Scarcroft
Leeds
West Yorkshire
LS14 3JU
Secretary Name | Michelle Hazel Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2005(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 20 January 2009) |
Role | Company Director |
Correspondence Address | 154 Eastwood Road North Leigh On Sea Essex SS9 4LZ |
Director Name | Mr Mark Anthony Healey |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2005(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 20 January 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Manor House Calverley Road Oulton Leeds LS26 8JD |
Director Name | Mrs Gillian Anne Hague |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2005(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 20 January 2009) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Oak Cottage The Street West Clandon Surrey GU4 7TG |
Director Name | Mr Richard Leeroy Burchill |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | English |
Status | Closed |
Appointed | 16 August 2006(24 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 January 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 102 Northwood Way Northwood Hills Middlesex HA6 1RU |
Secretary Name | Kimberly Donna Rodie |
---|---|
Status | Closed |
Appointed | 13 November 2008(26 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (closed 20 January 2009) |
Role | Company Director |
Correspondence Address | 34 Doulton Mews West Hampstead London NW6 1XY |
Director Name | Philip Clayton Smith |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(9 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 1993) |
Role | Secretary |
Correspondence Address | 24 Bishops Avenue Elstree Borehamwood Hertfordshire WD6 3LZ |
Director Name | David John Bates |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 September 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Laurels Potten End Berkhamsted Hertfordshire HP4 2SP |
Director Name | Dana Lloyd Bjornson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 1992(9 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 28 May 1993) |
Role | Finance Director |
Correspondence Address | 4 Southwood Gardens Hinchley Wood Esher Surrey KT10 0DE |
Director Name | John Bywater |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(9 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 November 1992) |
Role | Company Director |
Correspondence Address | 28 Cairn Avenue Ealing London W5 5HX |
Director Name | Mr Keith Ralph Bryant |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(9 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 January 1993) |
Role | Accountant |
Correspondence Address | Gloster Cottage Whistley Green Hurst Reading Berkshire RG10 0DY |
Secretary Name | Philip Clayton Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(9 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 24 Bishops Avenue Elstree Borehamwood Hertfordshire WD6 3LZ |
Director Name | Andrew Mintern |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 September 1994) |
Role | Accountant |
Correspondence Address | 22 Corner Green Pond Road Blackheath London SE3 9JJ |
Director Name | Ms Patricia Valda Skinner |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 January 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Manor Drive London NW7 3ND |
Secretary Name | John Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 January 1998) |
Role | Company Director |
Correspondence Address | The Old Orchard Burney Road Westhumble Dorking Surrey RH5 6AU |
Director Name | David Nigel Brown |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(12 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 August 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 116 Clarence Road St Albans Hertfordshire AL1 4NW |
Director Name | John Hodges |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 January 1998) |
Role | Assistant Company Secretary |
Correspondence Address | The Old Orchard Burney Road Westhumble Dorking Surrey RH5 6AU |
Director Name | Gerald Arthur Bullworthy |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 October 2000) |
Role | Chartered Accountant |
Correspondence Address | Stamford 9 Highview Cheam Sutton Surrey SM2 7DZ |
Director Name | Mr Adam Alexander Goldman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(15 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 17 February 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Jenner Way Clarendon Park Epsom Surrey KT19 7LJ |
Secretary Name | Ian Peter Jackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 December 1999) |
Role | Company Director |
Correspondence Address | Flat 11 Macready House 75 Crawford Street London W1H 5LR |
Secretary Name | Daphne Valerie Cash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(17 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 August 2000) |
Role | Company Director |
Correspondence Address | 20 Chichester Mews London SE27 0NS |
Secretary Name | Ian Peter Jackman |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(18 years after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 05 September 2000) |
Role | Company Director |
Correspondence Address | Flat 11 Macready House 75 Crawford Street London W1H 5LR |
Secretary Name | Rebecca Jayne Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(18 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 05 September 2003) |
Role | Company Director |
Correspondence Address | 49 Rivulet Road Tottenham London N17 7JT |
Secretary Name | Beverley Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 7 Westminster Court King & Queen Wharf Rotherhithe London SE16 5SY |
Director Name | Julie Sook Hein Crossland |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 May 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Rowallan Road London SW6 6AF |
Secretary Name | Mrs Jayabaduri Bergamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(25 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Newry Road Twickenham Middlesex TW1 1PL |
Registered Address | Colegrave House 70 Berners Street London W1T 3NL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 1 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2008 | Secretary appointed kimberly donna rodie (1 page) |
14 November 2008 | Appointment terminated secretary jayabaduri bergamin (1 page) |
9 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2008 | Application for striking-off (2 pages) |
18 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
10 April 2008 | Secretary appointed jayabaduri bergamin (1 page) |
23 January 2008 | Accounts for a dormant company made up to 1 September 2007 (2 pages) |
15 July 2007 | Return made up to 01/06/07; no change of members
|
3 March 2007 | Secretary's particulars changed (1 page) |
27 October 2006 | Accounts for a dormant company made up to 2 September 2006 (2 pages) |
21 September 2006 | Director resigned (1 page) |
19 September 2006 | New director appointed (1 page) |
23 June 2006 | Return made up to 01/06/06; full list of members
|
10 March 2006 | New director appointed (2 pages) |
3 January 2006 | Accounts for a dormant company made up to 27 August 2005 (2 pages) |
27 October 2005 | New director appointed (3 pages) |
21 October 2005 | New director appointed (3 pages) |
31 August 2005 | Secretary's particulars changed (1 page) |
23 July 2005 | Return made up to 01/06/05; full list of members (6 pages) |
23 July 2005 | Director's particulars changed (1 page) |
13 April 2005 | New secretary appointed (1 page) |
13 April 2005 | Secretary resigned (1 page) |
15 December 2004 | Accounts for a dormant company made up to 28 August 2004 (2 pages) |
30 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
9 January 2004 | Director's particulars changed (1 page) |
10 December 2003 | Accounts for a dormant company made up to 30 August 2003 (2 pages) |
12 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | Secretary resigned (1 page) |
25 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
27 January 2003 | Auditor's resignation (4 pages) |
3 July 2002 | Return made up to 01/06/02; no change of members (5 pages) |
15 April 2002 | Resolutions
|
3 April 2002 | Director's particulars changed (1 page) |
28 November 2001 | Accounts for a dormant company made up to 25 August 2001 (2 pages) |
27 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
24 April 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
15 November 2000 | Director's particulars changed (1 page) |
25 October 2000 | Director resigned (1 page) |
16 October 2000 | New director appointed (2 pages) |
15 September 2000 | Director's particulars changed (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: colegrave house 70 berners street london W1P 3AE (1 page) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | New secretary appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Secretary resigned (1 page) |
4 July 2000 | Accounts for a dormant company made up to 28 August 1999 (1 page) |
28 June 2000 | Return made up to 01/06/00; full list of members (8 pages) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Secretary resigned (1 page) |
25 June 1999 | Return made up to 01/06/99; no change of members (7 pages) |
7 June 1999 | Accounts for a dormant company made up to 29 August 1998 (1 page) |
26 June 1998 | Return made up to 01/06/98; no change of members (7 pages) |
26 May 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
12 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Secretary resigned;director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: 214.oxford street, london. W1N 9DF (1 page) |
8 July 1997 | Return made up to 28/06/97; full list of members (8 pages) |
1 July 1997 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
14 August 1996 | Resolutions
|
4 July 1996 | Return made up to 28/06/96; no change of members (6 pages) |
28 June 1996 | Full accounts made up to 2 September 1995 (6 pages) |
6 July 1995 | Return made up to 28/06/95; full list of members (14 pages) |