Putney
London
SW15 6UR
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2005(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 16 April 2008) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2005(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 16 April 2008) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2005(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 16 April 2008) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | Mr David Moore Devoto |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Narvik Close Maldon Essex CM9 6UX |
Director Name | David Frederick Nizol |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 February 1994) |
Role | Company Director |
Correspondence Address | 18 Hallam Close Brentwood Essex CM15 0NW |
Director Name | Ian David Fletcher |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Herbert House High Laver Ongar Essex CM5 0DZ |
Director Name | John Finlayson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 February 1994) |
Role | Company Director |
Correspondence Address | 3 Wychperry Road Haywards Heath West Sussex RH17 1HJ |
Secretary Name | Eric John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 February 1994) |
Role | Company Director |
Correspondence Address | 43 Sussex Way Billericay Essex CM12 0FA |
Director Name | Mr Earl Simpson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 August 2000) |
Role | Company Director |
Correspondence Address | 39 Princes Road Weybridge Surrey KT13 9BH |
Secretary Name | Graham Arthur Yeomans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(9 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 09 March 1994) |
Role | Company Director |
Correspondence Address | 13 Beagle Ridge Drive Acomb York North Yorkshire YO2 3JH |
Secretary Name | Mr Michael Timothy Peden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(9 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Gate 38 Worgret Road Wareham Dorset BH20 4PN |
Director Name | Graham John Ramsey |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Merleswood Betsy Lane Bransgrove Dorset BH23 8AQ |
Director Name | Peter Sandall |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(9 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 1 Oratory Gardens Canford Cliffs Poole Dorset BH13 7HJ |
Director Name | Anthony Christopher Brierley Thomas |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(15 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 March 2001) |
Role | Managing Director |
Correspondence Address | Tara Mount Pleasant, Langton Matravers Swanage Dorset BH19 3HH |
Director Name | Mr Michael Timothy Peden |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 November 2005) |
Role | Hr Legal Director |
Country of Residence | England |
Correspondence Address | West Gate 38 Worgret Road Wareham Dorset BH20 4PN |
Director Name | Mr Trevor Stanley Barratt |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(20 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 April 2006) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Albans Farmhouse Romford Road Pembury Tunbridge Wells Kent TN2 4BB |
Registered Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2007 | Application for striking-off (1 page) |
6 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
30 May 2007 | Return made up to 26/05/07; full list of members (2 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: link house west street poole dorset BH15 1LL (1 page) |
9 August 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
26 July 2006 | Return made up to 26/05/06; full list of members (3 pages) |
11 July 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Secretary resigned;director resigned (1 page) |
23 March 2006 | New director appointed (8 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New secretary appointed;new director appointed (8 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Director resigned (1 page) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
30 June 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
11 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
4 August 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
17 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
19 April 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
14 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | Director resigned (1 page) |
1 March 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | New director appointed (2 pages) |
26 June 2000 | Return made up to 25/05/00; full list of members (6 pages) |
25 February 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
7 June 1999 | Return made up to 25/05/99; no change of members (4 pages) |
2 March 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
28 September 1998 | Resolutions
|
4 June 1998 | Return made up to 25/05/98; no change of members (4 pages) |
18 March 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
29 April 1997 | Full accounts made up to 31 December 1996 (18 pages) |
8 January 1997 | Director resigned (1 page) |
3 January 1997 | Auditor's resignation (5 pages) |
16 June 1996 | Return made up to 25/05/96; no change of members
|
24 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (18 pages) |