London
N1 1BJ
Director Name | Mr Richard Antoine Bienfait |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2009(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 02 November 2010) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 86 Marshals Drive St Albans Hertfordshire AL1 4RE |
Secretary Name | Mr Michael Joseph Edward Butcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2009(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 02 November 2010) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Thornhill Crescent London N1 1BJ |
Director Name | David Poynton |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 July 1995) |
Role | Company Director |
Correspondence Address | 25 Westfield Close Dorridge Solihull West Midlands B93 8DY |
Secretary Name | Mr Arthur Edward Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Woodcombe Close Amblecote Stourbridge West Midlands DY5 3PQ |
Secretary Name | Mary Rosina Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Steps Bliss Gate Road Rock Kidderminster Worcestershire DY14 9XT |
Director Name | Mr Keith Robert Jameson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Whaddon Close West Hunsbury Northampton NN4 9XS |
Director Name | Mr Neil Stewart Sandiford |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 December 1996) |
Role | Company Director |
Correspondence Address | 3 Greenacres Turton Bolton Lancashire BL7 0QG |
Director Name | Mr Duncan John Lucas Bates |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(8 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 24 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Marrick Wilnecote Tamworth Staffordshire B77 4NU |
Secretary Name | Mr Duncan John Lucas Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Marrick Wilnecote Tamworth Staffordshire B77 4NU |
Director Name | Mr George Watson Muir |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 July 1998) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hestercombe Avenue London SW6 5LG |
Director Name | Mr Joseph Bernard Mangion |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Drive Esher Surrey KT10 8DQ |
Secretary Name | Mr Keith Robert Jameson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2003(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Whaddon Close West Hunsbury Northampton NN4 9XS |
Registered Address | Fifth Floor Kings Place 90 York Way London N1 9AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2010 | Application to strike the company off the register (2 pages) |
13 July 2010 | Application to strike the company off the register (2 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
17 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders Statement of capital on 2010-06-17
|
17 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders Statement of capital on 2010-06-17
|
17 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders Statement of capital on 2010-06-17
|
3 December 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
3 December 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
17 July 2009 | Return made up to 03/06/09; full list of members (3 pages) |
17 July 2009 | Return made up to 03/06/09; full list of members (3 pages) |
14 July 2009 | Director appointed mr richard antoine bienfait (2 pages) |
14 July 2009 | Director appointed mr richard antoine bienfait (2 pages) |
13 July 2009 | Appointment terminated secretary keith jameson (1 page) |
13 July 2009 | Director appointed mr michael joseph edward butcher (2 pages) |
13 July 2009 | Secretary appointed mr michael joseph edward butcher (2 pages) |
13 July 2009 | Director appointed mr michael joseph edward butcher (2 pages) |
13 July 2009 | Appointment Terminated Director duncan bates (1 page) |
13 July 2009 | Secretary appointed mr michael joseph edward butcher (2 pages) |
13 July 2009 | Appointment terminated director duncan bates (1 page) |
13 July 2009 | Appointment Terminated Secretary keith jameson (1 page) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
4 February 2009 | Accounts made up to 31 March 2008 (3 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from 37-41 old queen street westminster london SW1H 9JA (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 37-41 old queen street westminster london SW1H 9JA (1 page) |
23 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
31 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
31 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
17 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
17 September 2007 | Accounts made up to 31 December 2006 (3 pages) |
25 July 2007 | Return made up to 03/06/07; full list of members (2 pages) |
25 July 2007 | Return made up to 03/06/07; full list of members (2 pages) |
24 July 2007 | Return made up to 03/06/06; full list of members (2 pages) |
24 July 2007 | Return made up to 03/06/06; full list of members (2 pages) |
21 June 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
21 June 2006 | Accounts made up to 31 December 2005 (3 pages) |
11 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
11 October 2005 | Accounts made up to 31 December 2004 (3 pages) |
27 July 2005 | Return made up to 03/06/05; full list of members (6 pages) |
27 July 2005 | Return made up to 03/06/05; full list of members (6 pages) |
18 October 2004 | Accounts made up to 31 December 2003 (3 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
12 July 2004 | Return made up to 03/06/04; full list of members (6 pages) |
12 July 2004 | Return made up to 03/06/04; full list of members (6 pages) |
27 March 2004 | Return made up to 03/06/03; full list of members
|
27 March 2004 | Return made up to 03/06/03; full list of members (6 pages) |
22 December 2003 | Resolutions
|
22 December 2003 | Resolutions
|
19 December 2003 | Secretary resigned (1 page) |
19 December 2003 | New secretary appointed (2 pages) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | New secretary appointed (2 pages) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Secretary resigned (1 page) |
4 November 2003 | Accounts made up to 31 December 2002 (3 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
11 September 2003 | Company name changed general utilities LIMITED\certificate issued on 11/09/03 (2 pages) |
11 September 2003 | Company name changed general utilities LIMITED\certificate issued on 11/09/03 (2 pages) |
16 May 2003 | Company name changed veolia water capital funds limit ed\certificate issued on 16/05/03 (2 pages) |
16 May 2003 | Company name changed veolia water capital funds limit ed\certificate issued on 16/05/03 (2 pages) |
16 April 2003 | Company name changed general utilities LIMITED\certificate issued on 16/04/03 (2 pages) |
16 April 2003 | Company name changed general utilities LIMITED\certificate issued on 16/04/03 (2 pages) |
28 October 2002 | Accounts made up to 31 December 2001 (3 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
26 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
26 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
3 August 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
3 August 2001 | Accounts made up to 30 September 2000 (4 pages) |
28 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
28 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
17 April 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
17 April 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: blackwell house 1 three valleys way bushey watford hertfordshire WD2 2LG (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: blackwell house 1 three valleys way bushey watford hertfordshire WD2 2LG (1 page) |
17 August 2000 | Nc inc already adjusted 11/08/00 (1 page) |
17 August 2000 | Nc inc already adjusted 11/08/00 (1 page) |
17 August 2000 | Resolutions
|
17 August 2000 | Resolutions
|
20 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
18 May 2000 | Company name changed dowie & timbrell advertising lim ited\certificate issued on 19/05/00 (2 pages) |
18 May 2000 | Company name changed dowie & timbrell advertising lim ited\certificate issued on 19/05/00 (2 pages) |
9 May 2000 | Accounts made up to 30 September 1999 (4 pages) |
9 May 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
6 September 1999 | Accounts made up to 30 September 1998 (4 pages) |
6 September 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
2 July 1999 | Return made up to 03/06/99; full list of members (8 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
26 July 1998 | Return made up to 03/06/98; full list of members (6 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: fountain house great cornbow halesowen west midlands B63 3BL (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: fountain house great cornbow halesowen west midlands B63 3BL (1 page) |
31 October 1997 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
31 October 1997 | Accounts made up to 30 September 1997 (3 pages) |
8 July 1997 | Return made up to 03/06/97; no change of members
|
25 May 1997 | New director appointed (3 pages) |
25 May 1997 | New director appointed (3 pages) |
23 May 1997 | New secretary appointed (2 pages) |
23 May 1997 | Secretary resigned (1 page) |
23 May 1997 | Secretary resigned (1 page) |
23 May 1997 | New secretary appointed (2 pages) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Director resigned (1 page) |
13 March 1997 | Accounts made up to 30 September 1996 (4 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
13 March 1997 | New director appointed (2 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1996 | Return made up to 03/06/96; full list of members (6 pages) |
11 January 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
11 January 1996 | Accounts made up to 30 September 1995 (4 pages) |
9 October 1995 | Resolutions
|
9 October 1995 | Resolutions
|
4 October 1995 | New director appointed (2 pages) |
25 July 1995 | Director resigned;new director appointed (4 pages) |
4 July 1995 | Return made up to 03/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 June 1989 | Memorandum and Articles of Association (7 pages) |
1 June 1989 | Memorandum and Articles of Association (7 pages) |
3 March 1989 | Incorporation (9 pages) |
3 March 1989 | Incorporation (9 pages) |