12-13 Essex Street
London
WC2R 3AA
Director Name | Mr Thomas Damian Ely |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2013(22 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 07 January 2014) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Secretary Name | Charles Taylor Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 February 2011(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 07 January 2014) |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr David Charles Shepley Cuthbert |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(1 year after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 January 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Moors House Hook Norton Banbury Oxfordshire OX15 5LS |
Director Name | Bruce Eric Sturgess |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(1 year after company formation) |
Appointment Duration | 2 years (resigned 01 September 1993) |
Role | Chief Executive |
Correspondence Address | Thrashers Old Lane Cobham Surrey KT11 1NA |
Secretary Name | John Charles Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | Acorn Cottage 1 Thetford Road Barnham Thetford Norfolk IP24 2PA |
Director Name | Mr John Stephen Martin Rowe |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(3 years after company formation) |
Appointment Duration | 17 years, 10 months (resigned 30 June 2011) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ixworth Abbey Ixworth Bury St Edmunds Suffolk IP31 2HQ |
Secretary Name | Robert Arthur Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(4 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 04 February 2011) |
Role | Company Director |
Correspondence Address | 14 Coulsdon Rise Coulsdon Surrey CR5 2SA |
Director Name | Mr Simon Michael Burroughs |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(5 years, 8 months after company formation) |
Appointment Duration | 17 years (resigned 31 May 2013) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Nicholas Roger Godfrey |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 February 1998) |
Role | Insurance Manager |
Correspondence Address | I Dovedale Gardens 465 Battersea Park Road London SW11 4LR |
Director Name | Lawrence Edward Hart |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 December 1997) |
Role | Insuraance Maanager |
Correspondence Address | The House In The Woods Willey Broom Lane Chaldon Surrey CR3 5BD |
Director Name | Nicholas Oliver Coffey |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 June 2004) |
Role | Claims Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Langthorne Street London SW6 6JX |
Director Name | Mr George William Fitzsimons |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(21 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 October 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Registered Address | Standard House 12-13 Essex Street London WC2R 3AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £1 | Charles Taylor & Co LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2013 | Application to strike the company off the register (3 pages) |
12 September 2013 | Application to strike the company off the register (3 pages) |
4 June 2013 | Appointment of Mr Thomas Damian Ely as a director (2 pages) |
4 June 2013 | Appointment of Mr Thomas Damian Ely as a director on 30 May 2013 (2 pages) |
4 June 2013 | Termination of appointment of Simon Burroughs as a director (1 page) |
4 June 2013 | Termination of appointment of Simon Michael Burroughs as a director on 31 May 2013 (1 page) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
7 November 2012 | Termination of appointment of George Fitzsimons as a director (1 page) |
7 November 2012 | Termination of appointment of George William Fitzsimons as a director on 31 October 2012 (1 page) |
31 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
31 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
6 August 2012 | Appointment of Mr Ivan John Keane as a director on 16 July 2012 (3 pages) |
6 August 2012 | Appointment of Mr Ivan John Keane as a director (3 pages) |
16 May 2012 | Director's details changed for Mr Simon Michael Burroughs on 29 April 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr Simon Michael Burroughs on 29 April 2012 (2 pages) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Appointment of Mr George William Fitzsimons as a director on 23 March 2012 (2 pages) |
12 April 2012 | Appointment of Mr George William Fitzsimons as a director (2 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
30 June 2011 | Termination of appointment of John Rowe as a director (1 page) |
30 June 2011 | Termination of appointment of John Rowe as a director (1 page) |
18 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages) |
8 February 2011 | Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages) |
7 February 2011 | Termination of appointment of Robert Bird as a secretary (2 pages) |
7 February 2011 | Termination of appointment of Robert Bird as a secretary (2 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from International House 1 st Katharines Way London E1W 1UT on 6 January 2010 (1 page) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
30 April 2009 | Location of register of members (1 page) |
30 April 2009 | Return made up to 30/04/09; full list of members (3 pages) |
30 April 2009 | Location of register of members (1 page) |
30 April 2009 | Return made up to 30/04/09; full list of members (3 pages) |
20 February 2009 | Memorandum and Articles of Association (6 pages) |
20 February 2009 | Memorandum and Articles of Association (6 pages) |
19 February 2009 | Resolutions
|
19 February 2009 | Resolutions
|
20 August 2008 | Resolutions
|
20 August 2008 | Resolutions
|
2 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 July 2008 | Accounts made up to 31 December 2007 (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page) |
8 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
8 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
21 May 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
21 May 2007 | Accounts made up to 31 December 2006 (1 page) |
8 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
19 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
19 June 2006 | Accounts made up to 31 December 2005 (2 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
4 November 2005 | Accounts made up to 31 December 2004 (2 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
18 May 2005 | Return made up to 30/04/05; full list of members
|
18 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
30 October 2004 | Accounts made up to 31 December 2003 (2 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
24 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
24 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
30 September 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
30 September 2003 | Accounts made up to 31 December 2002 (2 pages) |
27 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
27 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
5 November 2002 | Accounts made up to 31 December 2001 (2 pages) |
31 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
31 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
4 November 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
4 November 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
31 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
31 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (7 pages) |
25 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
25 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: international house 1 st. Katharine's way london E1 9UN (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: international house 1 st. Katharine's way london E1 9UN (1 page) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
30 September 1999 | Company name changed charles taylor sports services l imited\certificate issued on 01/10/99 (2 pages) |
30 September 1999 | Company name changed charles taylor sports services l imited\certificate issued on 01/10/99 (2 pages) |
27 May 1999 | Accounts made up to 31 December 1998 (7 pages) |
27 May 1999 | Return made up to 30/04/99; no change of members (6 pages) |
27 May 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
27 May 1999 | Return made up to 30/04/99; no change of members (6 pages) |
17 June 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
17 June 1998 | Accounts made up to 31 December 1997 (7 pages) |
18 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
18 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
19 May 1997 | Return made up to 30/04/97; full list of members (8 pages) |
19 May 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
19 May 1997 | Accounts made up to 31 December 1996 (7 pages) |
19 May 1997 | Return made up to 30/04/97; full list of members (8 pages) |
6 November 1996 | Director's particulars changed (1 page) |
6 November 1996 | Director's particulars changed (1 page) |
25 September 1996 | Accounts made up to 31 December 1995 (6 pages) |
25 September 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
5 August 1996 | Director's particulars changed (1 page) |
5 August 1996 | Director's particulars changed (1 page) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
20 May 1996 | Company name changed charles taylor & co (hamilton ag ents) LIMITED\certificate issued on 21/05/96 (2 pages) |
20 May 1996 | Company name changed charles taylor & co (hamilton ag ents) LIMITED\certificate issued on 21/05/96 (2 pages) |
15 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
15 May 1996 | Return made up to 30/04/96; full list of members
|
1 February 1996 | Accounts for a dormant company made up to 30 April 1995 (5 pages) |
1 February 1996 | Accounts made up to 30 April 1995 (5 pages) |
31 August 1995 | Return made up to 29/08/95; no change of members (6 pages) |
31 August 1995 | Return made up to 29/08/95; no change of members (6 pages) |