Danehill
West Sussex
RH17 7JE
Secretary Name | BSI Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 2000(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (closed 07 July 2008) |
Correspondence Address | 389 Chiswick High Road London W4 4AL |
Secretary Name | Mr Geoffrey Michael Strawbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 February 1995) |
Role | Company Director |
Correspondence Address | 9 Coppice Close Raynes Park London SW20 9AS |
Secretary Name | Mr Michael Donald Kenney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 33 Marina Drive Wolverton Milton Keynes Buckinghamshire MK12 5DT |
Director Name | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 July 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | White Raven Park Lane Ashtead Surrey KT21 1EU |
Secretary Name | Peter Cawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(10 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 09 April 1999) |
Role | Company Director |
Correspondence Address | 46 Westcroft Square Stamford Brook London W6 0TA |
Secretary Name | Mr David John Lappage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Tumulus Way Colchester Essex CO2 9SD |
Director Name | Mr Roy Mort |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 02 October 2000(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2006) |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | Brambles 1 Duffryn Woods Bryncoch Neath West Glamorgan SA10 7QA Wales |
Director Name | Mr Charles Joseph McCole |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(18 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chimneys 9 Woodcote Place Ascot Berkshire SL5 7JT |
Director Name | BSI (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1991(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 1998) |
Correspondence Address | 389 Chiswick High Road London W4 4AL |
Website | www.english-heritage.org.uk/daysout/properties/chiswick-house/ |
---|---|
Telephone | 0141 1060100 |
Telephone region | Glasgow |
Registered Address | First Floor 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 April 2008 | Liquidators statement of receipts and payments to 11 October 2008 (6 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: legal department 389 chiswick high road london W4 4AL (1 page) |
24 October 2007 | Appointment of a voluntary liquidator (1 page) |
24 October 2007 | Resolutions
|
24 October 2007 | Declaration of solvency (3 pages) |
31 May 2007 | Annual return made up to 31/03/07 (2 pages) |
28 February 2007 | Director resigned (1 page) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
25 July 2006 | New director appointed (1 page) |
6 July 2006 | Director resigned (1 page) |
15 June 2006 | Annual return made up to 31/03/06 (2 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
13 September 2005 | New director appointed (4 pages) |
1 September 2005 | Director resigned (1 page) |
9 May 2005 | Annual return made up to 31/03/05
|
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
5 May 2004 | Annual return made up to 31/03/04 (4 pages) |
22 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
13 April 2003 | Annual return made up to 31/03/03 (4 pages) |
26 February 2003 | Auditor's resignation (2 pages) |
4 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
7 November 2001 | Resolutions
|
5 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
20 April 2001 | Annual return made up to 31/03/01 (4 pages) |
9 April 2001 | Director's particulars changed (1 page) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | Secretary resigned (1 page) |
17 October 2000 | New secretary appointed (2 pages) |
30 May 2000 | Annual return made up to 31/03/00 (3 pages) |
18 May 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
18 May 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | Secretary resigned (1 page) |
17 August 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
22 April 1998 | Company name changed bsi\certificate issued on 22/04/98 (2 pages) |
25 April 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
25 April 1997 | Annual return made up to 31/03/97
|
9 April 1996 | Annual return made up to 31/03/96 (4 pages) |
9 April 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
20 December 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
11 April 1995 | Secretary resigned;director's particulars changed (2 pages) |
11 April 1995 | Annual return made up to 31/03/95 (4 pages) |
20 March 1992 | Resolutions
|
31 October 1987 | Resolutions
|
2 October 1987 | Memorandum and Articles of Association (13 pages) |