245 Blackfriars Road
London
SE1 9UY
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2003(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 27 December 2011) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 September 2006(18 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 27 December 2011) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 September 2006(18 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 27 December 2011) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | George William Campbell |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 September 1999) |
Role | Retired |
Correspondence Address | 21 Withenfield Road Manchester Lancashire M23 9BT |
Director Name | Rupert Fish |
---|---|
Date of Birth | March 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 October 1994) |
Role | Retired |
Correspondence Address | 7 Marple Old Road Offerton Stockport Cheshire SK2 5HQ |
Director Name | Paul Anthony Fox |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 March 1996) |
Role | Sales Representative |
Correspondence Address | 17 Saunders Street Southport Merseyside PR9 0HP |
Director Name | Mr John Ellis Roberts |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 August 2001) |
Role | Sales Agent |
Country of Residence | England |
Correspondence Address | 1 Delphfields Road Appleton Warrington Cheshire WA4 5BY |
Director Name | Richard Salt |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 August 2001) |
Role | Sales Director |
Correspondence Address | Marick House Beaumont Farm Congleton Road Gawsworth Macclesfield SK11 9ER |
Director Name | Leslie Siddall |
---|---|
Date of Birth | January 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 April 1993) |
Role | Retired |
Correspondence Address | 87 Hollins Lane Marple Bridge Stockport Cheshire SK6 5DA |
Director Name | Mr David Martin Wildman |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 August 2001) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Westwood Carleton Skipton North Yorkshire BD23 3DW |
Secretary Name | Paul Anthony Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(2 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 14 June 1996) |
Role | Company Director |
Correspondence Address | 17 Saunders Street Southport Merseyside PR9 0HP |
Secretary Name | Richard Salt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | Marick House Beaumont Farm Congleton Road Gawsworth Macclesfield SK11 9ER |
Director Name | Ailsa Murray Ferguson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 October 2003) |
Role | Company Director |
Correspondence Address | 18 Hosack Road London SW17 7QP |
Director Name | Bernard Peter Gray |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 October 2003) |
Role | Executive |
Correspondence Address | Apartment 35 Blk B 3rd Floor 10 Wild Street London WC2B 4RL |
Director Name | Anthony Thomas Keefe |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 October 2003) |
Role | Company Director |
Correspondence Address | 40 Grandison Road London SW11 6LW |
Secretary Name | Jean Dorothy Anne Purser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | The Dumbles 7 Ashdown View Nutley East Sussex TN22 3HX |
Director Name | BENN Publications Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 November 2006) |
Correspondence Address | Tannery House Tannery Road Sovereign Way Tonbridge Kent TN9 1RF |
Director Name | Morgan Grampian Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 November 2006) |
Correspondence Address | Tannery House Tannery Road Sovereign Way Tonbridge Kent TN9 1RF |
Registered Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
3k at £1 | Cmp Information (2004) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2011 | Application to strike the company off the register (3 pages) |
25 August 2011 | Application to strike the company off the register (3 pages) |
22 July 2011 | Statement of capital on 22 July 2011
|
22 July 2011 | Statement of capital on 22 July 2011
|
7 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Appointment of Carl Adrian as a director (3 pages) |
1 October 2010 | Appointment of Carl Adrian as a director (3 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
14 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
24 August 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
29 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
29 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
7 July 2008 | Return made up to 26/05/08; full list of members (3 pages) |
7 July 2008 | Return made up to 26/05/08; full list of members (3 pages) |
10 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
10 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
30 May 2007 | Return made up to 25/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 25/05/07; full list of members (2 pages) |
20 December 2006 | New director appointed (9 pages) |
20 December 2006 | New director appointed (9 pages) |
20 December 2006 | New director appointed (9 pages) |
20 December 2006 | New director appointed (9 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: sovereign house sovereign way tonbridge kent TN9 1RW (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: sovereign house sovereign way tonbridge kent TN9 1RW (1 page) |
26 July 2006 | Return made up to 25/05/06; full list of members (2 pages) |
26 July 2006 | Return made up to 25/05/06; full list of members (2 pages) |
21 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
21 October 2005 | Accounts made up to 31 December 2004 (7 pages) |
14 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
14 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
21 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
21 October 2004 | Accounts made up to 31 December 2003 (7 pages) |
28 May 2004 | Return made up to 25/05/04; full list of members (8 pages) |
28 May 2004 | Return made up to 25/05/04; full list of members (8 pages) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | Director resigned (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
3 June 2003 | Return made up to 25/05/03; full list of members
|
3 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Secretary resigned (1 page) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | New secretary appointed (2 pages) |
18 March 2003 | Resolutions
|
18 March 2003 | Resolutions
|
4 February 2003 | Full accounts made up to 31 December 2001 (17 pages) |
4 February 2003 | Full accounts made up to 31 December 2001 (17 pages) |
13 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
13 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
17 September 2001 | Secretary resigned;director resigned (1 page) |
17 September 2001 | New secretary appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
17 September 2001 | Secretary resigned;director resigned (1 page) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | New secretary appointed (2 pages) |
17 September 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
18 July 2001 | Return made up to 25/05/01; full list of members; amend (6 pages) |
18 July 2001 | Return made up to 25/05/01; full list of members; amend (6 pages) |
20 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
20 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
11 June 2001 | Return made up to 25/05/01; full list of members (7 pages) |
11 June 2001 | Return made up to 25/05/01; full list of members (7 pages) |
12 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 June 2000 | Return made up to 25/05/00; full list of members (8 pages) |
1 June 2000 | Return made up to 25/05/00; full list of members (8 pages) |
15 October 1999 | £ ic 4000/3000 25/09/99 £ sr 1000@1=1000 (2 pages) |
15 October 1999 | £ ic 4000/3000 25/09/99 £ sr 1000@1=1000 (2 pages) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Resolutions
|
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Resolutions
|
17 June 1999 | Return made up to 25/05/99; no change of members (4 pages) |
17 June 1999 | Return made up to 25/05/99; no change of members (4 pages) |
2 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 July 1997 | £ sr 1000@1 12/04/97 (2 pages) |
9 July 1997 | £ sr 1000@1 12/04/97 (2 pages) |
27 June 1997 | Return made up to 25/05/97; full list of members (5 pages) |
27 June 1997 | Return made up to 25/05/97; full list of members (5 pages) |
6 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 July 1996 | New secretary appointed (2 pages) |
3 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 July 1996 | Return made up to 25/05/96; full list of members (7 pages) |
3 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 July 1996 | Return made up to 25/05/96; full list of members (7 pages) |
3 July 1996 | New secretary appointed (2 pages) |
20 June 1996 | Secretary resigned (1 page) |
20 June 1996 | Secretary resigned (1 page) |
1 June 1996 | Director resigned (1 page) |
1 June 1996 | Director resigned (1 page) |
29 June 1995 | Return made up to 25/05/95; full list of members (7 pages) |
29 June 1995 | Return made up to 25/05/95; full list of members (8 pages) |
6 June 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
6 June 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
31 March 1995 | £ ic 6000/5000 07/12/94 £ sr 1000@1=1000 (1 page) |
31 March 1995 | Resolutions
|
31 March 1995 | £ ic 6000/5000 07/12/94 £ sr 1000@1=1000 (1 page) |
31 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |