Crawley Down
Crawley
West Sussex
RH10 4LW
Secretary Name | Mr John Kenneth Jukes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2007(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 11 May 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Westwater Way Didcot Oxfordshire OX11 7SR |
Director Name | Mr John Kenneth Jukes |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2008(17 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 11 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Westwater Way Didcot Oxfordshire OX11 7SR |
Director Name | Bernard Royce Willis |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Meadcot Ash Road Hartley Longfield Kent DA3 8EL |
Director Name | Keith Williams |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ainsdale Nantmawr Oswestry Shropshire SY10 9HL Wales |
Director Name | Mr Ian Brooker |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mashie Niblick Foxbury Maidstone Road Platt Sevenoaks Kent TN15 8JE |
Secretary Name | Bernard Royce Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Meadcot Ash Road Hartley Longfield Kent DA3 8EL |
Director Name | Ruth Ellen Storm |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 July 1997) |
Role | Venture Capitalist |
Correspondence Address | 26 Gayton Road Hampstead London NW3 1TY |
Director Name | Mr Ralph Thomas Ludwig Kanter |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 17 Upper Park Road London NW3 2UN |
Director Name | Anthony William Rieger |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 August 1999) |
Role | Company Director |
Correspondence Address | 45 Burkes Road Beaconsfield Buckinghamshire HP9 1PW |
Director Name | Mr Merlin John Alty |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ronneby Close Weybridge Surrey KT13 9SB |
Secretary Name | Jonathan Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 October 1997) |
Role | Company Director |
Correspondence Address | 7 Maria Terrace Stepney London E1 4NE |
Director Name | Mr Thomas David Jennings |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Commonwood Cottage Common Wood Kings Langley Hertfordshire WD4 9BA |
Director Name | Mr Stephen Peter Edwards |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(6 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 1998) |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Lamberhurst Quarter Tunbridge Wells Kent TN3 8AN |
Secretary Name | Thomas David Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(6 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 December 1997) |
Role | Company Director |
Correspondence Address | Hinton 48a Murray Road Northwood Middlesex HA6 2YL |
Secretary Name | Mr Gavin Lawrence Van Der Pant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Westfield Cottages Henley Road Medmenham Buckinghamshire SL7 2HQ |
Director Name | Mr Jeremy William Sharman |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 August 1999) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Harborough Hill House Gretton Northamptonshire NN17 3DD |
Director Name | Mr Martin Keith Randall |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(8 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Jacks Platt Duddleswell Uckfield East Sussex TN22 3JR |
Director Name | Trevor Alan Brentnall |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(8 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 November 1999) |
Role | Solicitor |
Correspondence Address | Dolloways House Howbourne Lane Buxted East Sussex TN22 4DR |
Secretary Name | Keith George Dibble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(8 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 January 2000) |
Role | Secretary |
Correspondence Address | 8 Newcastle Avenue Ilford Essex IG6 3EE |
Director Name | Ian Quinlan |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2002) |
Role | Chartered Accountant |
Correspondence Address | 3 The Courtyard Victoria Road Marlow Buckinghamshire SL7 1DW |
Director Name | Jaqueline Susan Veness |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Murrin Road Maidenhead Berkshire SL6 5EQ |
Secretary Name | Ms Patricia Frances Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rye Close Bracknell Berkshire RG12 2QY |
Director Name | Jonathan Raymond Horton |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(11 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Aldensley Road London W6 0DH |
Director Name | Stephen John Crabb |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Status | Resigned |
Appointed | 30 May 2002(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 January 2008) |
Role | Accountant |
Correspondence Address | 44 Ernest Gardens Chiswick London W4 3QU |
Registered Address | C/O Ernst & Young Llp 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2009 | Notice of move from Administration to Dissolution (9 pages) |
23 January 2009 | Notice of extension of period of Administration (2 pages) |
15 July 2008 | Administrator's progress report to 8 January 2009 (6 pages) |
6 March 2008 | Statement of affairs with form 2.14B (6 pages) |
15 February 2008 | Statement of administrator's proposal (21 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: beaufort house cricket field road uxbridge UB8 1QG (1 page) |
18 January 2008 | New director appointed (3 pages) |
18 January 2008 | Director resigned (1 page) |
17 January 2008 | Appointment of an administrator (1 page) |
17 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | Secretary resigned (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 106 oxford road uxbridge UB8 1NA (1 page) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
19 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
13 July 2006 | Full accounts made up to 31 March 2005 (12 pages) |
19 May 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
18 January 2006 | Return made up to 02/01/06; full list of members (2 pages) |
14 January 2005 | Secretary's particulars changed (1 page) |
11 January 2005 | Return made up to 02/01/05; full list of members
|
11 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
2 February 2004 | Return made up to 02/01/04; full list of members (7 pages) |
4 May 2003 | Full accounts made up to 31 March 2002 (11 pages) |
31 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
13 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
16 September 2002 | New director appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
29 July 2002 | New director appointed (1 page) |
28 June 2002 | New director appointed (1 page) |
28 June 2002 | Director resigned (1 page) |
5 May 2002 | Full accounts made up to 31 March 2001 (11 pages) |
2 May 2002 | Director resigned (1 page) |
31 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
22 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 31 March 2000 (10 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: wellington house 4-10 cowley road uxbridge middlesex UB8 2XW (1 page) |
5 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
23 January 2001 | Director resigned (1 page) |
22 January 2001 | Return made up to 02/01/01; full list of members
|
14 August 2000 | Director's particulars changed (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | New director appointed (3 pages) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Secretary resigned (1 page) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Return made up to 02/01/00; full list of members
|
25 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
21 December 1999 | Registered office changed on 21/12/99 from: 22 mount ephraim road tunbridge wells kent TN1 1ED (1 page) |
17 December 1999 | Resolutions
|
6 December 1999 | Director resigned (1 page) |
6 December 1999 | New director appointed (3 pages) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: wellington house 4-10 cowley road uxbridge UB8 2XW (1 page) |
7 September 1999 | Director resigned (1 page) |
31 August 1999 | Particulars of mortgage/charge (6 pages) |
31 August 1999 | Particulars of mortgage/charge (7 pages) |
28 August 1999 | Particulars of mortgage/charge (12 pages) |
27 August 1999 | Auditor's resignation (1 page) |
26 August 1999 | Declaration of assistance for shares acquisition (13 pages) |
26 August 1999 | Declaration of assistance for shares acquisition (16 pages) |
26 August 1999 | Declaration of assistance for shares acquisition (16 pages) |
26 August 1999 | Declaration of assistance for shares acquisition (13 pages) |
26 August 1999 | Declaration of assistance for shares acquisition (16 pages) |
26 August 1999 | Declaration of assistance for shares acquisition (13 pages) |
26 August 1999 | Declaration of assistance for shares acquisition (16 pages) |
26 August 1999 | Declaration of assistance for shares acquisition (13 pages) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
27 January 1999 | Return made up to 02/01/99; no change of members
|
27 October 1998 | Auditor's resignation (1 page) |
24 April 1998 | Director's particulars changed (1 page) |
24 April 1998 | Director's particulars changed (1 page) |
11 April 1998 | Auditor's resignation (2 pages) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | New director appointed (2 pages) |
26 March 1998 | Particulars of mortgage/charge (11 pages) |
23 March 1998 | Resolutions
|
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | Return made up to 02/01/98; full list of members
|
14 January 1998 | Full group accounts made up to 31 March 1997 (22 pages) |
7 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | Secretary resigned (1 page) |
5 December 1997 | New secretary appointed (2 pages) |
5 December 1997 | Secretary resigned (1 page) |
21 July 1997 | Ad 01/07/97--------- £ si [email protected]=8 £ ic 9991/9999 (2 pages) |
21 July 1997 | Ad 01/07/97--------- £ si [email protected]=36 £ ic 9955/9991 (2 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Auditor's resignation (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Particulars of mortgage/charge (59 pages) |
8 July 1997 | Declaration of assistance for shares acquisition (10 pages) |
8 July 1997 | Resolutions
|
8 July 1997 | Declaration of assistance for shares acquisition (10 pages) |
1 February 1997 | Return made up to 02/01/97; change of members (8 pages) |
22 January 1997 | Full group accounts made up to 31 March 1996 (20 pages) |
17 July 1996 | Director resigned (1 page) |
12 May 1996 | New director appointed (2 pages) |
6 May 1996 | Registered office changed on 06/05/96 from: polygon house 18-20 bromells road clapham london SW4 obg (1 page) |
26 January 1996 | Return made up to 02/01/96; full list of members
|
23 January 1996 | Full group accounts made up to 31 March 1995 (19 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
26 April 1995 | Director resigned (2 pages) |
5 November 1991 | Company name changed lilacbush LIMITED\certificate issued on 06/11/91 (2 pages) |
6 August 1991 | Resolutions
|
23 July 1991 | Particulars of mortgage/charge (15 pages) |
2 January 1991 | Incorporation (21 pages) |