Spaniard's End Hampstead
London
NW3 7JG
Director Name | Mr Peter Stephen Rigby |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1999(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 25 July 2006) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Appledown House The Croft Fairford Gloucestershire GL7 4BB Wales |
Secretary Name | Andrea Mary Callaby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2000(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 25 July 2006) |
Role | Company Director |
Correspondence Address | 5 Thornton Drive Colchester Essex CO4 5WB |
Director Name | Mr Anthony Martin Foye |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(18 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 25 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood White Lane Hannington Hampshire RG26 5TN |
Director Name | David Llewellyn Bankes-Hughes |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | The Old Rectory Church Street Somerton Oxfordshire OX25 6NB |
Director Name | Anthony Charles Beckett Dunlop |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 January 1996) |
Role | Shipping Writer |
Correspondence Address | 49 Swinburne Road Oxford OX4 4BE |
Director Name | Angus George Fleming |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | Pewitt House Culworth Banbury Oxfordshire OX17 2HJ |
Director Name | Stuart Arnold Kenner |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Western Road Oxford OX1 4LF |
Secretary Name | Ruth Eleanor Kenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 January 1995) |
Role | Company Director |
Correspondence Address | 33 Western Road Oxford OX1 4LF |
Secretary Name | Angus George Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 August 1997) |
Role | Company Director |
Correspondence Address | Pewitt House Culworth Banbury Oxfordshire OX17 2HJ |
Director Name | Mr David William Lodge |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(12 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1999) |
Role | Cd/Sec |
Country of Residence | England |
Correspondence Address | 19 Windermere Drive Braintree Essex CM7 8UB |
Director Name | Peter John Miller |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(12 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 10a Stanley Avenue Beckenham Kent BR3 6PX |
Director Name | Mr Brian William Waller |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(12 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Sackville Way West Bergholt Colchester Essex CO6 3DZ |
Director Name | David Christopher Winter |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(12 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Dial Barn Holly Bush Hill, Great Bentley Colchester Essex CO7 8RN |
Secretary Name | Mr David William Lodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(12 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2000) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 19 Windermere Drive Braintree Essex CM7 8UB |
Director Name | Mr James Henry Wilkinson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Nursery Sutton Courtenay Abingdon Oxfordshire OX14 4UA |
Registered Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £18,000 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
25 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2006 | Application for striking-off (1 page) |
8 February 2006 | Return made up to 05/01/06; full list of members (6 pages) |
14 October 2005 | Secretary's particulars changed (1 page) |
5 April 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
31 January 2005 | Return made up to 05/01/05; full list of members (6 pages) |
21 December 2004 | Resolutions
|
12 August 2004 | New director appointed (5 pages) |
29 July 2004 | Director resigned (1 page) |
16 July 2004 | Director's particulars changed (1 page) |
10 March 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
13 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
20 November 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
9 June 2003 | Director resigned (1 page) |
8 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
25 September 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
13 September 2002 | Registered office changed on 13/09/02 from: 19 portland place london W1B 1PX (1 page) |
12 September 2002 | Location of register of members (1 page) |
11 June 2002 | Resolutions
|
1 March 2002 | Return made up to 31/01/02; no change of members (5 pages) |
28 August 2001 | Resolutions
|
13 August 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
13 February 2001 | Return made up to 31/01/01; no change of members (5 pages) |
1 November 2000 | Resolutions
|
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
14 August 2000 | Location of register of members (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: 19 portland place london W1N 3AF (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
3 March 2000 | Director's particulars changed (1 page) |
11 February 2000 | Return made up to 31/01/00; full list of members (14 pages) |
19 January 2000 | New director appointed (4 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | New director appointed (4 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
8 December 1999 | Registered office changed on 08/12/99 from: sheepen place colchester essex CO3 3LP (1 page) |
8 December 1999 | Location of register of members (1 page) |
30 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
12 August 1999 | Director resigned (1 page) |
27 July 1999 | Director's particulars changed (1 page) |
27 July 1999 | Director's particulars changed (1 page) |
18 February 1999 | Return made up to 31/01/99; no change of members (12 pages) |
20 October 1998 | Director's particulars changed (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
3 July 1998 | Director resigned (1 page) |
26 February 1998 | Full accounts made up to 31 December 1997 (13 pages) |
6 February 1998 | Return made up to 31/01/98; full list of members (16 pages) |
6 October 1997 | Registered office changed on 06/10/97 from: ringwood house walton street aylesbury buckinghamshire HP21 7QP (1 page) |
10 September 1997 | Full accounts made up to 30 April 1997 (12 pages) |
9 September 1997 | New director appointed (3 pages) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | New secretary appointed (3 pages) |
27 August 1997 | Auditor's resignation (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (3 pages) |
27 August 1997 | New director appointed (3 pages) |
27 August 1997 | New director appointed (3 pages) |
27 August 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
24 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
31 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
28 February 1996 | Director resigned (1 page) |
20 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
22 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
13 October 1995 | Secretary's particulars changed (2 pages) |
6 April 1995 | Ad 02/12/94--------- £ si 3000@1 (4 pages) |
5 April 1995 | New secretary appointed (2 pages) |
10 January 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |
11 August 1993 | Accounts for a small company made up to 30 April 1993 (7 pages) |
25 January 1993 | Accounts for a small company made up to 30 April 1992 (6 pages) |
10 April 1992 | Accounts for a small company made up to 30 April 1991 (6 pages) |
5 December 1990 | Accounts for a small company made up to 30 April 1990 (4 pages) |
13 October 1989 | Accounts for a small company made up to 31 March 1988 (4 pages) |
12 October 1988 | Accounts made up to 31 March 1987 (4 pages) |