Albert Dock
Liverpool
L3 4AB
Secretary Name | Rachel Heulwen Moseley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 2000(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 31 August 2004) |
Role | Company Director |
Correspondence Address | 7 Wimborne Close Worcester Park Surrey KT4 8NL |
Director Name | Mr Richard Andrew James Allnutt |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 31 August 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Clapham Common West Side London SW4 9AJ |
Director Name | Mr Mark Joseph Baker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2003(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 31 August 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Quintilis Bracknell Berkshire RG12 7QQ |
Director Name | Mr Michael Stares |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2003(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 31 August 2004) |
Role | Director & General Manager |
Country of Residence | England |
Correspondence Address | 8 Farriers Lane East Ilsley Berkshire RG20 7JB |
Director Name | Dennis Hoban |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 April 1994) |
Role | Company Director |
Correspondence Address | 51 Riverside Close Warrington Cheshire WA1 2JD |
Director Name | Kenneth Raymond Wallace |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 1994) |
Role | Dep Chair Technology Plc |
Correspondence Address | 3 Warren Close Bramhall Stockport Cheshire SK7 3LH |
Director Name | Ms Marie Anne Van Ingen |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 January 1993(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 April 1994) |
Role | Company Director |
Correspondence Address | The Firs Parkfield Road Knutsford Cheshire WA16 8NP |
Director Name | Stephen Peter Sowery |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 April 1994) |
Role | Company Director |
Correspondence Address | Whitecraggs Clappersgate Ambleside Cumbria LA22 9NB |
Director Name | Charles Richard Kenneth Medlock |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 1994) |
Role | Accountant |
Correspondence Address | 1 Carlton Road Hale Cheshire WA15 8RH |
Director Name | Dr John George Lillywhite |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 January 1993(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 1994) |
Role | Dir Finance Business Ops |
Country of Residence | England |
Correspondence Address | Delicias Pine Walk East Horsley Surrey KT24 5AG |
Director Name | Derek Lewis |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Demere House Warrington Road Mere Cheshire WA16 0TE |
Director Name | John Gardner |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(3 years after company formation) |
Appointment Duration | 1 year (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | Springwood House Penn Road Beaconsfield Buckinghamshire HP9 2TS |
Secretary Name | John Kenneth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 April 1994) |
Role | Company Director |
Correspondence Address | Carmel 12 Pretoria Road High Wycombe Buckinghamshire HP13 6QW |
Director Name | Mr Ninian Piers Darby Eadie |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(4 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 May 1994) |
Role | Group Exec Dir Icl Eur Css |
Correspondence Address | 18 The Mall East Sheen London SW14 7EN |
Director Name | John Kenneth Brown |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 1995) |
Role | Legal Manager Icl Uk |
Correspondence Address | Carmel 12 Pretoria Road High Wycombe Buckinghamshire HP13 6QW |
Secretary Name | Tracy Reeder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(4 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 1996) |
Role | Secretary |
Correspondence Address | 12 Partridge Road The Avenue Hampton Middlesex TW12 3SB |
Director Name | Mr David John Wilson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(4 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Benesque 214 Bramhall Moor Lane Hazel Grove Stockport Cheshire SK7 5JJ |
Director Name | Tracy Reeder |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(5 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 30 April 1996) |
Role | Chartered Sec Div Sec Off |
Correspondence Address | 12 Partridge Road The Avenue Hampton Middlesex TW12 3SB |
Director Name | Mr Oliver Blomfield Lacey |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(6 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 30 November 1996) |
Role | Legal Counsel |
Country of Residence | England & Wales |
Correspondence Address | The White Cottage Norcott Hall Northchurch Hertfordshire HP4 1LB |
Secretary Name | Mr Oliver Blomfield Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(6 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 30 November 1996) |
Role | Legal Counsel |
Country of Residence | England & Wales |
Correspondence Address | The White Cottage Norcott Hall Northchurch Hertfordshire HP4 1LB |
Director Name | Mr Roderick Frank Scott |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 2002) |
Role | Chartered Sec Group S |
Correspondence Address | 89 Cottenham Park Road Wimbledon London SW20 0DS |
Secretary Name | Mr Roderick Frank Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(6 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 January 1997) |
Role | Chartered Sec Group S |
Correspondence Address | 89 Cottenham Park Road Wimbledon London SW20 0DS |
Secretary Name | Mrs Anne Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 November 2000) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Avenue Chiswick London W4 1HA |
Registered Address | 26 Finsbury Square London EC2A 1SL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £13,000 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 April 2004 | Application for striking-off (1 page) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
23 July 2003 | New director appointed (1 page) |
5 June 2003 | New director appointed (1 page) |
3 June 2003 | Return made up to 01/04/03; full list of members (7 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
8 May 2002 | New director appointed (2 pages) |
25 June 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
22 June 2001 | Return made up to 01/04/01; full list of members (6 pages) |
14 December 2000 | New secretary appointed (2 pages) |
14 November 2000 | Secretary resigned (1 page) |
6 June 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
19 May 2000 | Resolutions
|
19 May 2000 | Resolutions
|
17 April 2000 | Return made up to 01/04/00; no change of members (5 pages) |
18 January 2000 | Location of register of directors' interests (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Location of register of members (1 page) |
17 December 1999 | Full accounts made up to 31 December 1998 (8 pages) |
29 July 1999 | Registered office changed on 29/07/99 from: 26 finsbury square london EC2A 1DS (1 page) |
30 April 1999 | Return made up to 01/04/99; full list of members (7 pages) |
23 October 1998 | New director appointed (2 pages) |
31 July 1998 | Auditor's resignation (1 page) |
1 June 1998 | Re-registration of Memorandum and Articles (12 pages) |
1 June 1998 | Resolutions
|
1 June 1998 | Application for reregistration from PLC to private (1 page) |
1 June 1998 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
28 April 1998 | Return made up to 01/04/98; no change of members
|
23 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
19 March 1998 | Registered office changed on 19/03/98 from: icl house high street putney SW15 1SW (1 page) |
18 July 1997 | Secretary's particulars changed (1 page) |
29 April 1997 | Return made up to 01/04/97; no change of members (4 pages) |
8 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
29 January 1997 | New secretary appointed;new director appointed (2 pages) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | Secretary resigned;director resigned (1 page) |
29 January 1997 | New secretary appointed (2 pages) |
6 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
14 May 1996 | New secretary appointed;new director appointed (1 page) |
14 May 1996 | Secretary resigned;director resigned (1 page) |
9 April 1996 | Return made up to 01/04/96; full list of members (6 pages) |
25 March 1996 | Director's particulars changed (2 pages) |
10 May 1995 | Full accounts made up to 31 December 1994 (6 pages) |
6 April 1995 | Return made up to 01/04/95; full list of members (12 pages) |
24 March 1995 | Director resigned (4 pages) |
24 March 1995 | Director resigned (4 pages) |
24 March 1995 | Director resigned (4 pages) |
14 June 1994 | Full accounts made up to 31 December 1993 (6 pages) |
28 January 1993 | Full accounts made up to 5 July 1992 (7 pages) |
6 February 1992 | Full accounts made up to 30 June 1991 (7 pages) |
8 November 1991 | Full accounts made up to 31 March 1991 (7 pages) |
28 February 1990 | Company name changed claimpeak PUBLIC LIMITED COMPANY\certificate issued on 01/03/90 (2 pages) |
12 January 1990 | Incorporation (9 pages) |