Allendale
Northumberland
NE47 9BW
Secretary Name | Mrs Francesca Anne Todd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2001(14 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 05 March 2002) |
Role | Company Director |
Correspondence Address | 26 Glebe Road Cheam Surrey SM2 7NT |
Director Name | Mr Iestyn Milton Williams |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(5 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 19 February 1993) |
Role | Company Director |
Correspondence Address | Willow House 191 Ashley Park Avenue Walton On Thames Surrey KT12 1ET |
Director Name | Barry Brian Thirlwall |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 1992(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 28 Challacombe Thorpe Bay Essex SS1 3TY |
Director Name | Alan Lewis Robson |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 134 The Avenue Sunbury On Thames Middlesex TW16 5EA |
Director Name | David Ernest Perkins |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | Flat 41 Devonhurst Place 9 Heathfield Terrace Chiswick London W4 4JB |
Director Name | Richard Michael Nicholls |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(5 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 19 February 1993) |
Role | Company Director |
Correspondence Address | 30 Ashcombe Avenue Surbiton Surrey KT6 6QA |
Director Name | Sean Thomas Molynepmix |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 1992(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 15 Denesne Road Wallington Surrey SM6 8EZ |
Director Name | Paul Jonathan Manning |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 1994) |
Role | Finance Director |
Correspondence Address | 42 Loudwater Close Sunbury-On-Thames Middlesex TW16 6DD |
Secretary Name | Alan Lewis Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 134 The Avenue Sunbury On Thames Middlesex TW16 5EA |
Director Name | Leslie Harvey Aston |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | Farthings 32 Mill Road Sharnbrook Bedfordshire MK44 1NX |
Director Name | Ian Hunter-Park |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 March 1996) |
Role | Company Director |
Correspondence Address | Charlands Colwood Manor Spronketts Lane Bolney West Sussex RH17 5SA |
Director Name | Gordon Bryden |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 30 Tasman Court Staines Road West Sunbury On Thames Middlesex TW16 7BA |
Director Name | James Lawless |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 March 1996) |
Role | Company Director |
Correspondence Address | 1 Tintern Road Devizes Wiltshire SN10 5ED |
Director Name | Roger Phillip Hogbin |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(9 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 March 1997) |
Role | Secretary |
Correspondence Address | 3 Ostlers View Billingshurst West Sussex RH14 9LU |
Director Name | Ruby McGregor-Smith |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 84 Harvest Road Englefield Green Egham Surrey TW20 0QR |
Secretary Name | Roger Phillip Hogbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(9 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 September 1996) |
Role | Secretary |
Correspondence Address | 3 Ostlers View Billingshurst West Sussex RH14 9LU |
Secretary Name | Ruby McGregor-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(10 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 May 1998) |
Role | Company Director |
Correspondence Address | 84 Harvest Road Englefield Green Egham Surrey TW20 0QR |
Director Name | Everton Bryan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(10 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 1 Hartland Close Elmscott Gardens Winchmore Hill London N21 2BG |
Secretary Name | Christopher John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 April 2001) |
Role | Company Director |
Correspondence Address | 56a Waldegrave Park Strawberry Hill Twickenham Middlesex TW1 4TQ |
Registered Address | Dolphin House Windmill Road Sunbury On Thames Middlesex TW16 7HT |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Laleham and Shepperton Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2001 | Application for striking-off (1 page) |
19 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
2 May 2001 | Return made up to 20/04/01; full list of members (5 pages) |
1 May 2001 | Director's particulars changed (1 page) |
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: fairfield house victoria street basingstoke hampshire RG21 3BT (1 page) |
19 April 2001 | Secretary resigned (1 page) |
9 January 2001 | Resolutions
|
12 December 2000 | Director's particulars changed (1 page) |
24 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
11 July 2000 | Return made up to 20/04/00; full list of members
|
7 June 2000 | Director resigned (1 page) |
7 June 2000 | New director appointed (4 pages) |
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
8 June 1999 | Return made up to 20/04/99; full list of members (6 pages) |
24 May 1999 | Director resigned (1 page) |
21 September 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
16 June 1998 | New secretary appointed (2 pages) |
16 June 1998 | Secretary resigned (1 page) |
24 May 1998 | Return made up to 20/04/98; full list of members
|
10 June 1997 | Return made up to 20/04/97; full list of members (6 pages) |
20 May 1997 | Director's particulars changed (1 page) |
9 April 1997 | New director appointed (4 pages) |
7 April 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
24 March 1997 | Director resigned (1 page) |
5 March 1997 | Resolutions
|
30 September 1996 | New secretary appointed (2 pages) |
11 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
8 September 1996 | Secretary resigned (1 page) |
20 June 1996 | New director appointed (2 pages) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Secretary resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
23 May 1996 | Return made up to 20/04/96; no change of members
|
23 May 1996 | New secretary appointed;new director appointed (2 pages) |
9 April 1995 | Return made up to 20/04/95; full list of members
|
22 March 1995 | Full accounts made up to 31 December 1994 (7 pages) |