Crofton Park
London
SE4 1RD
Director Name | Montpellier Group Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 May 2003(12 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 11 November 2003) |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Mr Brian Geoffrey Waldron |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(1 year after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | Fir Tree Cottage 4 Chapel Lane Billingley Barnsley South Yorkshire S72 0HZ |
Director Name | Mrs Patricia Waldron |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 September 1993) |
Role | Director/Sec |
Correspondence Address | Firtree Cottage Billingley Barnsley South Yorkshire S72 0HZ |
Secretary Name | Mr Brian Geoffrey Waldron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 July 1998) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | Fir Tree Cottage 4 Chapel Lane Billingley Barnsley South Yorkshire S72 0HZ |
Director Name | Mr Brian Malcolm Thomson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 June 1998) |
Role | Managing Director |
Correspondence Address | Amber Manor Farm Alice Head Road Stonedge Ashover Derbyshire S45 0DQ |
Director Name | Richard Littlehales |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(7 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2000) |
Role | Finance Director |
Correspondence Address | Aisling Cottage Back Church Lane Leeds West Yorkshire LS16 8DW |
Director Name | Philip John Underwood |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 May 2003) |
Role | Company Director |
Correspondence Address | 3 Derry Hill Menston Ilkley West Yorkshire LS29 6NE |
Secretary Name | Roger Winston Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 February 2002) |
Role | Finance Controller |
Correspondence Address | 24 Burn Bridge Oval Harrogate North Yorkshire HG3 1LP |
Director Name | Roger Winston Barker |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(11 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 July 2002) |
Role | Accountant |
Correspondence Address | 24 Burn Bridge Oval Harrogate North Yorkshire HG3 1LP |
Director Name | Roger Feast |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 May 2003) |
Role | Executive |
Correspondence Address | 43 Merchant Court 61 Wapping Wall London E1W 3SJ |
Director Name | Alexander Nigel McArthur |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 May 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 138 King Charles Road Surbiton Surrey KT5 8QN |
Director Name | Valerie Pearson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(11 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 May 2003) |
Role | Accountant |
Correspondence Address | 38 Cinderhills Road Holmfirth West Yorkshire HD9 1EH |
Secretary Name | Montpellier Group Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 May 2003) |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Registered Address | 39 Cornhill London EC3V 3NU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2003 | Application for striking-off (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | New director appointed (6 pages) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
31 December 2002 | Return made up to 20/12/02; full list of members (8 pages) |
1 November 2002 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
6 September 2002 | Resolutions
|
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | Director resigned (1 page) |
19 June 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: engine lane shafton barnsley south yorkshire S72 8SP (1 page) |
25 February 2002 | New director appointed (4 pages) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | New director appointed (8 pages) |
13 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
5 February 2002 | New director appointed (3 pages) |
24 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
15 January 2001 | Return made up to 20/12/00; full list of members
|
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
21 January 2000 | Return made up to 20/12/99; full list of members
|
26 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
16 December 1998 | Return made up to 20/12/98; no change of members (10 pages) |
5 October 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | New secretary appointed (2 pages) |
16 January 1998 | Return made up to 20/12/97; no change of members (8 pages) |
21 July 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
7 January 1997 | Return made up to 20/12/96; full list of members (10 pages) |
23 August 1996 | Registered office changed on 23/08/96 from: pontefract road broomhill wombwell barnsley S73 0YG (1 page) |
16 July 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
12 January 1996 | Return made up to 20/12/95; no change of members (7 pages) |
27 July 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
4 August 1993 | Resolutions
|