London
SE9 4TX
Director Name | Janet Crawford |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2002(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 05 September 2006) |
Role | Chair Person |
Correspondence Address | 17 Pembroke Walk London W6 6PQ |
Director Name | Mr Russell Crawford |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2002(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 05 September 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 19 Old Theatre Court 123 Park Street London SE1 9ES |
Director Name | Simon John Crawford |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2002(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 05 September 2006) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cavendish Gardens Barking Essex IG11 9DU |
Secretary Name | Mr Russell Crawford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2002(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 05 September 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 19 Old Theatre Court 123 Park Street London SE1 9ES |
Director Name | Mrs Elizabeth Dargue |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 05 July 2002) |
Role | Company Director |
Correspondence Address | Bricketwood Dibdale Road Neasham Darlington County Durham DL2 1PF |
Director Name | Mrs Margaret Patricia Gibson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(3 years, 8 months after company formation) |
Appointment Duration | -2 years, 9 months (resigned 25 May 1990) |
Role | Company Director |
Correspondence Address | Yewhurst Wetherby Road Rufforth N Yorks YO2 3QF |
Director Name | Mr Derek Mathieson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 05 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Pierremont Crescent Darlington County Durham DL3 9PB |
Secretary Name | Mr Derek Mathieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 05 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Pierremont Crescent Darlington County Durham DL3 9PB |
Director Name | Mrs Celia Lynne McGee |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 20 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Kirkby Road Ripon North Yorkshire HG4 2HH |
Website | www.angelhr.org/vacancies.php |
---|---|
Telephone | 020 79402000 |
Telephone region | London |
Registered Address | Angel House 4 Union Street London SE1 1SZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £192,302 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2006 | Application for striking-off (1 page) |
22 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
30 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
22 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
11 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
23 December 2003 | Auditor's resignation (1 page) |
30 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
10 October 2003 | Director resigned (1 page) |
27 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
7 March 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
24 January 2003 | Full accounts made up to 4 July 2002 (13 pages) |
18 October 2002 | Return made up to 31/07/02; full list of members
|
24 July 2002 | Registered office changed on 24/07/02 from: chancery house 4-6 horsemarket darlington county durham DL1 5QQ (1 page) |
24 July 2002 | Resolutions
|
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New secretary appointed;new director appointed (2 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | Secretary resigned;director resigned (1 page) |
24 July 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
10 October 2001 | Full accounts made up to 30 April 2001 (11 pages) |
16 August 2001 | Return made up to 31/07/01; full list of members
|
4 September 2000 | Full accounts made up to 30 April 2000 (11 pages) |
4 August 2000 | Return made up to 31/07/00; full list of members
|
22 September 1999 | Full accounts made up to 30 April 1999 (11 pages) |
5 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
17 August 1998 | Full accounts made up to 30 April 1998 (11 pages) |
3 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
24 June 1998 | Registered office changed on 24/06/98 from: 112-115 imperial centre grange road darlington co durham DL1 5NQ (2 pages) |
27 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1997 | Full accounts made up to 30 April 1997 (12 pages) |
3 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
23 June 1997 | Particulars of mortgage/charge (6 pages) |
16 August 1996 | Full accounts made up to 30 April 1996 (11 pages) |
9 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
22 August 1995 | Accounts for a small company made up to 30 April 1995 (11 pages) |
15 August 1995 | Return made up to 31/07/95; no change of members
|
24 February 1988 | Company name changed codeswift LIMITED\certificate issued on 25/02/88 (2 pages) |