Allendale
Northumberland
NE47 9BW
Secretary Name | Mrs Francesca Anne Todd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2000(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 19 February 2002) |
Role | Company Director |
Correspondence Address | 26 Glebe Road Cheam Surrey SM2 7NT |
Director Name | David Ernest Perkins |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1996) |
Role | Finance Director |
Correspondence Address | Flat 41 Devonhurst Place 9 Heathfield Terrace Chiswick London W4 4JB |
Director Name | Alan Lewis Robson |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 134 The Avenue Sunbury On Thames Middlesex TW16 5EA |
Secretary Name | Alan Lewis Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 134 The Avenue Sunbury On Thames Middlesex TW16 5EA |
Director Name | Kevin Stanley Beeston |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 June 1999) |
Role | Company Director |
Correspondence Address | Serco House 16bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY |
Director Name | Christopher Rajendran Hyman |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 May 2000) |
Role | Corporate Finance Director |
Correspondence Address | 261 Popes Lane Ealing London W5 4NH |
Secretary Name | Christopher Rajendran Hyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 1999) |
Role | Corporate Finance Director |
Correspondence Address | 261 Popes Lane Ealing London W5 4NH |
Secretary Name | Mr Ronen Ilan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(12 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Saint Andrews Drive Stanmore Middlesex HA7 2LY |
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, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
20 September 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) |
15 January 2001 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
8 December 2000 | Director's particulars changed (1 page) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | Secretary resigned (1 page) |
6 June 2000 | New director appointed (4 pages) |
6 June 2000 | Director resigned (1 page) |
31 May 2000 | Return made up to 20/04/00; full list of members (4 pages) |
27 October 1999 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
23 July 1999 | Registered office changed on 23/07/99 from: serco house hayes road southall middlesex. UB2 5NJ (1 page) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Return made up to 20/04/99; full list of members (5 pages) |
19 July 1999 | Secretary's particulars changed (1 page) |
24 May 1999 | New secretary appointed (2 pages) |
22 May 1998 | Return made up to 20/04/98; no change of members (4 pages) |
26 August 1997 | Secretary's particulars changed (1 page) |
20 May 1997 | Return made up to 20/04/97; full list of members (6 pages) |
8 April 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
19 February 1997 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
19 February 1997 | Return made up to 20/04/96; no change of members (4 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | Secretary resigned;director resigned (1 page) |
19 February 1997 | New secretary appointed;new director appointed (2 pages) |
22 September 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
9 May 1995 | Return made up to 20/04/95; no change of members (4 pages) |