London
SW11 1XG
Director Name | Mr Roger Philip Williams |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 07 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel Farmhouse Trellech Grange Llanishen Monmouthshire NP16 6QR Wales |
Secretary Name | Gary Russell Forrest |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2003(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 07 December 2004) |
Role | Company Director |
Correspondence Address | 23 Leathwaite Road London SW11 1XG |
Director Name | Peter Collier |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1992(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 January 1997) |
Role | Managing Director |
Correspondence Address | Pine Lodge Beacon Gardens Crowborough East Sussex TN6 1BD |
Director Name | Martin Pollins |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1992(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 October 1997) |
Role | Chartered Accountant |
Correspondence Address | Forest Ridge The Drive Maresfield Park Maresfield Uckfield East Sussex TN22 3ER |
Director Name | Mr David James Leigh Gabbitass |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1992(4 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 21 November 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Paddock End 9 Hartley Road Plymouth Devon PL3 5LW |
Director Name | Roderick Henry Dawson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1992(4 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 21 November 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Brindleholm 3a Barkfield Lane Formby L37 3JW |
Director Name | Richard Mark Fifield |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(5 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 31 Windy Wood Godalming Surrey GU7 1XX |
Director Name | Stephen Mark Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(9 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | Anderida Crowborough Road Nutley East Sussex TN22 3HT |
Director Name | Arwyn Vaughan Lewis |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 November 1999) |
Role | Company Director |
Correspondence Address | Mead House Binfield Heath Reading Henley On Thames Oxfordshire RG9 4JU |
Secretary Name | Stephen Mark Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(9 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | Anderida Crowborough Road Nutley East Sussex TN22 3HT |
Secretary Name | John Louis Woodnott-Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(10 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 November 1998) |
Role | Company Director |
Correspondence Address | 31a Station Approach Hayes Bromley BR2 7EB |
Secretary Name | Godfrey Howard Harker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(10 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 October 1999) |
Role | Company Director |
Correspondence Address | Longlands 69a Lewes Road Ditchling Hassocks West Sussex BN6 8TY |
Secretary Name | Mr David Anthony Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Director Name | Mr Simon James Dabson |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(11 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Queens Crescent Putnoe Bedford Bedfordshire MK41 9BN |
Director Name | David Stewart Swede |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(12 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 February 2003) |
Role | Solicitor |
Correspondence Address | The Mount Oxford Road Gerrards Cross Buckinghamshire SL9 7PU |
Director Name | Mary Shorthouse |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(12 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 02 February 2003) |
Role | Marketing |
Correspondence Address | The Old School Boughton Kings Lynn Norfolk PE33 9AF |
Director Name | Denise Taylor |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(12 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 02 February 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Shire House 2 Fermyn Close Kettering Northamptonshire NN14 3AJ |
Secretary Name | Mr John Leonard Wade |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 02 September 2002(14 years after company formation) |
Appointment Duration | 5 months (resigned 02 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Willow Park Haywards Heath West Sussex RH16 3UA |
Secretary Name | Russell Antony Decent |
---|---|
Nationality | Australian / Gb |
Status | Resigned |
Appointed | 03 February 2003(14 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 06 June 2003) |
Role | Accountant |
Correspondence Address | 55 Shirley Way Croydon Surrey CR0 8PH |
Secretary Name | Mobesco Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1992(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 October 1997) |
Correspondence Address | 5 Bridge Road Business Park Bridge Road Haywards Heath West Sussex RH16 1TX |
Registered Address | Orbital House 85/87 Croydon Road Caterham Surrey CR3 6PD |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£44,701 |
Current Liabilities | £44,701 |
Latest Accounts | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
7 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2004 | Application for striking-off (1 page) |
9 March 2004 | Memorandum and Articles of Association (13 pages) |
9 March 2004 | Company name changed lawgroup uk LTD\certificate issued on 09/03/04 (2 pages) |
4 December 2003 | Return made up to 21/11/03; full list of members (7 pages) |
25 November 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | New secretary appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Secretary resigned (1 page) |
9 December 2002 | Return made up to 21/11/02; full list of members
|
14 November 2002 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
20 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | Secretary resigned (1 page) |
5 March 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
23 November 2001 | Return made up to 21/11/01; full list of members (6 pages) |
7 November 2001 | Resolutions
|
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
2 February 2001 | Return made up to 21/11/00; full list of members (5 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | New director appointed (2 pages) |
30 January 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Return made up to 21/11/99; full list of members; amend (6 pages) |
1 June 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
20 December 1999 | Return made up to 21/11/99; full list of members (6 pages) |
2 November 1999 | Location of register of members (1 page) |
2 November 1999 | New secretary appointed (2 pages) |
2 November 1999 | Secretary resigned (1 page) |
27 January 1999 | Return made up to 21/11/98; full list of members (6 pages) |
29 December 1998 | Secretary resigned (1 page) |
13 November 1998 | New secretary appointed (2 pages) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | Secretary resigned;director resigned (1 page) |
25 August 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
16 March 1998 | Location of debenture register (1 page) |
16 March 1998 | Location of register of members (1 page) |
3 February 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
24 December 1997 | Return made up to 21/11/97; no change of members (4 pages) |
21 November 1997 | New secretary appointed;new director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | Secretary resigned (1 page) |
11 November 1997 | Director resigned (1 page) |
8 April 1997 | Director resigned (1 page) |
9 December 1996 | Return made up to 21/11/96; no change of members (6 pages) |
3 September 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
22 March 1996 | Director resigned (1 page) |
5 February 1996 | Resolutions
|
21 December 1995 | Return made up to 21/11/95; full list of members (22 pages) |
15 September 1995 | Full accounts made up to 30 April 1995 (9 pages) |
12 August 1988 | Incorporation (16 pages) |