London
EC2V 7AW
Director Name | Mr Peter Edward Hawley |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 24 years, 9 months (closed 26 July 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 125 Wood Street London EC2V 7AW |
Director Name | Mr Richard Laurence Underwood |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 1997(11 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months (closed 26 July 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 125 Wood Street London EC2V 7AW |
Director Name | Mr Peter Martin Aldis |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 04 October 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 35 Milton Road East Sheen London SW14 8JP |
Director Name | Mr Andrew Seymour Collins |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 02 November 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 37 Walham Grove London SW6 1QR |
Director Name | Andrew Henry Warde Dixon |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Wolverton Farm Wolverton Tadley Hampshire RG26 5SX |
Director Name | Richard Gibson Ham |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 18 October 1993) |
Role | Solicitor |
Correspondence Address | 36 Havil Street Camberwell London SE5 7RS |
Director Name | Medwyn Jones |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 July 1992) |
Role | Solicitor |
Correspondence Address | 26 Queens Road London SW14 8PJ |
Director Name | Mr Rupert Layard Hamilton Wright |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 January 1992) |
Role | Solicitor |
Correspondence Address | 3 Spring Close Upper Basildon Reading Berkshire RG8 8JQ |
Secretary Name | Richard Gibson Ham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 18 October 1993) |
Role | Company Director |
Correspondence Address | 36 Havil Street Camberwell London SE5 7RS |
Director Name | Mr David Smith |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 February 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 102 Park Avenue Orpington Kent BR6 9EF |
Secretary Name | Mr David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 February 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 102 Park Avenue Orpington Kent BR6 9EF |
Secretary Name | Malcolm Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(8 years, 11 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 16 June 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Director Name | Malcolm Pearson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(11 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 16 June 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Website | www.goodgaragescheme.com |
---|---|
Email address | [email protected] |
Telephone | 024 76474069 |
Telephone region | Coventry |
Registered Address | 125 Wood Street London EC2V 7AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Janeways Trustee Co. 50.00% Ordinary |
---|---|
1 at £1 | W.m. Trustee Co. 50.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 September 2015 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 1 September 2015 (1 page) |
11 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2015 | Termination of appointment of a director (2 pages) |
11 February 2015 | Termination of appointment of a director (2 pages) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
4 February 2015 | Termination of appointment of Malcolm Pearson as a secretary on 16 June 2014 (1 page) |
4 February 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 February 2015 | Termination of appointment of Malcolm Pearson as a secretary on 16 June 2014 (1 page) |
4 February 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 February 2015 | Termination of appointment of Malcolm Pearson as a director on 16 June 2014 (1 page) |
4 February 2015 | Termination of appointment of Malcolm Pearson as a director on 16 June 2014 (1 page) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
11 January 2013 | Director's details changed for Mr Terence Arthur Cole on 11 January 2013 (2 pages) |
11 January 2013 | Director's details changed for Mr Richard Laurence Underwood on 11 January 2013 (2 pages) |
11 January 2013 | Secretary's details changed for Malcolm Pearson on 11 January 2013 (1 page) |
11 January 2013 | Secretary's details changed for Malcolm Pearson on 11 January 2013 (1 page) |
11 January 2013 | Director's details changed for Malcolm Pearson on 11 January 2013 (2 pages) |
11 January 2013 | Director's details changed for Malcolm Pearson on 11 January 2013 (2 pages) |
11 January 2013 | Director's details changed for Mr Peter Edward Hawley on 11 January 2013 (2 pages) |
11 January 2013 | Director's details changed for Mr Terence Arthur Cole on 11 January 2013 (2 pages) |
11 January 2013 | Director's details changed for Mr Peter Edward Hawley on 11 January 2013 (2 pages) |
11 January 2013 | Director's details changed for Mr Richard Laurence Underwood on 11 January 2013 (2 pages) |
27 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (7 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (7 pages) |
4 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (7 pages) |
12 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
12 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
8 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (7 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
6 November 2009 | Director's details changed for Mr Peter Edward Hawley on 11 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Richard Laurence Underwood on 11 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Malcolm Pearson on 11 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Richard Laurence Underwood on 11 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Terence Arthur Cole on 11 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Terence Arthur Cole on 11 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Malcolm Pearson on 11 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Peter Edward Hawley on 11 October 2009 (2 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
30 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
1 December 2007 | Return made up to 11/10/07; no change of members (8 pages) |
1 December 2007 | Return made up to 11/10/07; no change of members (8 pages) |
14 September 2007 | Registered office changed on 14/09/07 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page) |
2 April 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
2 April 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
8 November 2006 | Return made up to 11/10/06; full list of members (8 pages) |
8 November 2006 | Return made up to 11/10/06; full list of members (8 pages) |
20 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
20 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
27 October 2005 | Return made up to 11/10/05; full list of members (8 pages) |
27 October 2005 | Return made up to 11/10/05; full list of members (8 pages) |
11 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
11 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
4 November 2004 | Return made up to 11/10/04; full list of members (8 pages) |
4 November 2004 | Return made up to 11/10/04; full list of members (8 pages) |
20 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
20 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
12 November 2003 | Return made up to 11/10/03; full list of members (8 pages) |
12 November 2003 | Return made up to 11/10/03; full list of members (8 pages) |
4 March 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
4 March 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
6 November 2002 | Return made up to 11/10/02; full list of members (8 pages) |
6 November 2002 | Return made up to 11/10/02; full list of members (8 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
21 November 2001 | Return made up to 11/10/01; full list of members (7 pages) |
21 November 2001 | Return made up to 11/10/01; full list of members (7 pages) |
21 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
21 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
17 November 2000 | Return made up to 11/10/00; full list of members (7 pages) |
17 November 2000 | Return made up to 11/10/00; full list of members (7 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: 64 queen street london EC4R 1HB (1 page) |
3 July 2000 | Registered office changed on 03/07/00 from: 64 queen street london EC4R 1HB (1 page) |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
5 November 1999 | Return made up to 11/10/99; full list of members
|
5 November 1999 | Return made up to 11/10/99; full list of members
|
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
17 November 1998 | Return made up to 11/10/98; no change of members (8 pages) |
17 November 1998 | Return made up to 11/10/98; no change of members (8 pages) |
29 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
29 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
19 November 1997 | Return made up to 11/10/97; full list of members (8 pages) |
19 November 1997 | Return made up to 11/10/97; full list of members (8 pages) |
18 November 1997 | New director appointed (3 pages) |
18 November 1997 | New director appointed (3 pages) |
18 November 1997 | New director appointed (3 pages) |
18 November 1997 | New director appointed (3 pages) |
23 December 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
23 December 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
18 October 1996 | Return made up to 11/10/96; no change of members
|
18 October 1996 | Return made up to 11/10/96; no change of members
|
7 October 1996 | Resolutions
|
7 October 1996 | Resolutions
|
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
1 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
1 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Return made up to 11/10/95; no change of members
|
9 November 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
9 November 1995 | Return made up to 11/10/95; no change of members
|
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
10 March 1995 | Return made up to 11/10/94; full list of members (18 pages) |
10 March 1995 | Return made up to 11/10/94; full list of members (18 pages) |