Sutton On The Forest
North Yorkshire
YO61 1DL
Secretary Name | Mr Jolyon Punnett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 2005(18 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 20 January 2009) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 37 The Gowans Sutton On The Forest Sutton On The Forest North Yorkshire YO61 1DL |
Director Name | Agust Gudmundsson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Icelandic |
Status | Closed |
Appointed | 22 May 2006(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 20 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Upper Belgrave Street London SW1X 8AB |
Director Name | Richard David Howes |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2007(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 20 January 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Court 20 Uppingham Road Oakham Leicestershire LE15 6JD |
Director Name | Mr Jocelin Montague St John Harris |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 08 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Pembroke Square London W8 6PB |
Director Name | Mr Panicos Katsouris |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 6 Chatsworth Road London W5 3DB |
Director Name | Mr Christopher Pishiris |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 The Ridings London W5 3DR |
Director Name | Mr Antonios Prodromou Yerolemou |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(3 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 23 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Beaufort Road London W5 3EA |
Secretary Name | Panicos Katsouris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 May 1994) |
Role | Company Director |
Correspondence Address | 25 The Ridings London W5 3BT |
Secretary Name | Mr Loizos Constantinou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 23 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bolton Crescent Windsor Berkshire SL4 3JQ |
Director Name | Agust Gudmundsson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 17 December 2001(14 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 June 2005) |
Role | Company Director |
Correspondence Address | 33 Hyde Park Square London W2 2NW |
Director Name | Mr Lydur Gudmundsson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 17 December 2001(14 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Cadogan Place London SW1X 9RS |
Director Name | Mrs Dawn Elizabeth Durrant |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(17 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 25 November 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 112 Empingham Road Stamford Lincolnshire PE9 2SU |
Director Name | Jonathan Mark Pullen |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(17 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 September 2005) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 1 Beechgrove Gardens Henley Road Marlow Buckinghamshire SL7 2TH |
Director Name | Mr Gareth John Voyle |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(17 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 May 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Northfield Court Conduit Street Stamford Lincolnshire PE9 1RA |
Secretary Name | Mrs Dawn Elizabeth Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(17 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 25 November 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 112 Empingham Road Stamford Lincolnshire PE9 2SU |
Registered Address | 5th Floor 3 Sheldon Square Paddington Central London W2 6HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 30 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2008 | Application for striking-off (1 page) |
23 November 2007 | New director appointed (2 pages) |
29 October 2007 | Location of register of members (1 page) |
27 October 2007 | Accounts for a dormant company made up to 30 December 2006 (1 page) |
27 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: midgate house midgate peterborough cambs PE1 1TN (1 page) |
6 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
6 November 2006 | Resolutions
|
12 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
5 June 2006 | New director appointed (4 pages) |
5 June 2006 | Director resigned (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 40 cumberland avenue london NW10 7RQ (1 page) |
12 December 2005 | New secretary appointed;new director appointed (4 pages) |
12 December 2005 | Secretary resigned;director resigned (1 page) |
27 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
20 October 2005 | Director resigned (1 page) |
15 August 2005 | Return made up to 10/07/05; full list of members (7 pages) |
22 July 2005 | New director appointed (4 pages) |
4 July 2005 | New secretary appointed;new director appointed (3 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | New director appointed (3 pages) |
4 July 2005 | Secretary resigned (1 page) |
28 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
31 August 2004 | Return made up to 10/07/04; full list of members (7 pages) |
9 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
26 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: 269/271 abbeydale road wembley middx HA0 1TW (1 page) |
23 January 2003 | Director resigned (1 page) |
12 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
26 February 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
26 February 2002 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
2 January 2002 | Resolutions
|
2 January 2002 | Declaration of assistance for shares acquisition (10 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Particulars of mortgage/charge (13 pages) |
2 January 2002 | Resolutions
|
2 January 2002 | Resolutions
|
2 January 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Resolutions
|
5 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2001 | Return made up to 10/07/01; full list of members
|
11 April 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
18 July 2000 | Return made up to 10/07/00; full list of members (11 pages) |
22 February 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
19 July 1999 | Return made up to 10/07/99; full list of members
|
9 March 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
11 August 1998 | Return made up to 10/07/98; full list of members (9 pages) |
26 March 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
22 July 1997 | Return made up to 10/07/97; full list of members (9 pages) |
18 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
23 July 1996 | Return made up to 10/07/96; full list of members (9 pages) |
3 April 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
31 July 1995 | Return made up to 10/07/95; full list of members (12 pages) |
13 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
23 January 1988 | Memorandum and Articles of Association (13 pages) |