London
N1 4JP
Secretary Name | Mrs Julie Fawcett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2008(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 17 August 2010) |
Role | Company Director |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Iain Barrie Johnston |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2008(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 17 August 2010) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Bothy Park Lane Pulford Chester CH4 9HB Wales |
Director Name | David Arthur Mahony |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Flat 1 111 Sutherland Avenue London W9 2QH |
Director Name | Burnard Christison Jenkin |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(2 years, 2 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 11 March 1992) |
Role | Company Director |
Correspondence Address | 31 West Street Colchester Essex CO2 7BG |
Director Name | Terence John Daly |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | 23 Heath View London N2 0QD |
Secretary Name | Colin Ronald Sharman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | 44 Sylvan Avenue Emerson Park Hornchurch Essex RM11 2PW |
Director Name | Mr Anthony David Withers |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 13 Elm Grove North Harrow Harrow Middlesex HA2 7JE |
Director Name | Mr Stephen Christopher Brown |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 45 Fernbank Road North Ascot Berkshire SL5 8HY |
Director Name | Colin Ronald Sharman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 June 2006) |
Role | Accountant |
Correspondence Address | Elm House White Elm Road Danbury Essex CM3 4LR |
Secretary Name | Gale Gay Sharman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 June 2004) |
Role | Company Director |
Correspondence Address | 44 Sylvan Avenue Hornchurch Essex RM11 2PW |
Director Name | Mr Charles Wilson Hoult |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 May 2008) |
Role | Company Director |
Correspondence Address | Sefton End Farthing Green Lane Stoke Poges SL2 4JQ |
Secretary Name | Julie Fawcett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | Apartment 806 20 Palace Street London SW1E 5BB |
Secretary Name | Ali Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 July 2008) |
Role | Accountant Acca |
Correspondence Address | 9 Caxton Road London SW19 8SJ |
Director Name | Jane Beechey |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 April 2010) |
Role | Public Relations Consultan |
Correspondence Address | 29 Ennismore Gardens Mews London SW7 1HZ |
Director Name | Jonathan David Thornton |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 April 2010) |
Role | Planning Director |
Correspondence Address | 29 Ennismore Gardens Mews London SW7 1HZ |
Director Name | Ms Lindsay Morgan |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2008(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechbank Lake Road Deepcut Camberley Surrey GU16 6RD |
Secretary Name | Acredia Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 October 2005) |
Correspondence Address | 27 Barncroft Drive Hempstead Kent ME7 3TJ |
Registered Address | 30 Park Street London SE1 9EQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2010 | Application to strike the company off the register (3 pages) |
22 April 2010 | Application to strike the company off the register (3 pages) |
16 April 2010 | Termination of appointment of Jane Beechey as a director (1 page) |
16 April 2010 | Termination of appointment of Jonathan Thornton as a director (1 page) |
16 April 2010 | Termination of appointment of Jane Beechey as a director (1 page) |
16 April 2010 | Termination of appointment of Jonathan Thornton as a director (1 page) |
25 March 2010 | Termination of appointment of Lindsay Morgan as a director (1 page) |
25 March 2010 | Secretary's details changed for Mrs Julie Fawcett on 25 March 2010 (1 page) |
25 March 2010 | Termination of appointment of Lindsay Morgan as a director (1 page) |
25 March 2010 | Secretary's details changed for Mrs Julie Fawcett on 25 March 2010 (1 page) |
2 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from crown reach 147A grosvenor road london SW1V 3JY (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from crown reach 147A grosvenor road london SW1V 3JY (1 page) |
20 May 2009 | Accounts made up to 31 December 2008 (5 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
30 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
25 February 2009 | Director appointed ms lindsay morgan (1 page) |
25 February 2009 | Director appointed ms lindsay morgan (1 page) |
27 October 2008 | Director appointed mr iain barrie johnston (1 page) |
27 October 2008 | Director appointed mr iain barrie johnston (1 page) |
21 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
21 July 2008 | Accounts made up to 31 December 2007 (5 pages) |
15 July 2008 | Secretary appointed mrs julie fawcett (1 page) |
15 July 2008 | Appointment terminated secretary ali gray (1 page) |
15 July 2008 | Secretary appointed mrs julie fawcett (1 page) |
15 July 2008 | Appointment Terminated Secretary ali gray (1 page) |
19 May 2008 | Appointment Terminated Director charles hoult (1 page) |
19 May 2008 | Appointment terminated director charles hoult (1 page) |
7 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
23 November 2007 | Secretary's particulars changed (1 page) |
23 November 2007 | Secretary's particulars changed (1 page) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
19 September 2007 | Accounts made up to 31 December 2006 (1 page) |
11 May 2007 | Return made up to 26/03/07; full list of members (2 pages) |
11 May 2007 | Return made up to 26/03/07; full list of members (2 pages) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | Secretary resigned (1 page) |
25 March 2007 | Auditor's resignation (1 page) |
25 March 2007 | Auditor's resignation (1 page) |
24 January 2007 | New secretary appointed (1 page) |
24 January 2007 | New secretary appointed (1 page) |
4 October 2006 | Secretary's particulars changed (1 page) |
4 October 2006 | Secretary's particulars changed (1 page) |
10 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Director's particulars changed (1 page) |
30 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
30 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
29 March 2006 | Return made up to 26/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 26/03/06; full list of members (2 pages) |
20 December 2005 | Secretary's particulars changed (1 page) |
20 December 2005 | Secretary's particulars changed (1 page) |
4 November 2005 | New secretary appointed (1 page) |
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | New secretary appointed (1 page) |
14 June 2005 | Return made up to 26/03/05; full list of members (3 pages) |
14 June 2005 | Return made up to 26/03/05; full list of members
|
12 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
12 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
15 November 2004 | Auditor's resignation (1 page) |
15 November 2004 | Auditor's resignation (1 page) |
6 July 2004 | New director appointed (3 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: gate house 1 st.john's square farringdon london EC1M 4DH (1 page) |
6 July 2004 | New director appointed (3 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: gate house 1 st.john's square farringdon london EC1M 4DH (1 page) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
27 April 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
6 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
6 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
15 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
15 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
4 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
17 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
17 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
3 April 2002 | Return made up to 26/03/02; full list of members
|
3 April 2002 | Return made up to 26/03/02; full list of members (9 pages) |
6 February 2002 | Declaration of assistance for shares acquisition (4 pages) |
6 February 2002 | Declaration of assistance for shares acquisition (4 pages) |
6 February 2002 | Resolutions
|
6 February 2002 | Resolutions
|
26 January 2002 | Resolutions
|
26 January 2002 | Resolutions
|
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | Secretary resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | New secretary appointed (2 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
8 August 2001 | Resolutions
|
8 August 2001 | Resolutions
|
27 June 2001 | Declaration of shares redemption:auditor's report (3 pages) |
27 June 2001 | Declaration of shares redemption:auditor's report (3 pages) |
27 June 2001 | Resolutions
|
27 June 2001 | Resolutions
|
29 March 2001 | Return made up to 26/03/01; full list of members (10 pages) |
29 March 2001 | Return made up to 26/03/01; full list of members (10 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
4 September 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
4 September 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
24 March 2000 | Return made up to 26/03/00; full list of members (10 pages) |
24 March 2000 | Return made up to 26/03/00; full list of members (10 pages) |
11 May 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
11 May 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
1 April 1999 | Return made up to 26/03/99; no change of members (4 pages) |
1 April 1999 | Return made up to 26/03/99; no change of members (4 pages) |
20 May 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
20 May 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
23 March 1998 | Company name changed parker baines group LIMITED\certificate issued on 24/03/98 (3 pages) |
23 March 1998 | Company name changed parker baines group LIMITED\certificate issued on 24/03/98 (3 pages) |
20 October 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
20 October 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
19 September 1997 | Particulars of mortgage/charge (3 pages) |
19 September 1997 | Particulars of mortgage/charge (3 pages) |
18 August 1997 | Nc inc already adjusted 02/05/97 (1 page) |
18 August 1997 | Nc inc already adjusted 02/05/97 (1 page) |
18 August 1997 | Resolutions
|
18 August 1997 | £ ic 7704/6204 30/04/97 £ sr [email protected]=1500 (1 page) |
18 August 1997 | New director appointed (1 page) |
18 August 1997 | Resolutions
|
18 August 1997 | £ sr [email protected] 30/04/96 (1 page) |
18 August 1997 | New director appointed (1 page) |
18 August 1997 | New director appointed (1 page) |
18 August 1997 | £ sr [email protected] 30/04/96 (1 page) |
18 August 1997 | £ ic 7704/6204 30/04/97 £ sr [email protected]=1500 (1 page) |
18 August 1997 | New director appointed (1 page) |
14 May 1997 | Ad 02/05/97--------- £ si [email protected]=2204 £ ic 5500/7704 (2 pages) |
14 May 1997 | Ad 02/05/97--------- £ si [email protected]=2204 £ ic 5500/7704 (2 pages) |
6 May 1997 | Particulars of mortgage/charge (5 pages) |
6 May 1997 | Particulars of mortgage/charge (5 pages) |
27 March 1997 | Return made up to 26/03/97; change of members (6 pages) |
27 March 1997 | Return made up to 26/03/97; change of members (6 pages) |
10 January 1997 | Full group accounts made up to 31 October 1996 (21 pages) |
10 January 1997 | Full group accounts made up to 31 October 1996 (21 pages) |
28 March 1996 | Return made up to 26/03/96; no change of members (4 pages) |
28 March 1996 | Return made up to 26/03/96; no change of members (4 pages) |
17 January 1996 | Full accounts made up to 31 October 1995 (21 pages) |
17 January 1996 | Full accounts made up to 31 October 1995 (21 pages) |
3 April 1995 | Return made up to 26/03/95; full list of members (6 pages) |
3 April 1995 | Return made up to 26/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |
26 February 1991 | Full group accounts made up to 31 October 1990 (17 pages) |
26 February 1991 | Full group accounts made up to 31 October 1990 (17 pages) |
12 April 1990 | Resolutions
|
12 April 1990 | Resolutions
|
9 February 1990 | Memorandum and Articles of Association (13 pages) |
9 February 1990 | Memorandum and Articles of Association (13 pages) |