London
EC2V 7NG
Director Name | Mr Edward Ufland |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(18 years, 8 months after company formation) |
Appointment Duration | 9 years (closed 28 February 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Ola Tricia Aramita Barreto-Morley |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 28 February 2012) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Philip Matthew Deakin |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 28 February 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2003(18 years, 8 months after company formation) |
Appointment Duration | 9 years (closed 28 February 2012) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Mr Anthony Wilson Garside |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(7 years after company formation) |
Appointment Duration | 4 years (resigned 12 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sweet Briar Thicket Road Houghton Huntingdon Cambridgeshire PE28 2BQ |
Secretary Name | Stephen Robert Cutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(7 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 November 1991) |
Role | Company Director |
Correspondence Address | 28 Fallowfield Orton Wistow Peterborough Cambridgeshire PE2 6UR |
Secretary Name | Mr Ronald William Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 August 1994) |
Role | Company Accountant |
Correspondence Address | 8 Ermine Way Sawtry Huntingdon Cambridgeshire PE17 5UQ |
Director Name | Peter Charles Sephton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 January 1997) |
Role | Company Director |
Correspondence Address | 1 Shortsill Lane Coneythorpe Knaresborough North Yorkshire HG5 0RL |
Secretary Name | George Barron Tinker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(10 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 25 August 1995) |
Role | Company Director |
Correspondence Address | 3 Cedar Covert Wetherby Leeds West Yorkshire LS22 7XW |
Director Name | Mr Derek Hill |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(10 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodside Cottage 192 Church Lane Marple Stockport Cheshire SK6 7LA |
Secretary Name | Mr Derek Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodside Cottage 192 Church Lane Marple Stockport Cheshire SK6 7LA |
Director Name | Michael Lloyd Tamblyn |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | The Quarry House Stow On The Wold Gloucestershire GL54 1LD Wales |
Director Name | Stephen David King |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 July 2001) |
Role | Company Director |
Correspondence Address | Melrose Cottage Main St Staveley Knaresborough North Yorkshire HG5 9LD |
Director Name | David T Flood |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 September 2003) |
Role | Company Director |
Correspondence Address | 488 White Oak Lane Barrington Illinois 60010 |
Director Name | James Carthage O Donnell |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 April 1999(14 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 29 The Ridgeway Wargrave Reading RG10 8AS |
Secretary Name | Clive Michael Douglas Probert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2003) |
Role | Company Director |
Correspondence Address | Cefn Bryn Cottage Penmaen Swansea West Glamorgan SA3 2HQ Wales |
Director Name | Clive Michael Douglas Probert |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(15 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 2003) |
Role | Secretary |
Correspondence Address | Cefn Bryn Cottage Penmaen Swansea West Glamorgan SA3 2HQ Wales |
Director Name | Gavin Udall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Summer Lodge Romsey Road, Whiteparish Salisbury Wiltshire SP5 2SD |
Registered Address | 99 Gresham Street London EC2V 7NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Berrington Uk 50.00% Ordinary A |
---|---|
1 at £1 | Itw LTD 50.00% Ordinary A |
Latest Accounts | 30 November 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
28 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2011 | Application to strike the company off the register (3 pages) |
3 November 2011 | Application to strike the company off the register (3 pages) |
23 June 2011 | Director's details changed for Philip Matthew Deakin on 1 October 2010 (2 pages) |
23 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders Statement of capital on 2011-06-23
|
23 June 2011 | Director's details changed for Philip Matthew Deakin on 1 October 2010 (2 pages) |
23 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders Statement of capital on 2011-06-23
|
23 June 2011 | Director's details changed for Philip Matthew Deakin on 1 October 2010 (2 pages) |
4 January 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
4 January 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
29 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Director's details changed (2 pages) |
29 June 2010 | Director's details changed (2 pages) |
29 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Edward Ufland on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Edward Ufland on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages) |
28 June 2010 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Giles Hudson on 1 October 2009 (2 pages) |
28 June 2010 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Edward Ufland on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Giles Hudson on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Giles Hudson on 1 October 2009 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
22 October 2009 | Termination of appointment of Gavin Udall as a director (1 page) |
22 October 2009 | Termination of appointment of Gavin Udall as a director (1 page) |
14 October 2009 | Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages) |
14 October 2009 | Appointment of Philip Matthew Deakin as a director (2 pages) |
14 October 2009 | Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages) |
14 October 2009 | Appointment of Philip Matthew Deakin as a director (2 pages) |
27 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
27 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
3 December 2008 | Accounts for a dormant company made up to 30 November 2008 (3 pages) |
3 December 2008 | Accounts made up to 30 November 2008 (3 pages) |
2 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
13 December 2007 | Accounts for a dormant company made up to 30 November 2007 (3 pages) |
13 December 2007 | Accounts made up to 30 November 2007 (3 pages) |
26 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
26 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
7 December 2006 | Accounts made up to 30 November 2006 (3 pages) |
7 December 2006 | Accounts for a dormant company made up to 30 November 2006 (3 pages) |
4 August 2006 | Secretary's particulars changed (1 page) |
4 August 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: clements house 14-18 gresham street london EC2V 7JE (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: clements house 14-18 gresham street london EC2V 7JE (1 page) |
13 July 2006 | Return made up to 29/05/06; full list of members (3 pages) |
13 July 2006 | Return made up to 29/05/06; full list of members (3 pages) |
13 December 2005 | Accounts for a dormant company made up to 30 November 2005 (3 pages) |
13 December 2005 | Accounts made up to 30 November 2005 (3 pages) |
11 July 2005 | Return made up to 29/05/05; full list of members (3 pages) |
11 July 2005 | Return made up to 29/05/05; full list of members
|
25 February 2005 | Accounts made up to 30 November 2004 (3 pages) |
25 February 2005 | Accounts for a dormant company made up to 30 November 2004 (3 pages) |
5 July 2004 | Return made up to 29/05/04; full list of members (7 pages) |
5 July 2004 | Return made up to 29/05/04; full list of members (7 pages) |
11 May 2004 | Full accounts made up to 30 November 2003 (10 pages) |
11 May 2004 | Full accounts made up to 30 November 2003 (10 pages) |
24 November 2003 | Resolutions
|
24 November 2003 | Resolutions
|
5 November 2003 | Resolutions
|
5 November 2003 | Resolutions
|
10 October 2003 | Resolutions
|
10 October 2003 | Resolutions
|
10 October 2003 | Re-registration of Memorandum and Articles (16 pages) |
10 October 2003 | Re-registration of Memorandum and Articles (16 pages) |
10 October 2003 | Certificate of re-registration from Limited to Unlimited (1 page) |
10 October 2003 | Declaration of assent for reregistration to UNLTD (1 page) |
10 October 2003 | Application for reregistration from LTD to UNLTD (2 pages) |
10 October 2003 | Members' assent for rereg from LTD to UNLTD (1 page) |
10 October 2003 | Application for reregistration from LTD to UNLTD (2 pages) |
10 October 2003 | Certificate of re-registration from Limited to Unlimited (1 page) |
10 October 2003 | Declaration of assent for reregistration to UNLTD (1 page) |
10 October 2003 | Members' assent for rereg from LTD to UNLTD (1 page) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
28 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2003 | Accounts for a dormant company made up to 30 November 2002 (4 pages) |
5 June 2003 | Accounts made up to 30 November 2002 (4 pages) |
1 June 2003 | Return made up to 29/05/03; full list of members (8 pages) |
1 June 2003 | Return made up to 29/05/03; full list of members (8 pages) |
23 April 2003 | Director's particulars changed (1 page) |
23 April 2003 | Director's particulars changed (1 page) |
20 February 2003 | New director appointed (4 pages) |
20 February 2003 | New director appointed (4 pages) |
20 February 2003 | New director appointed (4 pages) |
20 February 2003 | New director appointed (4 pages) |
20 February 2003 | New director appointed (4 pages) |
20 February 2003 | New director appointed (4 pages) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | Secretary resigned;director resigned (1 page) |
19 February 2003 | Secretary resigned;director resigned (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: itw corporate office P.O. box 87 queensway fforestfach swansea SA5 4YE (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: itw corporate office P.O. box 87 queensway fforestfach swansea SA5 4YE (1 page) |
10 September 2002 | Accounts for a dormant company made up to 30 November 2001 (4 pages) |
10 September 2002 | Accounts made up to 30 November 2001 (4 pages) |
12 August 2002 | Auditor's resignation (1 page) |
12 August 2002 | Auditor's resignation (1 page) |
28 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
28 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
19 October 2001 | Accounts made up to 30 November 2000 (4 pages) |
19 October 2001 | Accounts for a dormant company made up to 30 November 2000 (4 pages) |
28 July 2001 | Director resigned (1 page) |
28 July 2001 | Director resigned (1 page) |
2 July 2001 | Return made up to 29/05/01; full list of members (7 pages) |
2 July 2001 | Return made up to 29/05/01; full list of members (7 pages) |
3 October 2000 | Full accounts made up to 30 November 1999 (18 pages) |
3 October 2000 | Full accounts made up to 30 November 1999 (18 pages) |
26 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
26 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page) |
4 October 1999 | Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
29 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
29 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
23 May 1999 | Registered office changed on 23/05/99 from: rocol house swillington leeds LS26 8BS (1 page) |
23 May 1999 | Registered office changed on 23/05/99 from: rocol house swillington leeds LS26 8BS (1 page) |
23 April 1999 | Resolutions
|
23 April 1999 | Ad 31/03/99--------- £ si 1145852@1=1145852 £ ic 100000/1245852 (2 pages) |
23 April 1999 | Ad 31/03/99--------- £ si 1145852@1=1145852 £ ic 100000/1245852 (2 pages) |
23 April 1999 | Resolutions
|
23 April 1999 | £ nc 100000/1300000 31/03/99 (1 page) |
23 April 1999 | £ nc 100000/1300000 31/03/99 (1 page) |
16 March 1999 | Full accounts made up to 4 January 1999 (22 pages) |
16 March 1999 | Full accounts made up to 4 January 1999 (22 pages) |
16 March 1999 | Full accounts made up to 4 January 1999 (22 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Full accounts made up to 4 January 1998 (21 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Full accounts made up to 4 January 1998 (21 pages) |
22 June 1998 | Full accounts made up to 4 January 1998 (21 pages) |
22 June 1998 | Return made up to 29/05/98; no change of members (4 pages) |
22 June 1998 | Return made up to 29/05/98; no change of members (4 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
1 August 1997 | Full accounts made up to 4 January 1997 (35 pages) |
1 August 1997 | Full accounts made up to 4 January 1997 (35 pages) |
1 August 1997 | Full accounts made up to 4 January 1997 (35 pages) |
12 June 1997 | Return made up to 29/05/97; full list of members (6 pages) |
12 June 1997 | Return made up to 29/05/97; full list of members (6 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | New director appointed (2 pages) |
14 August 1996 | Full accounts made up to 4 January 1996 (22 pages) |
14 August 1996 | Full accounts made up to 4 January 1996 (22 pages) |
14 August 1996 | Full accounts made up to 4 January 1996 (22 pages) |
19 June 1996 | Return made up to 29/05/96; no change of members (4 pages) |
19 June 1996 | Return made up to 29/05/96; no change of members (4 pages) |
9 February 1996 | Full accounts made up to 4 January 1995 (16 pages) |
9 February 1996 | Full accounts made up to 4 January 1995 (16 pages) |
9 February 1996 | Full accounts made up to 4 January 1995 (16 pages) |
6 September 1995 | Secretary resigned;director resigned (2 pages) |
6 September 1995 | New secretary appointed (2 pages) |
6 September 1995 | Secretary resigned;director resigned (1 page) |
6 September 1995 | New secretary appointed (2 pages) |
23 August 1994 | Articles of association (8 pages) |
23 August 1994 | Articles of association (8 pages) |
24 May 1991 | Particulars of mortgage/charge (3 pages) |
24 May 1991 | Particulars of mortgage/charge (3 pages) |
29 May 1984 | Incorporation (21 pages) |
29 May 1984 | Incorporation (21 pages) |