London
EC4A 1RS
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2007(22 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 30 April 2008) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Director Name | Audrey Patricia Gillham |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 1994) |
Role | Office Manager |
Correspondence Address | 12 Shepherds Way Crowthorne Berkshire RG11 6AJ |
Director Name | Roger David Gillham |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 1994) |
Role | Insurance Broker |
Correspondence Address | 9 Trinity Place Windsor Berkshire SL4 3AP |
Director Name | Christopher Patrick Okeeffe |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 1994) |
Role | Insurance Broker |
Correspondence Address | 4 Goddington Road Bourne End Buckinghamshire SL8 5TZ |
Director Name | Stephen Benjamin Smith |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(7 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 June 1992) |
Role | Insurance Broker |
Correspondence Address | 44 Horn Road Cove Farnborough Hampshire GU14 8RL |
Secretary Name | Christopher Patrick Okeeffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(7 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 09 April 1993) |
Role | Company Director |
Correspondence Address | 4 Goddington Road Bourne End Buckinghamshire SL8 5TZ |
Director Name | Ms Angela Clair Leslie |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 September 1994) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | The Mill Cottage Westmill Ware Hertfordshire SG12 0ET |
Secretary Name | Ms Angela Clair Leslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 September 1994) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | The Mill Cottage Westmill Ware Hertfordshire SG12 0ET |
Director Name | Robert Alexander Job Kluth |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(10 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 November 1994) |
Role | Insurance Brokers |
Correspondence Address | 35 Pear Tree Lane Loose Maidstone Kent ME15 9QX |
Director Name | David Robert Baker |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 June 2001) |
Role | Accountant |
Correspondence Address | Fairleigh 6 North Hermitage Shrewsbury Salop SY3 7JW Wales |
Director Name | Brian Edward Hasler |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 March 1996) |
Role | CS |
Correspondence Address | 2 Orchard Way Hurst Green Oxted Surrey RH8 9DJ |
Secretary Name | Brian Edward Hasler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 March 1996) |
Role | CS |
Correspondence Address | 2 Orchard Way Hurst Green Oxted Surrey RH8 9DJ |
Director Name | Charles Henry Diccon Earle |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(10 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 March 1996) |
Role | Insurance Broker |
Correspondence Address | 1 Riseholme Seven Hills Road Cobham Surrey KT11 1ES |
Secretary Name | Andrew John Bodenham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 March 1998) |
Role | Company Director |
Correspondence Address | 4 Cadogan Gardens Tunbridge Wells Kent TN1 2UL |
Secretary Name | David John Bearryman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1998(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 May 2007) |
Role | Company Director |
Correspondence Address | 2 Norman Avenue Epsom Surrey KT17 3AB |
Registered Address | 8-10 New Fetter Lane London EC4A 1RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2007 | Application for striking-off (1 page) |
2 August 2007 | Full accounts made up to 30 September 2006 (9 pages) |
25 June 2007 | Secretary resigned (1 page) |
29 May 2007 | Return made up to 08/04/07; full list of members (6 pages) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: c/o windsor PLC 2 america square london EC3N 2LU (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Resolutions
|
29 May 2007 | Location of register of members (1 page) |
2 August 2006 | Full accounts made up to 30 September 2005 (9 pages) |
11 April 2006 | Return made up to 08/04/06; full list of members (6 pages) |
19 April 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
19 April 2005 | Return made up to 08/04/05; full list of members (6 pages) |
25 June 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
15 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |
23 July 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
6 May 2003 | Return made up to 08/04/03; full list of members
|
23 July 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: c/o windsor PLC one great tower street london EC3R 5AH (1 page) |
25 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
20 June 2001 | Director resigned (1 page) |
27 April 2001 | Return made up to 08/04/01; full list of members (6 pages) |
30 March 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
13 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
10 April 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
30 March 2000 | Return made up to 08/04/99; full list of members
|
28 June 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
20 June 1999 | Secretary's particulars changed (1 page) |
26 June 1998 | Return made up to 08/04/98; no change of members (4 pages) |
9 June 1998 | Secretary resigned (1 page) |
16 March 1998 | Resolutions
|
16 March 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
3 August 1997 | Full accounts made up to 30 September 1996 (8 pages) |
13 May 1997 | Return made up to 08/04/97; no change of members
|
26 November 1996 | Full accounts made up to 30 September 1995 (10 pages) |
25 November 1996 | Accounting reference date shortened from 30/11/96 to 30/09/96 (1 page) |
22 July 1996 | Secretary's particulars changed (1 page) |
26 April 1996 | Return made up to 21/03/96; full list of members (5 pages) |
26 April 1996 | Location of register of members (1 page) |
26 March 1996 | Director resigned;new director appointed (2 pages) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
5 October 1995 | Full accounts made up to 30 November 1994 (15 pages) |
19 July 1995 | New director appointed (4 pages) |
18 April 1995 | Return made up to 08/04/95; change of members (8 pages) |