London
SW8 1QB
Secretary Name | Tg Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 January 1996(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 27 November 2001) |
Correspondence Address | 150 Aldersgate Street London EC1A 4EJ |
Director Name | Mr Anthony Bruce Crabtree |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 October 1997) |
Role | Chartered Surveyor |
Correspondence Address | The Hayloft The Grip Barns Hadstock Road Linton Cambridgeshire CB1 6NR |
Director Name | Mr York Dawson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 November 1997) |
Role | Chartered Surveyor |
Correspondence Address | Sunwood House Temples Close Compton Way Farnham Surrey GU10 1RB |
Director Name | Mr Montague Douglas Doffman |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 April 1995) |
Role | Chartered Surveyor |
Correspondence Address | 11 Lawrence Street Mill Hill London NW7 4JJ |
Director Name | Mr David Eifion Jones-Williams |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 July 1993) |
Role | Chartered Surveyor |
Correspondence Address | 18 Appledore Avenue South Ruislip Ruislip Middlesex HA4 0UU |
Director Name | Terence Regan |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 April 1995) |
Role | Chartered Surveyor |
Correspondence Address | Pembury Rickman Hill Road Chipstead Surrey CR5 3LB |
Director Name | Montague John Burgess Taylor |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 August 1994) |
Role | Chartered Surveyor |
Correspondence Address | Locksley House High Street Hurley Berkshire SL6 5LT |
Director Name | Edward Henry Wells Cole |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(1 year, 8 months after company formation) |
Appointment Duration | 5 years (resigned 17 July 1996) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Travers Lodge 95 Furze Platt Road Maidenhead Berkshire SL6 7NQ |
Director Name | Mr Douglas William Gordon Hayes |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 23 Wordsworth Avenue London E18 2HD |
Director Name | Bernard Halpin |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 June 2000) |
Role | Solicitor |
Correspondence Address | 19a Townsend Road Harpenden Hertfordshire AL5 4BQ |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1991(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 January 1996) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Registered Address | 150 Aldersgate Street London EC1A 4EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,210 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2000 | Application for reregistration from PLC to private (1 page) |
18 July 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 July 2000 | Re-registration of Memorandum and Articles (26 pages) |
18 July 2000 | Resolutions
|
17 July 2000 | Director resigned (1 page) |
31 January 2000 | Return made up to 10/07/99; no change of members (6 pages) |
10 February 1999 | Company name changed york montague holdings PLC\certificate issued on 11/02/99 (2 pages) |
18 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
16 December 1998 | New director appointed (2 pages) |
10 December 1998 | Director resigned (1 page) |
9 December 1998 | Return made up to 10/07/98; full list of members (6 pages) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
4 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
9 October 1997 | Return made up to 10/07/97; full list of members (7 pages) |
18 October 1996 | Return made up to 10/07/96; full list of members (8 pages) |
29 July 1996 | Director resigned (1 page) |
4 February 1996 | Full group accounts made up to 31 March 1995 (20 pages) |
26 January 1996 | Registered office changed on 26/01/96 from: 21 southampton row london WC1B 5HA (1 page) |
21 July 1995 | Amended full group accounts made up to 31 March 1994 (17 pages) |
17 July 1995 | Return made up to 10/07/95; full list of members (8 pages) |
25 April 1995 | Director resigned (2 pages) |
25 April 1995 | Director resigned (2 pages) |