Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales
Director Name | Mr Henry John Pitman |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2003(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 25 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinbury Park Duntisbourne Rouse Cirencester Gloucestershire GL7 7LG Wales |
Secretary Name | Mr Richard Hawke Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2005(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 25 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Halland Road Cheltenham Gloucestershire GL53 0DJ Wales |
Director Name | Mr Nick Raynsford |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 21 May 1993) |
Role | Housing Consultant/Member Of Parliament |
Correspondence Address | 31 Cranbury Road London SW6 2NS |
Director Name | Mr Christopher John Dallison |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 November 1994) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 172 Lavender Hill Enfield Middlesex EN2 8RP |
Secretary Name | Mr Christopher John Dallison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 21 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 172 Lavender Hill Enfield Middlesex EN2 8RP |
Secretary Name | Jeffrey Curtis Zitron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(3 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 August 2003) |
Role | Company Director |
Correspondence Address | 35 Bracewell Road London W10 6AF |
Director Name | Mr Julian Charles Corbett Ashby |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2005) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Dartmouth Park Road London NW5 1SN |
Director Name | Mr Derek Maurice Joseph |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(4 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 29 September 2005) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Tempus Wharf 29 Bermondsey Wall West London SE16 4RW |
Director Name | Jeffrey Curtis Zitron |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(4 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 29 September 2005) |
Role | Company Director |
Correspondence Address | 35 Bracewell Road London W10 6AF |
Director Name | Mr Peter John Martin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vine Cottage 48 High Street Wangrove Berkshire RG10 8BY |
Secretary Name | Mr Simon Marcus Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Ash Woodbridge Lane Withington Cheltenham Gloucestershire GL54 4BP Wales |
Registered Address | 165 Queen Victoria Street London EC4V 4DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2005 | Application for striking-off (1 page) |
18 November 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
6 September 2005 | Director's particulars changed (1 page) |
6 September 2005 | Director's particulars changed (1 page) |
1 August 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
6 June 2005 | Return made up to 10/05/05; full list of members
|
25 April 2005 | Director resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | Secretary resigned (1 page) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
26 May 2004 | Return made up to 10/05/04; full list of members (9 pages) |
10 October 2003 | New secretary appointed;new director appointed (4 pages) |
10 October 2003 | Secretary resigned (1 page) |
6 October 2003 | New director appointed (4 pages) |
6 October 2003 | New director appointed (4 pages) |
6 October 2003 | Registered office changed on 06/10/03 from: c/o hacas chapman hendy LTD united house, north road london N7 9DP (1 page) |
9 September 2003 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
15 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
11 March 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
16 May 2002 | Return made up to 10/05/02; full list of members
|
15 November 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
4 June 2001 | Return made up to 10/05/01; full list of members
|
28 November 2000 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
8 June 2000 | Return made up to 10/05/00; full list of members (7 pages) |
21 January 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
12 July 1999 | Return made up to 10/05/99; full list of members (9 pages) |
21 October 1998 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
1 October 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
17 July 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
23 June 1998 | Return made up to 10/05/98; no change of members (5 pages) |
9 June 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
26 June 1997 | Return made up to 10/05/97; full list of members (8 pages) |
10 July 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
10 July 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
3 July 1996 | Return made up to 10/05/96; no change of members (5 pages) |
17 May 1995 | Return made up to 10/05/95; no change of members (6 pages) |
30 August 1994 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
18 May 1994 | Return made up to 10/05/94; full list of members
|
14 February 1994 | Full accounts made up to 30 June 1993 (8 pages) |
20 May 1993 | Return made up to 10/05/93; full list of members (6 pages) |
11 August 1992 | Return made up to 10/05/92; full list of members (6 pages) |
12 February 1992 | Return made up to 10/05/91; full list of members (7 pages) |
11 June 1990 | Ad 10/05/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 May 1990 | Incorporation (13 pages) |