Eliesborough
Aylesbury
Buckinghamshire
HP17 0XE
Director Name | Mr David Mendel Morein |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2003(14 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 25 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Blandford Close Hampstead Garden Suburb London N2 0DH |
Secretary Name | Mr David Mendel Morein |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2003(14 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 25 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Blandford Close Hampstead Garden Suburb London N2 0DH |
Director Name | Stephen Aldridge |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1990(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 April 2003) |
Role | Chartered Surveyor |
Correspondence Address | Hatha The Island Wey Meadows Weybridge Surrey KT13 8XY |
Secretary Name | Mrs Alison Lesley Trinder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1990(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 October 1994) |
Role | Company Director |
Correspondence Address | 28 Bramham Gardens London SW5 0HE |
Secretary Name | Deborah Helen Aldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 September 2000) |
Role | Manager Tour Operator |
Correspondence Address | 81 Ditton Road Surbiton Surrey KT6 6RJ |
Director Name | Mr Jon Aldridge |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deansbrook Maldon Road Steeple Southminster Essex CM0 7RT |
Director Name | Michael John Aldridge |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Reynolds Close Herne Bay Kent CT6 6DS |
Secretary Name | Michael John Aldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Reynolds Close Herne Bay Kent CT6 6DS |
Registered Address | 9 Lanark Square Glengall Bridge London E14 9RE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £134,373 |
Cash | £3,483 |
Current Liabilities | £683,320 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2004 | Application for striking-off (1 page) |
19 January 2004 | Registered office changed on 19/01/04 from: purlieu house 11 station road epping essex CM16 4HA (1 page) |
27 October 2003 | Return made up to 22/10/03; full list of members (7 pages) |
16 August 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
20 May 2003 | New director appointed (3 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | Registered office changed on 20/05/03 from: 5 reynolds close herne bay kent CT6 6DS (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | New director appointed (3 pages) |
20 May 2003 | Secretary resigned;director resigned (1 page) |
6 May 2003 | Ad 20/06/99--------- £ si 998@1 (2 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
8 November 2001 | Return made up to 05/11/01; full list of members (7 pages) |
10 October 2001 | Registered office changed on 10/10/01 from: 26-28 wendell road london W12 9RT (1 page) |
25 September 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 November 2000 | Return made up to 05/11/00; full list of members (7 pages) |
3 November 2000 | Secretary resigned (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: 305-307 chiswick high road london W4 4HH (1 page) |
3 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
17 November 1999 | Return made up to 05/11/99; full list of members (7 pages) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
3 February 1999 | Minutes of agm 20/1/99 (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: 81 ditton road surbiton surrey KT6 6RJ (1 page) |
25 January 1999 | Return made up to 05/11/98; full list of members
|
19 November 1998 | New secretary appointed;new director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
12 November 1997 | Return made up to 05/11/97; full list of members (6 pages) |
31 October 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
24 December 1996 | Return made up to 05/11/96; no change of members (4 pages) |
21 November 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
24 November 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
10 November 1995 | Return made up to 05/11/95; no change of members (4 pages) |
20 December 1994 | Return made up to 05/11/94; full list of members (5 pages) |
20 February 1992 | Return made up to 05/11/91; full list of members (4 pages) |
22 November 1990 | Return made up to 05/11/90; full list of members (7 pages) |
24 April 1989 | Incorporation (13 pages) |