London
SW20 9BA
Director Name | Mr Warren Michael Peel |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 December 2008(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 20 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middle Oast New Lodge Farm Hunton Road Marden Tonbridge Kent TN12 9SL |
Secretary Name | Mr Alexander Roland Henry Page |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 December 2008(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 20 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Blenheim Road London SW20 9BA |
Director Name | Nicholas Ausley Gomersall |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(8 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 February 1994) |
Role | Company Director |
Correspondence Address | 115 Marlow Bottom Marlow Buckinghamshire SL7 3PJ |
Director Name | Sheila Stead |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(8 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 March 1998) |
Role | Secretary |
Correspondence Address | 4 Foxes Walk Charvil Reading Berkshire RG10 9TX |
Director Name | Martin Roger Stead |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(8 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | 4 Foxes Walk Charvil Reading Berkshire RG10 9TX |
Secretary Name | Sheila Stead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(8 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | 4 Foxes Walk Charvil Reading Berkshire RG10 9TX |
Director Name | Mr Nigel Peter Jackson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(12 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 December 1996) |
Role | Computer Dealer |
Correspondence Address | 19 Ham Street Richmond Surrey TW10 7HR |
Director Name | Alistair Howard McKenzie Johnston |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 1998) |
Role | Accountant |
Correspondence Address | Wynd Wood Bucklebury Alley Cold Ash Newbury Bucks RG16 9NJ |
Director Name | Keith Weaver |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(14 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 November 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Hither Green Lane Abbey Park Redditch Worcestershire B98 9BW |
Secretary Name | Mr Keith Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(14 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 August 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 54 Hither Green Lane Abbey Park Redditch Worcestershire B98 9BW |
Director Name | Peer Alexander Blumenschein |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 November 2000(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 August 2002) |
Role | Company Director |
Correspondence Address | Hoelderlin Str 13 Oberkirch 77704 |
Director Name | Stephen Gerald Spector |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 August 2002) |
Role | Company Director |
Correspondence Address | 34 Crowhurst Mead Godstone Surrey RH9 8BF |
Director Name | Mrs Deborah Jane McCartney |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(19 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 04 October 2002) |
Role | Marketing |
Correspondence Address | Fairfax House Neb Lane Old Oxted Surrey RH8 9JN |
Director Name | John McCartney |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(19 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 28 March 2003) |
Role | Secretary |
Correspondence Address | Fairfax House Neb Lane Old Oxted Surrey RH8 9JN |
Director Name | John McCartney |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(19 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 28 March 2003) |
Role | Secretary |
Correspondence Address | Fairfax House Neb Lane Old Oxted Surrey RH8 9JN |
Secretary Name | Mr Richard Jeremy Robert Don |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(19 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 October 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Foxgrove House Nightingale Lane Ide Hill Sevenoaks Kent TN14 6JA |
Director Name | Mr Keith Weaver |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(19 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 March 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 54 Hither Green Lane Abbey Park Redditch Worcestershire B98 9BW |
Secretary Name | Keith Weaver |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(19 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 01 July 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Hither Green Lane Abbey Park Redditch Worcestershire B98 9BW |
Director Name | Mr Patrick Henry Gleeson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Status | Resigned |
Appointed | 28 March 2003(20 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 December 2008) |
Role | Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Dale Road Walton On Thames Surrey KT12 2PY |
Director Name | Mr Garrett Hyde Doyle |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Irish,Canadian |
Status | Resigned |
Appointed | 28 March 2003(20 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 December 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 20 Meadow View Winnersh Wokingham Berkshire RG41 5PD |
Secretary Name | Mr Patrick Henry Gleeson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Status | Resigned |
Appointed | 01 July 2003(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Dale Road Walton On Thames Surrey KT12 2PY |
Secretary Name | Mr Patrick Henry Gleeson |
---|---|
Status | Resigned |
Appointed | 01 July 2003(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Dale Road Walton On Thames Surrey KT12 2PY |
Secretary Name | Keith Weaver |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Hither Green Lane Abbey Park Redditch Worcestershire B98 9BW |
Registered Address | 3 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2011 | Application to strike the company off the register (3 pages) |
23 November 2011 | Application to strike the company off the register (3 pages) |
12 September 2011 | Solvency statement dated 24/08/11 (1 page) |
12 September 2011 | Statement by directors (1 page) |
12 September 2011 | Statement of capital on 12 September 2011
|
12 September 2011 | Resolutions
|
12 September 2011 | Solvency Statement dated 24/08/11 (1 page) |
12 September 2011 | Statement of capital on 12 September 2011
|
12 September 2011 | Statement by Directors (1 page) |
12 September 2011 | Resolutions
|
20 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
8 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (13 pages) |
8 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (13 pages) |
5 September 2009 | Return made up to 18/05/09; no change of members (4 pages) |
5 September 2009 | Location of register of members (1 page) |
5 September 2009 | Location of register of members (1 page) |
5 September 2009 | Return made up to 18/05/09; no change of members (4 pages) |
6 February 2009 | Auditor's resignation (1 page) |
6 February 2009 | Auditor's resignation (1 page) |
29 January 2009 | Director appointed mr warren michael peel (2 pages) |
29 January 2009 | Director appointed mr warren michael peel (2 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from 137-143 high street sutton surrey SM1 1JH (1 page) |
28 January 2009 | Director appointed mr alexander page (2 pages) |
28 January 2009 | Secretary appointed mr alexander page (2 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from 137-143 high street sutton surrey SM1 1JH (1 page) |
28 January 2009 | Appointment terminated secretary patrick gleeson (1 page) |
28 January 2009 | Appointment terminated director garrett doyle (1 page) |
28 January 2009 | Director appointed mr alexander page (2 pages) |
28 January 2009 | Appointment Terminated Director garrett doyle (1 page) |
28 January 2009 | Appointment Terminated Secretary patrick gleeson (1 page) |
28 January 2009 | Appointment Terminated Director patrick gleeson (1 page) |
28 January 2009 | Appointment terminated director patrick gleeson (1 page) |
28 January 2009 | Secretary appointed mr alexander page (2 pages) |
27 January 2009 | Accounts made up to 30 June 2008 (6 pages) |
27 January 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
7 January 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
7 January 2009 | Secretary appointed mr patrick henry gleeson (1 page) |
7 January 2009 | Secretary appointed mr patrick henry gleeson (1 page) |
7 January 2009 | Appointment Terminated Secretary keith weaver (1 page) |
7 January 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
7 January 2009 | Appointment terminated secretary keith weaver (1 page) |
19 December 2008 | Application for reregistration from PLC to private (1 page) |
19 December 2008 | Re-registration of Memorandum and Articles (13 pages) |
19 December 2008 | Resolutions
|
19 December 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 December 2008 | Re-registration of Memorandum and Articles (13 pages) |
19 December 2008 | Resolutions
|
19 December 2008 | Application for reregistration from PLC to private (1 page) |
19 December 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
4 February 2008 | Full accounts made up to 30 June 2007 (11 pages) |
4 February 2008 | Full accounts made up to 30 June 2007 (11 pages) |
2 July 2007 | Return made up to 18/05/07; full list of members (2 pages) |
2 July 2007 | Return made up to 18/05/07; full list of members (2 pages) |
7 February 2007 | Full accounts made up to 30 June 2006 (10 pages) |
7 February 2007 | Full accounts made up to 30 June 2006 (10 pages) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
18 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
18 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
20 October 2005 | Full accounts made up to 30 June 2005 (9 pages) |
20 October 2005 | Full accounts made up to 30 June 2005 (9 pages) |
3 August 2005 | New secretary appointed (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | New secretary appointed (1 page) |
19 May 2005 | Return made up to 18/05/05; full list of members
|
19 May 2005 | Return made up to 18/05/05; full list of members (3 pages) |
20 October 2004 | Full accounts made up to 30 June 2004 (9 pages) |
20 October 2004 | Full accounts made up to 30 June 2004 (9 pages) |
14 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
14 June 2004 | Return made up to 18/05/04; full list of members
|
3 February 2004 | Full accounts made up to 30 June 2003 (10 pages) |
3 February 2004 | Full accounts made up to 30 June 2003 (10 pages) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Secretary resigned (1 page) |
10 July 2003 | New secretary appointed (2 pages) |
10 July 2003 | New secretary appointed (2 pages) |
21 May 2003 | Return made up to 18/05/03; full list of members
|
21 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | Director resigned (1 page) |
4 February 2003 | Accounts made up to 30 June 2002 (10 pages) |
4 February 2003 | Accounts made up to 30 June 2002 (10 pages) |
23 October 2002 | New secretary appointed;new director appointed (2 pages) |
23 October 2002 | New secretary appointed;new director appointed (2 pages) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | New director appointed (3 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | New director appointed (3 pages) |
4 October 2002 | Director resigned (1 page) |
1 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
1 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
3 November 2001 | Full accounts made up to 30 June 2001 (10 pages) |
3 November 2001 | Full accounts made up to 30 June 2001 (10 pages) |
25 June 2001 | Return made up to 18/05/01; full list of members (7 pages) |
25 June 2001 | Return made up to 18/05/01; full list of members
|
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
1 May 2001 | Full accounts made up to 30 September 2000 (10 pages) |
1 May 2001 | Full accounts made up to 30 September 2000 (10 pages) |
27 November 2000 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | Director resigned (1 page) |
31 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
31 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2000 | Full accounts made up to 30 September 1999 (12 pages) |
7 January 2000 | Full accounts made up to 30 September 1999 (12 pages) |
22 June 1999 | Return made up to 18/05/99; full list of members (7 pages) |
22 June 1999 | Return made up to 18/05/99; full list of members
|
24 February 1999 | Full accounts made up to 30 September 1998 (12 pages) |
24 February 1999 | Full accounts made up to 30 September 1998 (12 pages) |
5 October 1998 | Registered office changed on 05/10/98 from: 137-143 high street sutton surrey SM1 1JH (1 page) |
5 October 1998 | Registered office changed on 05/10/98 from: 137-143 high street sutton surrey SM1 1JH (1 page) |
11 June 1998 | Return made up to 18/05/98; change of members (6 pages) |
11 June 1998 | Return made up to 18/05/98; change of members (6 pages) |
9 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
23 April 1998 | Particulars of mortgage/charge (5 pages) |
23 April 1998 | Particulars of mortgage/charge (5 pages) |
16 April 1998 | Full accounts made up to 30 September 1997 (18 pages) |
16 April 1998 | Full accounts made up to 30 September 1997 (18 pages) |
3 April 1998 | Director resigned (1 page) |
3 April 1998 | Director resigned (1 page) |
3 April 1998 | New director appointed (3 pages) |
3 April 1998 | New director appointed (3 pages) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | Director resigned (1 page) |
15 July 1997 | Return made up to 18/05/97; no change of members (4 pages) |
15 July 1997 | Return made up to 18/05/97; no change of members
|
10 February 1997 | Full accounts made up to 30 September 1996 (18 pages) |
10 February 1997 | Full accounts made up to 30 September 1996 (18 pages) |
29 July 1996 | Accounting reference date extended from 31/08/96 to 30/09/96 (1 page) |
29 July 1996 | Accounting reference date extended from 31/08/96 to 30/09/96 (1 page) |
7 June 1996 | Return made up to 18/05/96; full list of members (6 pages) |
7 June 1996 | Return made up to 18/05/96; full list of members (6 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
18 December 1995 | Full accounts made up to 31 August 1995 (17 pages) |
18 December 1995 | Full accounts made up to 31 August 1995 (17 pages) |
9 August 1995 | Particulars of mortgage/charge (4 pages) |
9 August 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
27 February 1994 | Director resigned (2 pages) |
27 February 1994 | Director resigned (2 pages) |
6 February 1994 | Full accounts made up to 31 August 1993 (16 pages) |
6 February 1994 | Full accounts made up to 31 August 1993 (16 pages) |
27 February 1992 | Full accounts made up to 31 August 1991 (13 pages) |
27 February 1992 | Full accounts made up to 31 August 1991 (13 pages) |
28 May 1991 | Accounts for a small company made up to 31 August 1990 (5 pages) |
28 May 1991 | Accounts for a small company made up to 31 August 1990 (5 pages) |
10 July 1990 | Accounts for a small company made up to 31 August 1989 (5 pages) |
10 July 1990 | Accounts for a small company made up to 31 August 1989 (5 pages) |
2 August 1989 | Particulars of mortgage/charge (3 pages) |
2 August 1989 | Particulars of mortgage/charge (3 pages) |
22 March 1983 | Incorporation (15 pages) |
22 March 1983 | Incorporation (15 pages) |