Prittlewell
Southend On Sea
Essex
SS2 6TA
Director Name | John Cresswell |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2004(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosslyn House 8 Park Road Winchester Hampshire SO22 6AA |
Director Name | Charles Denton |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(2 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 17 Thornfield Road London W12 8JQ |
Director Name | Mr Stephen Francis Leahy |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | Oak House Lodge Lane Arley Northwich Cheshire CW9 6NR |
Secretary Name | Mr Simon Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 July 1993) |
Role | Company Director |
Correspondence Address | 15 Montagu Square London W1H 1RD |
Director Name | David Abdoo |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(2 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 February 1994) |
Role | Solicitor |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Secretary Name | David Abdoo |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(2 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 February 1994) |
Role | Solicitor |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Secretary Name | David Abdoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(2 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 February 1994) |
Role | Solicitor |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Director Name | Gary Arron Lane |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(3 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Strathray Gardens London NW3 4NY |
Director Name | Roger Thomas Hancock |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 November 1996) |
Role | Company Director |
Correspondence Address | Bedford House 79 Marine Parade Brighton East Sussex BN2 1AJ |
Director Name | Patricia Kinane |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 2001) |
Role | Television Executive |
Correspondence Address | 148 Ramsden Road London SW12 8RE |
Director Name | Mr Philip Ian Trelease |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 March 2004) |
Role | Joint Managing Director |
Correspondence Address | 16 Field Lane Appleton Warrington Cheshire WA4 5JR |
Secretary Name | Mr Philip Ian Trelease |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 November 1996) |
Role | Company Director |
Correspondence Address | 41 Stonehill Close Hillside Park Appleton Warrington Cheshire WA4 5QD |
Director Name | Andrew Norman Allan |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | Wardington Lodge Wardington Banbury Oxfordshire OX17 1SE |
Director Name | William Peter Rollason |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 December 1999) |
Role | Accountant |
Correspondence Address | 23 Waldemar Avenue London SW6 5LB |
Director Name | Ms Caroline Patricia Beaton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2004) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | 15 Oakford Road London NW5 1AJ |
Registered Address | 200 Grays Inn Road London WC1X 8HF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2007 | Application for striking-off (1 page) |
11 May 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: the london television centre upper ground london SE1 9LT (1 page) |
16 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
30 March 2005 | Return made up to 31/12/04; full list of members (2 pages) |
19 August 2004 | Auditor's resignation (2 pages) |
28 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | New secretary appointed (1 page) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | New director appointed (1 page) |
26 May 2004 | Director resigned (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page) |
17 January 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
14 January 2004 | Return made up to 31/12/03; no change of members (2 pages) |
8 February 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
31 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
2 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
7 May 2002 | New director appointed (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
8 January 2002 | Return made up to 31/12/01; no change of members (2 pages) |
18 May 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
4 January 2001 | Return made up to 31/12/00; full list of members (2 pages) |
8 May 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
1 March 2000 | Return made up to 31/12/99; no change of members (2 pages) |
29 December 1999 | Director resigned (1 page) |
27 May 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
29 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New director appointed (3 pages) |
7 April 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
23 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
24 October 1997 | Director's particulars changed (1 page) |
30 September 1997 | Director's particulars changed (1 page) |
1 July 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
30 January 1997 | Return made up to 31/12/96; full list of members (10 pages) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Secretary resigned (1 page) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New secretary appointed (3 pages) |
27 June 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
10 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
6 July 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
15 March 1995 | New director appointed (2 pages) |
29 January 1992 | Return made up to 31/12/91; full list of members (6 pages) |
18 January 1991 | Return made up to 31/12/90; full list of members (7 pages) |
25 July 1990 | Incorporation (43 pages) |