14 Par La Ville Road Hamilton Hmjx
Bermuda
Foreign
Director Name | Mr Arthur Edward Morgan Jones |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 1996) |
Role | Chartered Accountant |
Correspondence Address | 73 Front Street Hamilton Foreign |
Director Name | Helen Ann Patmore |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 July 1998) |
Role | Accountant |
Correspondence Address | Paget Longhill Road Chavey Down Ascot Berks SL5 8RE |
Secretary Name | Helen Ann Patmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 July 1998) |
Role | Company Director |
Correspondence Address | Paget Longhill Road Chavey Down Ascot Berks SL5 8RE |
Director Name | Mr Robert Alfred Routledge |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(10 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 February 1999) |
Role | Accountant |
Correspondence Address | 45 Riddlesdown Road Purley Surrey CR8 1DJ |
Secretary Name | Mr Robert Alfred Routledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(10 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 February 1999) |
Role | Accountant |
Correspondence Address | 45 Riddlesdown Road Purley Surrey CR8 1DJ |
Director Name | Spectron Holdings Limited (Corporation) |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Status | Resigned |
Appointed | 09 April 1999(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 February 2008) |
Correspondence Address | 3rd Floor Par La Ville 14 Par La Ville Road Hamilton Hm Jx Bermuda Foreign |
Registered Address | Bridge House 4 Borough High Street London SE1 9QR |
---|---|
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 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2008 | Appointment terminated director spectron holdings LIMITED (1 page) |
3 January 2008 | Location of register of members (1 page) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
25 September 2007 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
29 June 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
29 June 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
2 February 2005 | Return made up to 31/12/04; no change of members (4 pages) |
23 June 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
18 March 2004 | Return made up to 31/12/03; full list of members (5 pages) |
13 January 2004 | Registered office changed on 13/01/04 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
17 July 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
11 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 September 2001 | Total exemption full accounts made up to 31 August 2000 (8 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members
|
8 September 2000 | Full accounts made up to 31 August 1999 (10 pages) |
16 February 2000 | Return made up to 31/12/99; full list of members
|
24 December 1999 | Full accounts made up to 31 August 1998 (15 pages) |
12 July 1999 | Resolutions
|
24 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New secretary appointed (2 pages) |
29 March 1999 | Auditor's resignation (1 page) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
11 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 August 1998 | New secretary appointed;new director appointed (2 pages) |
6 August 1998 | Secretary resigned;director resigned (1 page) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 December 1997 | Full accounts made up to 31 August 1997 (13 pages) |
19 August 1997 | Full accounts made up to 31 August 1996 (12 pages) |
1 July 1997 | Delivery ext'd 3 mth 31/08/96 (2 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
5 November 1996 | Director resigned (1 page) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
23 January 1996 | Full accounts made up to 31 August 1995 (12 pages) |
22 September 1988 | Memorandum and Articles of Association (10 pages) |