Coulsdon
Surrey
CR5 1DG
Secretary Name | John Frederick Swainson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2006(18 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 19 June 2007) |
Role | Finance Director |
Correspondence Address | 15 Chaldon Way Coulsdon Surrey CR5 1DG |
Director Name | Mr Michael John Caldwell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 July 1998) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | Manor House Farm Hackmans Gate Belbroughton Clent West Midlands DY9 0EN |
Director Name | Theresa Angela Caldwell |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 05 November 1993) |
Role | Company Director |
Correspondence Address | Trenfield House 7 Osmaston Road Norton,Stourbridge West Midlands DY8 2AL |
Director Name | Thomas Christopher Goddard |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 March 2000) |
Role | Company Director |
Correspondence Address | Fernacres Fulmer Common Road, Fulmer Slough Berkshire SL3 6JN |
Secretary Name | Mr Michael John Caldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor House Farm Hackmans Gate Belbroughton Clent West Midlands DY9 0EN |
Director Name | Mr Martin Bluff |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(9 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 9 St Anns Villas London W11 4RU |
Director Name | Kenneth Richard Ashworth |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1998(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 March 2000) |
Role | Consultant |
Correspondence Address | Post Boks 417 Lysaker 1324 Norway |
Director Name | Gudleiv Bjorklund |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 31 July 1998(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 March 2000) |
Role | Company Director |
Correspondence Address | Fjordveien 1 Hovik Norway Foreign |
Director Name | Rune Nilsson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 31 July 1998(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 March 2000) |
Role | Company Director |
Correspondence Address | Fjordveien 1 Hovik 1322 Norway Foreign |
Secretary Name | Paul John Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 March 2000) |
Role | Company Director |
Correspondence Address | 27 Nutbush Drive Northfield Birmingham West Midlands B31 5SJ |
Secretary Name | Kenneth Richard Ashworth |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 March 2000(11 years, 10 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 21 March 2000) |
Role | Consultant |
Correspondence Address | Fjordveien 1 Hovik Norway 1322 Foreign |
Director Name | Garry Robert Hartley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 October 2006) |
Role | Company Director |
Correspondence Address | 8 De Pirenore Hazlemere High Wycombe Buckinghamshire HP15 7FQ |
Director Name | Mr Ian Powell |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 April 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Weir House 7 Preston Crowmarsh Benson Oxfordshire OX10 6SL |
Secretary Name | Timothy John Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 July 2006) |
Role | Company Director |
Correspondence Address | Squirrels Wood Clock House Lane, Bramley Guildford Surrey GU5 0AP |
Registered Address | 128 Buckingham Palace Road London SW1W 9SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,485,560 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2007 | Application for striking-off (1 page) |
19 January 2007 | New secretary appointed;new director appointed (2 pages) |
19 December 2006 | Return made up to 05/11/06; full list of members (7 pages) |
15 November 2006 | Director resigned (1 page) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | New secretary appointed;new director appointed (2 pages) |
2 June 2006 | Director resigned (1 page) |
26 January 2006 | Accounts for a dormant company made up to 31 December 2004 (10 pages) |
5 December 2005 | Return made up to 05/11/05; full list of members (7 pages) |
9 December 2004 | Return made up to 05/11/04; full list of members (7 pages) |
21 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
3 December 2003 | Return made up to 05/11/03; full list of members (7 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (10 pages) |
3 March 2003 | Full accounts made up to 31 December 2001 (15 pages) |
10 December 2002 | Return made up to 05/11/02; full list of members (7 pages) |
11 September 2002 | Full accounts made up to 31 December 2000 (16 pages) |
8 November 2001 | Return made up to 05/11/01; full list of members
|
8 November 2001 | Director's particulars changed (1 page) |
18 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2000 | Return made up to 05/11/00; full list of members (6 pages) |
3 May 2000 | New director appointed (2 pages) |
28 April 2000 | Registered office changed on 28/04/00 from: medusa house st johns road stourbridge west mids DY8 1YS (1 page) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Secretary resigned;director resigned (1 page) |
20 March 2000 | Resolutions
|
20 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
16 March 2000 | New secretary appointed (3 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Secretary resigned (1 page) |
2 February 2000 | Return made up to 05/11/99; full list of members (7 pages) |
7 December 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
29 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Return made up to 05/11/98; full list of members (8 pages) |
2 March 1999 | Director resigned (1 page) |
26 February 1999 | Particulars of mortgage/charge (4 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | Secretary resigned;director resigned (1 page) |
6 October 1998 | New secretary appointed (2 pages) |
6 October 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
6 October 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
30 May 1998 | New director appointed (2 pages) |
20 November 1997 | Return made up to 05/11/97; no change of members
|
5 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 May 1997 | Accounts for a small company made up to 31 December 1995 (9 pages) |
7 November 1996 | Return made up to 05/11/96; no change of members
|
20 August 1996 | Accounts for a small company made up to 31 December 1994 (8 pages) |
3 June 1996 | Return made up to 05/11/95; full list of members
|
4 April 1995 | Accounts for a small company made up to 31 December 1993 (6 pages) |