Horsell
Woking
Surrey
GU21 4JB
Director Name | Andrew Philip Wilkinson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1997(14 years, 9 months after company formation) |
Appointment Duration | 7 years (closed 30 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mirassou 1 Baymans Wood Shenfield Essex CM15 8BT |
Secretary Name | John Richard Upwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 1998(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 30 March 2004) |
Role | Company Director |
Correspondence Address | 98 Biddulph Mansions Elgin Avenue London W9 1HU |
Director Name | Stephen James Cooney |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2003(20 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 30 March 2004) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Paddocks School Lane Hamble Hampshire SO31 4JD |
Director Name | Mr Melvin Roger Gadsdon |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 January 1998) |
Role | Managing Director |
Correspondence Address | 9 The Paragon Blackheath London SE3 0NZ |
Director Name | Mr Paul Nicholas Gaskin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 January 1998) |
Role | Advertising Account Director |
Correspondence Address | 89 Bradbourne Park Road Sevenoaks Kent TN13 3LQ |
Secretary Name | Susan Mary Wallworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 392 Lauderdale Tower Barbican London EC2Y 8NA |
Director Name | Miranda Rose Louise Henderson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 1994) |
Role | Advertising Account Dir |
Correspondence Address | The Red House Stoke By Clare Suffolk CO10 2HL |
Director Name | Susan Mary Wallworth |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 March 1997) |
Role | Managing Director |
Correspondence Address | 392 Lauderdale Tower Barbican London EC2Y 8NA |
Director Name | Mr Martin John Pritchard |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 March 1997) |
Role | Investment Advisor |
Correspondence Address | Flat 806, Beatty House Dolphin Square London SW1V 3PN |
Secretary Name | Geoffrey Bowen Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(13 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 April 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Monkspool House Woolverton Bath Somerset BA2 7QT |
Secretary Name | Andrew Philip Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(14 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mirassou 1 Baymans Wood Shenfield Essex CM15 8BT |
Director Name | Stephen James Cooney |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Paddocks School Lane Hamble Hampshire SO31 4JD |
Registered Address | Chancery House 53-56 Chancery Lane London WC2A 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2003 | Application for striking-off (1 page) |
14 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
19 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | New director appointed (2 pages) |
11 March 2003 | Company name changed lonsdale advertising services li mited\certificate issued on 11/03/03 (2 pages) |
11 December 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
6 December 2002 | Return made up to 30/09/02; full list of members (7 pages) |
18 June 2002 | Resolutions
|
1 November 2001 | Full accounts made up to 31 December 2000 (7 pages) |
15 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
5 September 2001 | Secretary's particulars changed (1 page) |
9 March 2001 | Registered office changed on 09/03/01 from: 32 aybrook street london W1M 3JL (1 page) |
15 February 2001 | Director resigned (1 page) |
16 January 2001 | Return made up to 30/09/00; full list of members (7 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
12 October 1999 | Return made up to 30/09/99; full list of members
|
4 February 1999 | Full accounts made up to 31 December 1997 (14 pages) |
3 February 1999 | Full accounts made up to 31 December 1996 (15 pages) |
27 October 1998 | Return made up to 30/09/98; no change of members
|
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Secretary resigned (1 page) |
31 July 1998 | New director appointed (2 pages) |
30 July 1998 | Registered office changed on 30/07/98 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
30 July 1998 | New secretary appointed (2 pages) |
21 April 1998 | Director resigned (1 page) |
28 January 1998 | Return made up to 30/09/97; full list of members (9 pages) |
15 December 1997 | New secretary appointed (2 pages) |
6 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
19 September 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: celcon house 289-293 high holborn london WC1V 7HU (1 page) |
9 April 1997 | New director appointed (3 pages) |
9 April 1997 | New director appointed (3 pages) |
26 March 1997 | Director resigned (1 page) |
13 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
10 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
1 July 1996 | New secretary appointed (2 pages) |
9 May 1996 | Registered office changed on 09/05/96 from: 58/60.rivington street, london. EC2A 3AY (1 page) |
2 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 September 1995 | Return made up to 30/09/95; full list of members (6 pages) |
21 March 1995 | Full accounts made up to 30 September 1994 (15 pages) |
23 July 1990 | Particulars of mortgage/charge (3 pages) |
18 July 1990 | Particulars of mortgage/charge (3 pages) |
20 May 1988 | Particulars of mortgage/charge (3 pages) |