Marylebone
London
W1G 6LG
Secretary Name | Jacqueline Summers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 1998(7 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 14 April 2009) |
Role | Company Director |
Correspondence Address | 15 Hollington Crescent New Malden Surrey KT3 6RP |
Director Name | Mr Robert Geoffrey Williams |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yeat Wood Farm Wotton Underwood Aylesbury HP18 0RL |
Director Name | Mr John Andrew Whitehorn |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(2 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Walpole Gardens Strawberry Hill Twickenham Middlesex TW2 5SJ |
Director Name | Mr Andrew William Wadsworth |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Harpy River Thames Mill Street London SE1 2BA |
Director Name | David Wilson Taylor |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 February 1996) |
Role | Company Director |
Correspondence Address | 19 Castle Walk Penwortham Preston PR1 0BP |
Director Name | Mr Keith Joseph Parrett |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 1996) |
Role | Regional Manager |
Correspondence Address | 16 Carpenders Close Harpenden Hertfordshire AL5 3HN |
Director Name | Sir John Martin Kirby Laing |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Page Street Mill Hill London NW7 2ER |
Director Name | Mr Jonathan Lee Goldstone |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(2 years after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 10 June 1992) |
Role | Company Director |
Correspondence Address | 44 Grosvenor Hill London W1A 4NR |
Director Name | Mr David Joseph Goldstone |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Grosvenor Hill Court 15 Bourdon Street London W1K 3PX |
Director Name | Mr David James Brunsdon |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(2 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Stables Barn Trimnells Colerne Wiltshire SN14 8EP |
Director Name | Fred Brown |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(2 years after company formation) |
Appointment Duration | -1 years, 12 months (resigned 19 May 1992) |
Role | Secretary |
Correspondence Address | Brindlestones New Ridley Stocksfield Northumberland NE43 7RQ |
Director Name | John David Bottom |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(2 years after company formation) |
Appointment Duration | 3 years (resigned 31 May 1995) |
Role | Chartered Builder |
Correspondence Address | 15 The Uplands Harpenden Hertfordshire AL5 2PG |
Director Name | Mr Robert Charles Ackland |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Harpy River Thames Mill Street London SE1 2BA |
Secretary Name | Susan Folger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 9 Woodwarde Road Dulwich London SE22 8UN |
Director Name | Mr Antony Carey |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchfield House 1 London Road Datchet Slough Berkshire SL3 9JW |
Secretary Name | Steven Francis Board |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 February 1998) |
Role | Secretary |
Correspondence Address | Bordeaux Guildford Road Cranleigh Surrey GU6 8PG |
Director Name | David Charles Carter |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(4 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 February 1996) |
Role | Chartered Surveyor |
Correspondence Address | 160 London Road Brentwood Essex CM14 4NS |
Director Name | Robert Stephen Lidgate |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1996) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Little Orchard House Lower South Wraxall Bradford On Avon Wiltshire BA15 2RS |
Registered Address | 57 Queen Anne Street London W1G 9JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£60,484 |
Current Liabilities | £60,484 |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2007 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
21 June 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
9 June 2006 | Return made up to 21/05/06; full list of members (7 pages) |
8 August 2005 | Total exemption full accounts made up to 30 September 2004 (5 pages) |
1 August 2005 | Return made up to 21/05/05; full list of members (7 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 2ND floor mutual house 70 conduit street london W1S 2GF (1 page) |
29 September 2004 | Return made up to 21/05/04; full list of members
|
23 June 2004 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
4 August 2003 | Return made up to 21/05/03; full list of members (7 pages) |
1 August 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
29 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
19 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: 10 berners mews london W1P 3LF (1 page) |
15 June 2001 | Return made up to 21/05/01; full list of members
|
27 July 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
6 July 2000 | Return made up to 21/05/00; full list of members (7 pages) |
27 October 1999 | Return made up to 21/05/99; no change of members (4 pages) |
3 August 1999 | Accounts made up to 30 September 1998 (5 pages) |
6 November 1998 | Accounts made up to 30 September 1997 (5 pages) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | Return made up to 21/05/98; no change of members
|
18 February 1998 | Registered office changed on 18/02/98 from: st george house the green twickenham TW2 5AG (1 page) |
23 December 1997 | Accounts made up to 30 September 1996 (6 pages) |
22 September 1997 | Return made up to 21/05/97; full list of members (8 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (2 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
29 July 1996 | Return made up to 21/05/96; full list of members (8 pages) |
14 June 1996 | Accounts made up to 30 September 1995 (6 pages) |
13 March 1996 | New director appointed (1 page) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Director resigned (3 pages) |
2 November 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
5 October 1995 | Return made up to 21/05/95; no change of members (6 pages) |
26 July 1993 | Return made up to 21/05/93; change of members
|
17 June 1991 | Return made up to 21/05/91; full list of members (27 pages) |
14 June 1990 | Company name changed charco 335 LIMITED\certificate issued on 15/06/90 (2 pages) |
21 May 1990 | Incorporation (25 pages) |