Weston Road
Bath
Avon
BA1 2XU
Director Name | Mr William David Bloomer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2004(15 years, 10 months after company formation) |
Appointment Duration | 12 months (closed 29 November 2005) |
Role | Company Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 214 Barry Road East Dulwich London SE22 0JS |
Secretary Name | HLF Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 July 2000(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 29 November 2005) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Wang Yuzhong |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 06 February 1992(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 November 1993) |
Role | Director & General Manager |
Correspondence Address | 11 Langland Gardens Hampstead London NW3 6QD |
Director Name | Thomas Raymond Usher |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(3 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 January 2000) |
Role | Company Director |
Correspondence Address | 12 Stevens Lane Peppard Common Henley On Thames Oxfordshire RG9 5RG |
Director Name | Colin Peter Sprowson |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(3 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 July 1997) |
Role | Insurance Broker |
Correspondence Address | 48 Friary Road Friern Barnet London N12 9PB |
Director Name | Jonathan Paul Proctor |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(3 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 January 2000) |
Role | Insurance Broker |
Correspondence Address | 6 Herondale Avenue Wandsworth Common London SW18 3JL |
Director Name | Tierney Tuan-Yen Lo |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(3 years after company formation) |
Appointment Duration | 3 years (resigned 21 February 1995) |
Role | Business Executive |
Correspondence Address | 7 Wilton Mews London SW1X 7AR |
Director Name | Sun Jin-Shu |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 06 February 1992(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 November 1993) |
Role | Deputy General Manager |
Correspondence Address | Xijiao Er Ligou Beijing Foreign China |
Secretary Name | Michael John Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(3 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 March 1992) |
Role | Company Director |
Correspondence Address | 4a Langton Way London SE3 7TL |
Secretary Name | Nicholas Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 January 2000) |
Role | Company Director |
Correspondence Address | Amberly House The Cleave Harwell Oxfordshire OX11 0EL |
Director Name | Xuefeng Li |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 12 November 1993(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 March 1997) |
Role | Insurance |
Correspondence Address | Yulong Hotel R 1208 40 Fucheng Road Haidian Beijing 100046 China |
Director Name | Wenzhi Ji |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 12 November 1993(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 March 1997) |
Role | Insurance |
Correspondence Address | No A2 Fu Xing Men Wai Sinochem Plaza Beijing Pc100046 China |
Director Name | Gengseng Han |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 12 November 1993(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 March 1997) |
Role | Trading |
Correspondence Address | Er Li Gou Xijiao Beijung 100044 China |
Director Name | Nicholas Rowe |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2001) |
Role | Secretary |
Correspondence Address | Amberly House The Cleave Harwell Oxfordshire OX11 0EL |
Director Name | Timothy James William Tookey |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 28 Brabourne Rise Beckenham Kent BR3 6SG |
Secretary Name | Pandora Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(10 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 July 2000) |
Role | Company Director |
Correspondence Address | Flat 9 Da Vinci Court 1 Rossetti Road London SE16 3EA |
Director Name | Madeleine Paule Martine Slater |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2004) |
Role | Assistant Company Secretary |
Correspondence Address | 67 Netherby Park Weybridge Surrey KT13 0AG |
Registered Address | Friary Court Crutched Friars London EC3N 2NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £54,347 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2005 | Application for striking-off (1 page) |
18 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
17 December 2004 | New director appointed (6 pages) |
17 December 2004 | Director resigned (1 page) |
16 March 2004 | Secretary's particulars changed (1 page) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2003 | Return made up to 14/12/03; full list of members (5 pages) |
22 August 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
3 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
8 September 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
28 May 2002 | Director resigned (2 pages) |
28 May 2002 | New director appointed (8 pages) |
6 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | New director appointed (5 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
2 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
14 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | Registered office changed on 29/08/00 from: 133 houndsditch london EC3A 7AH (1 page) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | Location of register of members (1 page) |
19 May 2000 | Director's particulars changed (1 page) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2000 | Resolutions
|
14 March 2000 | Declaration of assistance for shares acquisition (14 pages) |
9 March 2000 | Particulars of mortgage/charge (14 pages) |
11 February 2000 | Return made up to 06/02/00; no change of members (5 pages) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | Secretary resigned (1 page) |
6 February 2000 | New secretary appointed (2 pages) |
17 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
11 February 1999 | Return made up to 06/02/99; no change of members (5 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
4 March 1998 | Auditor's resignation (1 page) |
11 February 1998 | Return made up to 06/02/98; full list of members (6 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
22 December 1997 | Particulars of mortgage/charge (56 pages) |
5 November 1997 | Resolutions
|
14 August 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
13 February 1997 | Return made up to 06/02/97; no change of members (7 pages) |
16 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
6 August 1996 | Director's particulars changed (1 page) |
16 February 1996 | Director's particulars changed (2 pages) |
15 February 1996 | Return made up to 06/02/96; no change of members (7 pages) |
15 March 1995 | Director resigned (2 pages) |