Well Hill
Old Chelsfield
Kent
BR6 7PR
Secretary Name | JIS (1974) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2000(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 12 May 2009) |
Correspondence Address | 6 Crutched Friars London EC3N 2PH |
Director Name | Mr Arthur Gilfoyle |
---|---|
Date of Birth | November 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(3 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 02 October 2000) |
Role | Insurance Broker |
Correspondence Address | 195 Pensby Road Heswall Wirral Merseyside L61 6UE |
Director Name | Mr Timothy Obrien |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 June 2000) |
Role | Insurance Broker |
Correspondence Address | 14 Moss Lane Timperley Altrincham Cheshire WA15 6SZ |
Director Name | Mr Gareth Wynn-Jones |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 1995) |
Role | Insurance Broker |
Correspondence Address | 18 Bennetts Hill Oxton Birkenhead Merseyside L43 5RZ |
Secretary Name | Mr Timothy Obrien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 14 Moss Lane Timperley Altrincham Cheshire WA15 6SZ |
Director Name | Michael John Boyle |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 February 1998) |
Role | Chartered Accountant |
Correspondence Address | 17 Summerville Gardens Stockton Heath Warrington Cheshire WA4 2EG |
Director Name | Dominic James Burke |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 August 1999) |
Role | Insurance Broker |
Correspondence Address | Marbury Cottage Bentleys Farm Lane Bentleys Farm Lane Higher Whitley Warrington Cheshire WA4 4QW |
Director Name | Simon David Fell |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 August 1999) |
Role | Employee Benefit Consultant |
Correspondence Address | 11 Squirrel Green Freshfield Formby Merseyside L37 1NZ |
Secretary Name | Michael John Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 February 1998) |
Role | Chartered Accountant |
Correspondence Address | 17 Summerville Gardens Stockton Heath Warrington Cheshire WA4 2EG |
Director Name | Mr Iain Roger Lees |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 August 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Church Farm School Lane Pickmere Cheshire WA16 0JF |
Secretary Name | Mr Iain Roger Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Church Farm School Lane Pickmere Cheshire WA16 0JF |
Director Name | Simon Curtis |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 August 2002) |
Role | Insurance Broker |
Correspondence Address | Park Farmhouse Vicarage Lane Little Budworth Tarporley Cheshire CW6 9BP |
Director Name | Mrs Stephanie Johnson |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(14 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 29 August 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Holmdene Close Beckenham Kent BR3 6QG |
Director Name | Peter Soppitt Pensions Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2000(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 May 2008) |
Correspondence Address | 6 Crutched Friars London EC3N 2PH |
Registered Address | 6 Crutched Friars London EC3N 2PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (15 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
11 December 2008 | Application for striking-off (1 page) |
24 November 2008 | Appointment terminated director peter soppitt pensions consultants LIMITED (1 page) |
24 November 2008 | Director appointed david james hickman (1 page) |
19 June 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
9 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
4 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
25 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
24 June 2004 | Resolutions
|
14 May 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
23 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
13 June 2003 | Return made up to 31/03/03; full list of members (6 pages) |
23 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
28 April 2003 | Auditor's resignation (3 pages) |
25 April 2003 | Auditor's resignation (3 pages) |
20 March 2003 | Director resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |
17 August 2002 | Director resigned (1 page) |
29 May 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
29 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
4 September 2001 | Accounts for a dormant company made up to 31 December 2000 (9 pages) |
10 May 2001 | Return made up to 31/03/01; full list of members
|
13 October 2000 | New director appointed (3 pages) |
13 October 2000 | Director resigned (1 page) |
2 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | Secretary resigned (1 page) |
13 July 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
4 July 2000 | Full accounts made up to 31 August 1999 (6 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New director appointed (2 pages) |
1 June 2000 | Return made up to 31/03/00; full list of members (6 pages) |
28 March 2000 | Company name changed harley temple uk LIMITED\certificate issued on 29/03/00 (3 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
4 May 1999 | Return made up to 31/03/99; no change of members
|
28 April 1998 | Return made up to 31/03/98; full list of members (13 pages) |
2 January 1998 | Full accounts made up to 31 August 1997 (8 pages) |
16 December 1997 | Auditor's resignation (1 page) |
3 June 1997 | Return made up to 31/03/97; full list of members
|
3 June 1997 | Resolutions
|
3 June 1997 | Resolutions
|
3 January 1997 | Full accounts made up to 31 August 1996 (10 pages) |
5 July 1996 | Full accounts made up to 7 September 1995 (10 pages) |
16 April 1996 | Return made up to 31/03/96; full list of members (13 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: 15-17 stanley street liverpool merseyside L1 6AA (1 page) |
28 November 1995 | Return made up to 28/09/95; full list of members (18 pages) |
9 June 1995 | Registered office changed on 09/06/95 from: 104/107 cotton exchange building old hall street liverpool L3 9JR (1 page) |
25 May 1995 | New director appointed (4 pages) |
7 April 1995 | Auditor's resignation (2 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | Secretary resigned (4 pages) |
7 April 1995 | Director resigned (4 pages) |
7 April 1995 | New secretary appointed;new director appointed (2 pages) |
4 April 1995 | Accounting reference date extended from 31/03 to 31/08 (1 page) |
13 October 1987 | Incorporation (15 pages) |