1 Undershaft
London
EC3P 3DQ
Director Name | CGNU Director Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 September 1998(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 April 2001) |
Correspondence Address | St Helen`S 1 Undershaft London EC3P 3DQ |
Secretary Name | CGNU Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 September 1998(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 April 2001) |
Correspondence Address | St. Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | James Hewlett Boxall |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 1997) |
Role | Estate Agency Manager |
Correspondence Address | The Close West Acres Alnwick Northumberland NE66 2QA |
Director Name | Mr Barrie Holder |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 1995) |
Role | Certified Accountant |
Correspondence Address | Greenknowe Corsiehill Perth PH2 7BN Scotland |
Secretary Name | Donald James McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 March 1994) |
Role | Company Director |
Correspondence Address | 6 Blackwall Rise Sowerby Bridge West Yorkshire HX6 2UJ |
Secretary Name | Richard Andrew Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1994(5 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 December 1994) |
Role | Secretary |
Correspondence Address | Barnkittock House Comrie Road Crieff Perthshire PH7 4BQ Scotland |
Secretary Name | Philip Martin White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 September 1998) |
Role | Company Director |
Correspondence Address | 19 Young Street Perth Perthshire PH2 0EF Scotland |
Director Name | Richard Andrew Whitaker |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 September 1998) |
Role | Secretary |
Correspondence Address | Barnkittock House Comrie Road Crieff Perthshire PH7 4BQ Scotland |
Director Name | Mr Ramsay Gillies |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 September 1998) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 24 Netherlea Scone Perthshire PH2 6QA Scotland |
Registered Address | One Lloyds Avenue London EC3N 3DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2000 | Application for striking-off (1 page) |
23 October 2000 | Return made up to 01/10/00; full list of members (5 pages) |
10 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2000 | Director's particulars changed (1 page) |
12 June 2000 | Resolutions
|
12 April 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
27 October 1999 | Return made up to 01/10/99; full list of members (8 pages) |
21 May 1999 | Resolutions
|
21 May 1999 | Resolutions
|
22 October 1998 | Return made up to 01/10/98; full list of members (7 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New secretary appointed;new director appointed (2 pages) |
11 March 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
22 January 1998 | Registered office changed on 22/01/98 from: becket house 87 cheapside london EC2V 6AY (1 page) |
22 October 1997 | Return made up to 01/10/97; full list of members (5 pages) |
22 April 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | Director resigned (1 page) |
30 October 1996 | Return made up to 01/10/96; full list of members (6 pages) |
18 September 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
18 December 1995 | Director resigned;new director appointed (6 pages) |
26 October 1995 | Return made up to 01/10/95; full list of members (12 pages) |
15 August 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |