Goring On Thames
Oxfordshire
RG8 9BT
Director Name | Mr Anthony John Price |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2008(18 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 20 January 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 133 Lauderdale Tower Barbican London EC2Y 8BY |
Secretary Name | Jonathan Andre Stoner Ball |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2008(18 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 20 January 2009) |
Role | Company Director |
Correspondence Address | 13 Combemartin Road London SW18 5PP |
Director Name | David William Hirst |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(1 year, 12 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 May 2000) |
Role | Financial Controller |
Correspondence Address | Wimborne 11 Ogden Road Bramhall Stockport Cheshire SK7 1HJ |
Director Name | Michael Donald Meakin |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(1 year, 12 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nab Farm Long Lane Pott Shrigley Cheshire SK10 5DS |
Director Name | David William Hirst |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(3 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 November 1995) |
Role | Head Of Admin |
Correspondence Address | Burford Cottage 30 Patch Lane Bramhall Cheshire SK7 1HX |
Director Name | Derek Meakin |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(3 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 May 2000) |
Role | Publisher |
Correspondence Address | Belmont Lakeside Rudyard Leek Staffordshire ST13 5RP |
Director Name | Michael Donald Meakin |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(3 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 November 1995) |
Role | Accountant |
Correspondence Address | 41 Shrigley Road Poynton Stockport Cheshire SK12 1TL |
Director Name | Diane O'Brien |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 April 1995) |
Role | Sales Director |
Correspondence Address | 17 Wakeling Road Denton Manchester M34 6FR |
Director Name | Christopher John Payne |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(3 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 August 1992) |
Role | Marketing Director |
Correspondence Address | 23 Buckfast Close Poynton Stockport Cheshire SK12 1ER |
Secretary Name | Mr Timothy Guy Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(3 years after company formation) |
Appointment Duration | 1 year (resigned 09 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeycroft 1 Gaddum Road Bowdon Cheshire WA14 3PD |
Director Name | Mr Ian Wilson McFegan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 October 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 83 Heyes Avenue Rainford St. Helens Merseyside WA11 8AP |
Secretary Name | Mr Ian Wilson McFegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(4 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 May 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 83 Heyes Avenue Rainford St. Helens Merseyside WA11 8AP |
Director Name | Mrs Ann Elizabeth Hurley |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Pennymoor Drive Chaucers Green Middlewich Cheshire CW10 9QQ |
Director Name | Spencer Crossley |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 July 1998) |
Role | Company Director |
Correspondence Address | 45 Manor Road Altrincham Cheshire WA15 9QT |
Director Name | Mr David William Armstrong |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(7 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 26 June 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Eskdale Avenue Bramhall Stockport Cheshire SK7 1DU |
Director Name | John Martin Hirst |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 May 2000) |
Role | Solicitor |
Correspondence Address | Sandholme Stamford Road Alderley Edge Cheshire SK9 7NS |
Director Name | Ms Fiona Jane Cavanagh |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 January 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 Woodborough Road Putney London SW15 6PZ |
Director Name | Mr Robert John Murphy |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 January 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Warmington Road London SE24 9LA |
Secretary Name | Mr Robert John Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 March 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Warmington Road London SE24 9LA |
Secretary Name | Mr Anthony John Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Lauderdale Tower Barbican London EC2Y 8BY |
Registered Address | C/O Sci Entertainment Group Plc Wimbledon Bridge House 1 Hartfield Road London SW19 3RU |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2008 | Application for striking-off (1 page) |
1 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
18 February 2008 | New director appointed (2 pages) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
24 October 2007 | New director appointed (3 pages) |
10 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
9 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2006 | Full accounts made up to 30 June 2005 (14 pages) |
12 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
11 July 2006 | Director's particulars changed (1 page) |
10 May 2006 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
9 May 2006 | Particulars of mortgage/charge (7 pages) |
29 March 2006 | Particulars of mortgage/charge (9 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: wimbledon bridge house 1 hartfield road london SW19 3RU (1 page) |
6 January 2006 | Full accounts made up to 30 September 2004 (13 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: 14 ivory house plantation wharf london SW11 3TN (1 page) |
28 September 2005 | Return made up to 06/07/05; full list of members (7 pages) |
28 September 2005 | New secretary appointed (2 pages) |
28 September 2005 | Secretary resigned (1 page) |
8 April 2005 | Particulars of mortgage/charge (9 pages) |
2 November 2004 | Registered office changed on 02/11/04 from: 11 ivory house plantation wharf clove hitch quay london SW11 3TN (1 page) |
4 August 2004 | Full accounts made up to 30 September 2003 (13 pages) |
12 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
9 January 2004 | Auditor's resignation (1 page) |
5 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
28 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
15 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
27 August 2002 | Full accounts made up to 30 September 2001 (11 pages) |
7 February 2002 | Director resigned (1 page) |
5 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2001 | Auditor's resignation (1 page) |
2 August 2001 | Full accounts made up to 30 September 2000 (9 pages) |
19 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
10 October 2000 | Auditor's resignation (1 page) |
23 August 2000 | Return made up to 06/07/00; full list of members
|
23 August 2000 | Full accounts made up to 30 September 1999 (18 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: nab farm long lane, pott shrigley macclesfield cheshire SK10 5SD (1 page) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | New secretary appointed;new director appointed (2 pages) |
17 May 2000 | Auditor's resignation (1 page) |
11 November 1999 | Director resigned (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page) |
22 October 1999 | Full accounts made up to 30 September 1998 (17 pages) |
17 September 1999 | Resolutions
|
17 September 1999 | Resolutions
|
15 July 1999 | Return made up to 06/07/99; full list of members (13 pages) |
2 March 1999 | Accounts for a medium company made up to 28 February 1998 (26 pages) |
19 February 1999 | Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page) |
22 December 1998 | Director resigned (1 page) |
9 December 1998 | Delivery ext'd 3 mth 28/02/98 (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
28 July 1998 | Return made up to 06/07/98; full list of members (9 pages) |
2 July 1998 | Director resigned (1 page) |
31 December 1997 | Accounts for a medium company made up to 28 February 1997 (22 pages) |
1 October 1997 | Return made up to 06/07/97; full list of members (10 pages) |
4 August 1997 | New director appointed (3 pages) |
4 August 1997 | New director appointed (3 pages) |
15 July 1997 | Ad 22/05/97--------- £ si [email protected]=984 £ ic 8842/9826 (3 pages) |
18 June 1997 | Ad 20/05/97--------- £ si [email protected]=8832 £ ic 10/8842 (2 pages) |
24 April 1997 | Director's particulars changed (1 page) |
5 December 1996 | Accounts for a medium company made up to 29 February 1996 (15 pages) |
5 December 1996 | New director appointed (2 pages) |
24 September 1996 | Return made up to 05/07/96; full list of members (6 pages) |
14 April 1996 | Memorandum and Articles of Association (11 pages) |
14 April 1996 | S-div 26/03/96 (1 page) |
14 April 1996 | Resolutions
|
6 December 1995 | £ sr 16@1 18/05/95 (1 page) |
28 November 1995 | Return made up to 06/07/95; full list of members (10 pages) |
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | Director resigned (2 pages) |
21 December 1989 | Resolutions
|