Richmond
Surrey
TW10 6EG
Director Name | Mr Richard Nigel Luck |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2005(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 11 July 2008) |
Role | Secretary |
Correspondence Address | 4 Herschel Grange Warfield Bracknell Berkshire RG42 6AT |
Secretary Name | Mr Richard Nigel Luck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2005(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 11 July 2008) |
Role | Secretary |
Correspondence Address | 4 Herschel Grange Warfield Bracknell Berkshire RG42 6AT |
Director Name | Barbara Badley |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 1995) |
Role | Secretary |
Correspondence Address | Down House Pyleigh Lydeard St Lawrence Taunton Somerset TA4 3RA |
Director Name | Maurice Badley |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | Down House Pyleigh Lydeard St Lawrence Taunton Somerset TA4 3RA |
Secretary Name | Barbara Badley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | Down House Pyleigh Lydeard St Lawrence Taunton Somerset TA4 3RA |
Director Name | Susan Elizabeth Badley |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 January 1994) |
Role | Student Physiotherapist |
Correspondence Address | Down House Pyleigh Lydeard St Lawrence Taunton Somerset TA4 3RA |
Director Name | Barry Stephen Giddings |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hunters Close Chartridge Lane Chesham Buckinghamshire HP5 2RJ |
Director Name | Dr Alan Morton Muir |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 March 2002) |
Role | Doctor |
Correspondence Address | Hunters Ride West Ilsley Berkshire RG20 7AX |
Director Name | Mr Ronald James Whitehead |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Grazings Hemel Hempstead Hertfordshire HP2 5JN |
Secretary Name | Barry Stephen Giddings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hunters Close Chartridge Lane Chesham Buckinghamshire HP5 2RJ |
Director Name | Yogeshkumar Kanchanlal Mistry |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(16 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 17 March 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Fairford Avenue Luton Bedfordshire LU2 7ER |
Secretary Name | Yogeshkumar Kanchanlal Mistry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(16 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 17 March 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Fairford Avenue Luton Bedfordshire LU2 7ER |
Director Name | Colin David Elliot |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2005) |
Role | Finance Director |
Correspondence Address | 54 Queens Grove London NW8 6EN |
Director Name | Roger Christopher Storey |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(19 years, 11 months after company formation) |
Appointment Duration | 2 weeks (resigned 01 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Newlands Letchworth Hertfordshire SG6 2JE |
Secretary Name | Colin David Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(19 years, 11 months after company formation) |
Appointment Duration | 2 weeks (resigned 01 April 2005) |
Role | Finance Director |
Correspondence Address | 17 St Anns Terrace London NW8 6PH |
Director Name | James Paul Flaherty |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2005(19 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 October 2005) |
Role | Company Director |
Correspondence Address | Flat 18 Montagu Court 27-29 Montagu Square London W1H 2LG |
Director Name | Mark David Gosling |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(19 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 October 2005) |
Role | Company Director |
Correspondence Address | Fosse Beck Bewerley Harrogate HG3 5HX |
Director Name | Ms Chee Miau Jap |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 April 2005(19 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Thurloe Street London SW7 2ST |
Director Name | John Storey |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(19 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 October 2005) |
Role | Company Director |
Correspondence Address | 93 Dacre Park Blackheath London SE13 5BX |
Secretary Name | John Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(19 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 October 2005) |
Role | Company Director |
Correspondence Address | 93 Dacre Park Blackheath London SE13 5BX |
Secretary Name | Mr Sean Thomas Kime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(20 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 October 2005) |
Role | Company Director |
Correspondence Address | Flat 1, 3 Nevern Place London SW5 9NR |
Registered Address | Grant Thornton House Melton Street Euston Spuare London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 May 2005 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
11 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 April 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 January 2008 | Liquidators statement of receipts and payments (5 pages) |
20 December 2007 | Director's particulars changed (1 page) |
2 August 2007 | Liquidators statement of receipts and payments (5 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
13 July 2006 | Ex.res. "In specie" (1 page) |
13 July 2006 | Resolutions
|
13 July 2006 | Declaration of solvency (3 pages) |
13 July 2006 | Appointment of a voluntary liquidator (1 page) |
17 January 2006 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
28 October 2005 | New secretary appointed;new director appointed (2 pages) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | Secretary resigned;director resigned (1 page) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: 145 cannon street london EC4N 5BQ (1 page) |
21 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
25 May 2005 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
13 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: portmill house portmill lane hitchin hertfordshire SG5 1DJ (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | New secretary appointed (5 pages) |
28 April 2005 | New director appointed (5 pages) |
28 April 2005 | New director appointed (5 pages) |
28 April 2005 | New director appointed (5 pages) |
28 April 2005 | New director appointed (5 pages) |
6 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2005 | New secretary appointed (2 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members
|
8 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
15 September 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
16 October 2002 | Return made up to 30/09/02; full list of members
|
16 October 2002 | New director appointed (1 page) |
7 October 2002 | New director appointed (2 pages) |
1 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
21 March 2002 | New secretary appointed;new director appointed (2 pages) |
21 March 2002 | Secretary resigned;director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
10 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
27 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
3 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
15 November 1999 | Return made up to 30/09/99; full list of members (7 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
25 January 1999 | Return made up to 30/09/98; no change of members (4 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
5 November 1997 | Return made up to 30/09/97; no change of members (4 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
13 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
13 November 1996 | Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page) |
27 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
13 December 1995 | Particulars of mortgage/charge (4 pages) |
13 December 1995 | Particulars of mortgage/charge (4 pages) |
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
12 December 1995 | Declaration of assistance for shares acquisition (48 pages) |
12 December 1995 | Location of register of members (1 page) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | New director appointed (4 pages) |
12 December 1995 | New secretary appointed;new director appointed (4 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | Secretary resigned;director resigned (4 pages) |
12 December 1995 | Registered office changed on 12/12/95 from: park house 26 north end road london NW11 7PT (1 page) |
18 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
16 September 1994 | Full accounts made up to 31 March 1994 (11 pages) |
12 November 1992 | Full accounts made up to 31 March 1992 (10 pages) |
10 March 1988 | Full accounts made up to 31 March 1987 (9 pages) |
9 March 1987 | Accounts made up to 31 December 1985 (1 page) |
10 April 1985 | Incorporation (16 pages) |