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
11 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
30 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
30 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
20 June 2001 | Return made up to 18/05/01; full list of members (7 pages) |
20 June 2001 | Return made up to 18/05/01; full list of members (7 pages) |
30 April 2001 | Secretary resigned;director resigned (1 page) |
30 April 2001 | Secretary resigned;director resigned (1 page) |
30 April 2001 | New secretary appointed;new director appointed (1 page) |
30 April 2001 | New secretary appointed;new director appointed (1 page) |
17 November 2000 | Secretary resigned;director resigned (1 page) |
17 November 2000 | Secretary resigned;director resigned (1 page) |
17 November 2000 | New secretary appointed;new director appointed (5 pages) |
17 November 2000 | New secretary appointed;new director appointed (5 pages) |
31 July 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
31 July 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
14 June 2000 | Return made up to 18/05/00; full list of members (7 pages) |
14 June 2000 | Return made up to 18/05/00; full list of members (7 pages) |
27 July 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
27 July 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
1 July 1999 | Return made up to 18/05/99; full list of members (7 pages) |
1 July 1999 | Return made up to 18/05/99; full list of members (7 pages) |
28 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
28 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
19 June 1998 | Return made up to 18/05/98; no change of members (6 pages) |
19 June 1998 | Return made up to 18/05/98; no change of members (6 pages) |
18 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
18 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
17 June 1997 | Return made up to 18/05/97; no change of members (6 pages) |
17 June 1997 | Return made up to 18/05/97; no change of members (6 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | New director appointed (2 pages) |
19 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
19 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
7 July 1996 | Return made up to 18/05/96; full list of members (8 pages) |
7 July 1996 | Return made up to 18/05/96; full list of members (8 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
6 July 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
6 July 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
26 May 1995 | Return made up to 18/05/95; no change of members
|
26 May 1995 | Return made up to 18/05/95; no change of members
|
17 March 1982 | Incorporation (14 pages) |
17 March 1982 | Incorporation (14 pages) |