London
SW1X 8DN
Director Name | Robin Ian Eyres |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | Beaulieu House The Redd Landes Shirenewton Chepstow Gwent NP6 6QP Wales |
Director Name | John Michael Henderson |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | 12 Ravenscourt Park Mansions Dalling Road London W6 0HG |
Secretary Name | Robin Ian Eyres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 November 1998) |
Role | Company Director |
Correspondence Address | Beaulieu House The Redd Landes Shirenewton Chepstow Gwent NP6 6QP Wales |
Secretary Name | Denis Ronald Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(13 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 173 Hither Green Lane Redditch Worcestershire B98 9AZ |
Secretary Name | Harold Frederick Pell Walpole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 2004) |
Role | Accountant |
Correspondence Address | 23 Sandringham Drive Walsall West Midlands WS9 8HD |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2004(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2005) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Registered Address | 24 Grosvenor Gardens London SW1W 0DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,438,909 |
Current Liabilities | £3,438,909 |
Latest Accounts | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
24 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2005 | Application for striking-off (1 page) |
15 February 2005 | Secretary resigned (1 page) |
4 May 2004 | Return made up to 12/04/04; full list of members (5 pages) |
11 March 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
21 January 2004 | Director's particulars changed (1 page) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: c/o clearing international LTD concept house elmore court elmore green road bloxwich walsall WS3 2QW (1 page) |
1 May 2003 | Return made up to 12/04/03; no change of members
|
2 April 2003 | Group of companies' accounts made up to 30 April 2002 (13 pages) |
18 April 2002 | Return made up to 12/04/02; no change of members (6 pages) |
1 March 2002 | Group of companies' accounts made up to 30 April 2001 (14 pages) |
9 May 2001 | Return made up to 12/04/01; full list of members
|
9 May 2001 | £ sr 250000@1 19/12/86 (1 page) |
2 March 2001 | Full group accounts made up to 30 April 2000 (14 pages) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Secretary resigned (1 page) |
25 April 2000 | Return made up to 12/04/00; full list of members
|
7 March 2000 | Full group accounts made up to 30 April 1999 (14 pages) |
11 January 2000 | Registered office changed on 11/01/00 from: c/o clearing international LTD verson park willinhall road darlaston west midlands WS10 8AN (1 page) |
14 May 1999 | Return made up to 12/04/99; full list of members
|
1 March 1999 | Full group accounts made up to 30 April 1998 (14 pages) |
19 November 1998 | New secretary appointed (2 pages) |
19 November 1998 | Secretary resigned (1 page) |
21 April 1998 | Return made up to 12/04/98; no change of members
|
3 March 1998 | Full group accounts made up to 30 April 1997 (14 pages) |
2 September 1997 | Registered office changed on 02/09/97 from: 16 grosvenor place london SW1X 7HH (1 page) |
14 May 1997 | Return made up to 12/04/97; full list of members (6 pages) |
4 March 1997 | Full group accounts made up to 30 April 1996 (14 pages) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
29 April 1996 | Return made up to 12/04/96; no change of members
|
27 February 1996 | Full group accounts made up to 30 April 1995 (16 pages) |
19 February 1996 | Director's particulars changed (2 pages) |
24 April 1995 | Return made up to 12/04/95; no change of members (4 pages) |
7 March 1986 | Company name changed\certificate issued on 07/03/86 (2 pages) |
4 November 1985 | Incorporation (19 pages) |