Birmingham
B26 3RZ
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 July 2013(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 03 November 2016) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | David Anthony Baggaley |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(5 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | Broadwater 37 Alyth Road Talbot Woods Bournemouth Dorset BH3 7DG |
Director Name | Mr Alan Graham Glass |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 St Anthonys Road Bournemouth Dorset BH2 6PD |
Secretary Name | Michael Peter Kilbee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | 2 Westdene Way Weybridge Surrey KT13 9RG |
Director Name | Mr Peter Francis Hook |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(8 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treetops 8 Queenswood Drive Ferndown Dorset BH22 9SU |
Director Name | Michael Peter Kilbee |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(10 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | Wychway Cavendish Road Weybridge Surrey KT13 0JW |
Secretary Name | Sharon Noelle O'Connor |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 March 1999(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 September 2003) |
Role | Company Director |
Correspondence Address | 176 Blagdon Road New Malden Surrey KT3 4AL |
Director Name | James Michael Bury |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(12 years after company formation) |
Appointment Duration | 1 year (resigned 14 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 9 Turnpike Close Dinas Powys Cardiff South Glamorgan CF64 4HT Wales |
Director Name | Mr Timothy Charles Bullock |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ravine Road Canford Cliffs Poole Dorset BH13 7HT |
Director Name | Mr John Lewis Davies |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 December 2006) |
Role | Company Director |
Correspondence Address | 68 The Plain Epping Essex CM16 6TW |
Director Name | Mr David Keith Potts |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(13 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Woodchester Park Knotty Green Beaconsfield Buckinghamshire HP9 2TU |
Secretary Name | David Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(16 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 10 Convent Close Beckenham Kent BR3 5GD |
Director Name | Mr Timothy Mark Blackwell |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St William House Tresillian Terrace Cardiff CF10 5BH Wales |
Director Name | Mr Adrian Patrick White |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(21 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St William House Tresillian Terrace Cardiff CF10 5BH Wales |
Secretary Name | Stephen John Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(22 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 28 February 2010) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Christopher Sutton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 August 2015) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Finance House Orchard Brae Edinburgh EH4 1PF Scotland |
Director Name | Mr Martin Kenneth Staples |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(24 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 06 June 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland |
Secretary Name | Ms Allison Jane Currie |
---|---|
Status | Resigned |
Appointed | 12 March 2012(24 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 06 July 2012) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Secretary Name | Mr Paul Gittins |
---|---|
Status | Resigned |
Appointed | 02 May 2013(26 years after company formation) |
Appointment Duration | 2 months (resigned 04 July 2013) |
Role | Company Director |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2013 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 August 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
9 May 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 May 2016 | Appointment of a voluntary liquidator (2 pages) |
28 August 2015 | Termination of appointment of Christopher Sutton as a director on 11 August 2015 (2 pages) |
4 August 2015 | Liquidators statement of receipts and payments to 26 May 2015 (7 pages) |
4 August 2015 | Liquidators' statement of receipts and payments to 26 May 2015 (7 pages) |
12 June 2014 | Register inspection address has been changed (2 pages) |
12 June 2014 | Registered office address changed from 25 Gresham Street London EC2V 7HN on 12 June 2014 (2 pages) |
11 June 2014 | Resolutions
|
11 June 2014 | Declaration of solvency (3 pages) |
11 June 2014 | Appointment of a voluntary liquidator (1 page) |
13 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 March 2014 | Director's details changed for Mr Christopher Sutton on 28 February 2014 (2 pages) |
21 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
29 November 2013 | Statement of company's objects (2 pages) |
29 November 2013 | Resolutions
|
5 July 2013 | Termination of appointment of Paul Gittins as a secretary (1 page) |
5 July 2013 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
17 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
12 June 2013 | Appointment of Mr Paul Gittins as a secretary (2 pages) |
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 24 January 2013 (2 pages) |
13 July 2012 | Termination of appointment of Allison Currie as a secretary (1 page) |
21 June 2012 | Appointment of Mr Claude Kwasi Sarfo-Agyare as a director (2 pages) |
21 June 2012 | Termination of appointment of Martin Staples as a director (1 page) |
11 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
14 March 2012 | Appointment of Ms Allison Jane Currie as a secretary (2 pages) |
27 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Termination of appointment of Timothy Blackwell as a director (1 page) |
23 September 2011 | Appointment of Mr Christopher Sutton as a director (2 pages) |
23 September 2011 | Appointment of Mr Martin Kenneth Staples as a director (2 pages) |
22 September 2011 | Termination of appointment of Adrian White as a director (1 page) |
8 April 2011 | Amended accounts made up to 31 December 2010 (5 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
4 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
4 March 2010 | Termination of appointment of Stephen Hopkins as a secretary (1 page) |
1 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
18 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages) |
23 October 2009 | Appointment of Stephen John Hopkins as a secretary (3 pages) |
21 October 2009 | Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages) |
15 October 2009 | Termination of appointment of David Jarvis as a secretary (1 page) |
8 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
18 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
28 May 2008 | Director appointed adrian patrick white (1 page) |
13 May 2008 | Appointment terminated director michael kilbee (1 page) |
18 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
5 October 2007 | New director appointed (1 page) |
4 October 2007 | Director resigned (1 page) |
4 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
19 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
21 December 2006 | Director resigned (1 page) |
17 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
2 March 2006 | Return made up to 18/02/06; full list of members (6 pages) |
21 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
3 March 2005 | Director's particulars changed (2 pages) |
24 February 2005 | Return made up to 18/02/05; full list of members (6 pages) |
21 December 2004 | Director resigned (1 page) |
26 November 2004 | Director's particulars changed (2 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 April 2004 | Director's particulars changed (1 page) |
18 March 2004 | Return made up to 18/02/04; full list of members (6 pages) |
18 March 2004 | Location of register of members (1 page) |
26 February 2004 | Location of register of members (1 page) |
16 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | New secretary appointed (2 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
28 February 2003 | Return made up to 18/02/03; full list of members (6 pages) |
31 January 2003 | Auditor's resignation (2 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
4 September 2002 | Registered office changed on 04/09/02 from: 51 holdenhurst road bournemouth dorset BH8 8EP (1 page) |
7 March 2002 | Return made up to 18/02/02; full list of members (6 pages) |
16 January 2002 | Director's particulars changed (2 pages) |
18 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
26 March 2001 | Return made up to 18/02/01; full list of members (6 pages) |
24 November 2000 | Director's particulars changed (2 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
19 May 2000 | New director appointed (3 pages) |
28 April 2000 | Director resigned (1 page) |
3 April 2000 | Return made up to 18/02/00; full list of members (8 pages) |
11 February 2000 | New director appointed (6 pages) |
12 January 2000 | Director resigned (1 page) |
23 November 1999 | New director appointed (2 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | Secretary resigned (1 page) |
9 March 1999 | Return made up to 18/02/99; full list of members (14 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
28 September 1998 | Auditor's resignation (1 page) |
28 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
10 March 1997 | Return made up to 18/02/97; full list of members (7 pages) |
5 February 1997 | Location of register of directors' interests (1 page) |
5 February 1997 | Location of register of members (1 page) |
26 February 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
10 January 1996 | Company name changed abbey life mortgage finance limi ted\certificate issued on 11/01/96 (3 pages) |
9 January 1996 | Director resigned;new director appointed (3 pages) |
23 March 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
29 October 1987 | Wd 19/10/87 pd 23/09/87--------- £ si 2@1 (1 page) |
29 October 1987 | Wd 19/10/87 ad 23/09/87--------- £ si 98@1=98 £ ic 2/100 (2 pages) |