34 Kingsway Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 8NU
Secretary Name | Ms Clare Sheridan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2000(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 26 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Cargill Road London SW18 3EF |
Director Name | Mr Paul Whitmore |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 26 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Willow 8 Landsborough Gate Willen Milton Keynes Buckinghamshire MK15 9GT |
Secretary Name | Isobel Mary Nettleship |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 26 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Perrers Road London W6 0EZ |
Director Name | John Christopher Morgan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 11 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fishermans Bank Mudeford Christchurch Dorset BH23 3NP |
Director Name | Mr James Matthew Smith |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 July 1998) |
Role | Company Director |
Correspondence Address | Glendalough Little Frieth Henley-On-Thames Oxfordshire RG9 6NU |
Secretary Name | Mr James Matthew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(2 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 February 1992) |
Role | Company Director |
Correspondence Address | Glendalough Little Frieth Henley-On-Thames Oxfordshire RG9 6NU |
Secretary Name | Mr Alistair Thomas Sloan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 September 1995) |
Role | Chartered Accountant |
Correspondence Address | Tytherley Snowhill Copthorne West Sussex RH10 3EY |
Secretary Name | William Raymond Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 9 Beverley Court 59 Fairfax Road London NW6 4EG |
Director Name | John Michael Bishop |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard View Tintells Lane West Horsley Surrey KT24 6JD |
Director Name | William Raymond Johnston |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 2005) |
Role | Chartered Secretary |
Correspondence Address | 9 Beverley Court 59 Fairfax Road London NW6 4EG |
Registered Address | Kent House 14 - 17 Market Place London W1W 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2009 | Application for striking-off (1 page) |
28 October 2008 | Resolutions
|
22 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
20 September 2007 | Return made up to 20/09/07; full list of members (2 pages) |
5 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
12 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
27 October 2005 | New director appointed (3 pages) |
11 October 2005 | Return made up to 20/09/05; full list of members
|
5 October 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
24 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Secretary resigned;director resigned (1 page) |
13 October 2004 | Return made up to 20/09/04; full list of members (8 pages) |
2 July 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
19 November 2003 | Particulars of mortgage/charge (7 pages) |
15 October 2003 | Return made up to 20/09/03; full list of members (8 pages) |
30 April 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
5 December 2002 | Particulars of mortgage/charge (6 pages) |
30 October 2002 | Return made up to 20/09/02; full list of members
|
15 March 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
13 November 2001 | Director's particulars changed (1 page) |
30 October 2001 | Return made up to 20/09/01; full list of members (7 pages) |
13 September 2001 | Accounts for a dormant company made up to 31 December 2000 (11 pages) |
24 August 2001 | Secretary's particulars changed (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Resolutions
|
26 February 2001 | Resolutions
|
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New secretary appointed (2 pages) |
29 September 2000 | Return made up to 20/09/00; full list of members (6 pages) |
25 February 2000 | Full accounts made up to 31 December 1999 (14 pages) |
6 October 1999 | Return made up to 20/09/99; no change of members (6 pages) |
26 February 1999 | Full accounts made up to 31 December 1998 (14 pages) |
13 November 1998 | Return made up to 20/09/98; change of members (8 pages) |
2 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1998 | Registered office changed on 02/06/98 from: 16 noel street london W1V 4DA (1 page) |
17 April 1998 | New director appointed (3 pages) |
27 March 1998 | Full accounts made up to 31 December 1997 (15 pages) |
22 October 1997 | Director's particulars changed (1 page) |
22 October 1997 | Return made up to 20/09/97; full list of members (7 pages) |
23 September 1997 | Registered office changed on 23/09/97 from: 167 noel street london W1V 4DA (1 page) |
18 March 1997 | Full accounts made up to 31 December 1996 (16 pages) |
11 December 1996 | Return made up to 20/09/96; full list of members (7 pages) |
2 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
11 December 1995 | Registered office changed on 11/12/95 from: 10 - 12 rosebery avenue london EC1R 4TD (1 page) |
28 November 1995 | Return made up to 20/09/95; full list of members (8 pages) |
12 October 1995 | Secretary resigned;new secretary appointed (2 pages) |