Upminster
Essex
RM14 2RT
Secretary Name | Northtown Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 February 2000(12 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 14 November 2000) |
Correspondence Address | PO Box 71 Roadtown Tortola British Virgin Islands |
Director Name | Southdown Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 March 2000(12 years, 8 months after company formation) |
Appointment Duration | 8 months (closed 14 November 2000) |
Correspondence Address | PO Box 71 Road Town Tortola Foreign |
Director Name | Kenneth Paul Dulieu |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(4 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 19 March 1999) |
Role | Comm Investigator |
Correspondence Address | 5 Gledhow Wood Kingswood Surrey KT20 6JQ |
Director Name | Robert Nicholas Gatenby |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 April 1999) |
Role | Comm Investigator |
Correspondence Address | 12 Chartwell Drive Luton Bedfordshire LU2 7JD |
Secretary Name | Kenneth Paul Dulieu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(4 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 30 March 1992) |
Role | Company Director |
Correspondence Address | 5 Gledhow Wood Kingswood Surrey KT20 6JQ |
Secretary Name | Bernard Reginald Marchant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 November 1993) |
Role | Company Director |
Correspondence Address | 10 Harkness Close Epsom Surrey KT17 3PG |
Secretary Name | Robert Nicholas Gatenby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(6 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 19 April 1994) |
Role | Secretary |
Correspondence Address | 12 Chartwell Drive Luton Bedfordshire LU2 7JD |
Director Name | Mr Clifford John Cavender |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 March 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Harvey Road Guildford Surrey GU1 3SG |
Secretary Name | Mr Clifford John Cavender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Harvey Road Guildford Surrey GU1 3SG |
Secretary Name | Mr David Ian Pennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(11 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 29 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ferndene Applelands Close Boundstone Farnham Surrey GU10 4TL |
Director Name | James Broumpton Crooks |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(11 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 23 September 1999) |
Role | Chartered Accountant |
Correspondence Address | Horsebridge House Kings Somborne Stockbridge Hampshire SO20 6PU |
Director Name | Alastair William Ferguson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(11 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 January 2000) |
Role | Charterd Accountant |
Correspondence Address | 21 Highfield Close Amersham Buckinghamshire HP6 6HG |
Director Name | Paul James Coleman |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(12 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 March 2000) |
Role | Chartered Accountant |
Correspondence Address | The Dutch House Forty Green Road, Knotty Green Beaconsfield Buckinghamshire HP9 1XL |
Registered Address | 6 Ludgate Square London EC4M 7AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 June 2000 | Application for striking-off (1 page) |
17 May 2000 | Director's particulars changed (1 page) |
17 May 2000 | Secretary's particulars changed (1 page) |
11 May 2000 | Return made up to 13/03/00; full list of members
|
11 May 2000 | Director resigned (1 page) |
11 May 2000 | New director appointed (3 pages) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Secretary resigned (1 page) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | New director appointed (3 pages) |
23 January 2000 | Director's particulars changed (1 page) |
21 January 2000 | Company name changed k & j dulieu LIMITED\certificate issued on 24/01/00 (2 pages) |
17 January 2000 | Resolutions
|
24 December 1999 | Registered office changed on 24/12/99 from: 19-21 catherine place london SW1E 6DX (1 page) |
16 November 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
14 October 1999 | Return made up to 13/03/99; full list of members (6 pages) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | New director appointed (6 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: 82 st john street london EC1M 4JN (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | Secretary resigned;director resigned (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | Director resigned (1 page) |
18 August 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
12 March 1998 | Return made up to 13/03/98; full list of members (7 pages) |
1 August 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
21 April 1997 | Return made up to 13/03/97; full list of members (7 pages) |
17 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
13 June 1996 | Resolutions
|
9 May 1996 | Return made up to 13/03/96; full list of members (8 pages) |
9 May 1996 | New director appointed (3 pages) |
5 April 1995 | Return made up to 13/03/95; full list of members (16 pages) |