Nunnery Lane
Penshurst
Kent
TN11 8HA
Director Name | Richard Mark William Swinyard |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2007(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 13 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Ridge Godalming Surrey GU7 1YE |
Secretary Name | Matthew Robert Joy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2007(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | 2 Chestnut Place Ashtead Surrey KT21 2DY |
Director Name | John William Jackson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(1 year, 11 months after company formation) |
Appointment Duration | 7 years (resigned 04 January 2000) |
Role | Company Director |
Correspondence Address | Sedgewick Park Nuthurst West Sussex RH13 6QQ |
Secretary Name | Michael David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 December 1994) |
Role | Company Director |
Correspondence Address | 76 Marsworth Avenue Pinner Middlesex HA5 4TT |
Director Name | Mr Andrew John Taylor |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 26 May 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Bridge House Bisham Road Marlow Buckinghamshire SL7 1RP |
Secretary Name | Sarah Elizabeth Anne Standing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(3 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | 1 Pilsdon Close Inner Park Road Wimbledon London SW19 6DR |
Director Name | Michael David Miller |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 March 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | High Trees 15a Linksway Northwood Middlesex HA6 2XA |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(7 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2002) |
Correspondence Address | 25 City Road London EC1Y 1BQ |
Registered Address | Sanctuary House 45-53 Sinclair Road London W14 0NS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2008 | Application for striking-off (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2007 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
15 July 2007 | Full accounts made up to 30 September 2006 (13 pages) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | New director appointed (2 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
11 September 2006 | Full accounts made up to 30 September 2005 (11 pages) |
7 July 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | Director resigned (1 page) |
31 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (11 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 June 2004 | Full accounts made up to 30 September 2003 (11 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 July 2003 | Full accounts made up to 30 September 2002 (11 pages) |
26 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 June 2002 | Particulars of mortgage/charge (27 pages) |
17 May 2002 | Secretary resigned (1 page) |
13 March 2002 | Full accounts made up to 30 September 2001 (10 pages) |
6 February 2002 | Secretary's particulars changed (1 page) |
4 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
31 May 2001 | Full accounts made up to 30 September 2000 (9 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
27 June 2000 | Director resigned (1 page) |
16 May 2000 | Full accounts made up to 30 September 1999 (9 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members
|
16 July 1999 | Registered office changed on 16/07/99 from: first floor the colonnades 82 bishops bridge road london W2 6BB (1 page) |
10 May 1999 | Director's particulars changed (1 page) |
9 May 1999 | Full accounts made up to 30 September 1998 (9 pages) |
20 April 1999 | Company name changed clash of the titans LIMITED\certificate issued on 21/04/99 (2 pages) |
3 February 1999 | Return made up to 31/12/98; no change of members (9 pages) |
14 September 1998 | Director's particulars changed (1 page) |
9 September 1998 | Auditor's resignation (2 pages) |
4 September 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
27 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 June 1998 | New secretary appointed (2 pages) |
10 May 1998 | Director's particulars changed (1 page) |
23 February 1998 | Return made up to 31/12/97; full list of members (11 pages) |
18 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (9 pages) |
23 July 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members
|
28 November 1995 | New director appointed (4 pages) |
19 September 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
17 January 1991 | Incorporation (12 pages) |