Ireleth Road
Askam In Furness
Cumbria
LA16 7JD
Director Name | Steven Paul Burns |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2004(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 05 August 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eliot Place Blackheath London SE3 0QL |
Director Name | David James Winkett |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2004(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 05 August 2009) |
Role | Chartered Accountant |
Correspondence Address | Springfield Hall Morleys Road, Weald Sevenoaks Kent TN14 6QY |
Secretary Name | Sharon Maria Boland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2007(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 05 August 2009) |
Role | Company Director |
Correspondence Address | 37 Berengrave Lane Rainham Kent ME8 7NA |
Director Name | Mr David Robert Perfect |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 April 2004) |
Role | Insurance Broker |
Correspondence Address | 5 Yeomans Way Camberley Surrey GU15 2HG |
Director Name | Mr Timothy Christian Fletcher |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 March 1998) |
Role | Insurance Broker |
Correspondence Address | 22 Barrowgate Road Chiswick London W4 4QY |
Secretary Name | Mr David Robert Perfect |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 March 1999) |
Role | Company Director |
Correspondence Address | 5 Yeomans Way Camberley Surrey GU15 2HG |
Director Name | Mark Merrill |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2004) |
Role | Chartered Accountant |
Correspondence Address | 23 Seymour Road London SW18 5JB |
Director Name | Neil Morris |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(13 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 September 1999) |
Role | Company Director |
Correspondence Address | Greenacres 51 Crowthorne Road Sandhurst Berkshire GU47 8PA |
Secretary Name | Mark Merrill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 23 Seymour Road London SW18 5JB |
Director Name | Jonathan Nicholas Caines Foot |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(14 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 July 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Woolmer Croft Griggs Green Liphook Hampshire GU30 7PB |
Director Name | Matthew Clark |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(15 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2004) |
Role | Insurance Broker |
Correspondence Address | 4 Cliff Road Harwich Essex CO12 3PP |
Director Name | Malcolm George Ede |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2004) |
Role | Insurance Broker |
Correspondence Address | 8 The Coverts West Mersea Colchester Essex CO5 8AW |
Director Name | Mr John Gordon Cross |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 July 2005) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 1 Pound Farm Cottages Great Glemham Saxmundham Suffolk IP17 2DQ |
Director Name | Mark John Harrington |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2006) |
Role | Underwriter |
Correspondence Address | 27 Handen Road Lee Green London SE12 8NP |
Secretary Name | Ian David Beckerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2d St Omer Road Guildford Surrey GU1 2DB |
Secretary Name | Hugh Glen Pallot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 143 Gresham Road Staines Middlesex TW18 2AG |
Secretary Name | Adrian Charles Harold Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(21 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 May 2007) |
Role | Company Director |
Correspondence Address | The Upper Flat 94 Offord Road London N1 1PF |
Registered Address | Plantation Place 30 Fenchurch Street London EC3M 3BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,000 |
Net Worth | £160,000 |
Cash | £395,000 |
Current Liabilities | £240,000 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 May 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
10 November 2008 | Appointment of a voluntary liquidator (1 page) |
10 November 2008 | Resolution insolvency:ordinary resolution "books,records,etc." (1 page) |
10 November 2008 | Resolution insolvency:special resolution "in specie" (1 page) |
10 November 2008 | Resolutions
|
10 November 2008 | Declaration of solvency (6 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from 2ND floor plantation place 30 fenchurch street london EC3M 3BD (1 page) |
23 October 2008 | Location of register of members (1 page) |
19 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | Secretary resigned (1 page) |
24 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
21 March 2007 | Return made up to 28/01/07; full list of members (6 pages) |
14 December 2006 | New secretary appointed (1 page) |
14 December 2006 | Secretary resigned (1 page) |
11 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
28 September 2006 | Director resigned (1 page) |
25 May 2006 | Resolutions
|
25 April 2006 | Full accounts made up to 31 December 2004 (18 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
12 October 2005 | Director resigned (1 page) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: 88 leadenhall street london EC3A 3BP (1 page) |
22 September 2005 | Location of register of members (1 page) |
10 February 2005 | Return made up to 31/12/04; full list of members
|
14 October 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
21 May 2004 | Memorandum and Articles of Association (7 pages) |
19 May 2004 | New director appointed (4 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | New director appointed (3 pages) |
18 May 2004 | Company name changed limit (schemes) LIMITED\certificate issued on 18/05/04 (2 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Resolutions
|
13 May 2004 | Secretary resigned;director resigned (1 page) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Full accounts made up to 31 July 2003 (20 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members
|
6 March 2003 | Full accounts made up to 31 July 2002 (22 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members
|
30 May 2002 | Full accounts made up to 31 July 2001 (21 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
12 July 2001 | New director appointed (2 pages) |
29 March 2001 | Return made up to 31/12/99; full list of members; amend
|
20 March 2001 | Director resigned (1 page) |
8 February 2001 | Full accounts made up to 31 July 2000 (20 pages) |
27 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Resolutions
|
6 September 2000 | Memorandum and Articles of Association (18 pages) |
11 August 2000 | New director appointed (2 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2000 | Return made up to 31/12/99; full list of members
|
21 January 2000 | Particulars of mortgage/charge (4 pages) |
24 December 1999 | Full group accounts made up to 31 July 1999 (21 pages) |
28 October 1999 | Ad 22/10/99--------- £ si 420@1=420 £ ic 10000/10420 (2 pages) |
28 October 1999 | Resolutions
|
28 October 1999 | £ nc 10000/12420 22/10/99 (1 page) |
27 October 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Director resigned (1 page) |
28 May 1999 | Full group accounts made up to 31 July 1998 (21 pages) |
17 March 1999 | Secretary resigned (1 page) |
17 March 1999 | New secretary appointed (2 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members
|
27 July 1998 | New director appointed (2 pages) |
29 January 1998 | Full group accounts made up to 31 July 1997 (20 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
13 January 1997 | Full group accounts made up to 31 July 1996 (17 pages) |
20 June 1996 | New director appointed (2 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 January 1996 | Full accounts made up to 31 July 1995 (16 pages) |
6 September 1987 | Accounting reference date shortened from 31/08 to 31/07 (1 page) |
11 July 1985 | Incorporation (20 pages) |