Kings Green
Winchenford
Worcestershire
WR6 6YG
Director Name | Mr Alan Michael Fairholm |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 25 November 2009) |
Role | Production Executive |
Country of Residence | United Kingdom |
Correspondence Address | 49 Cotswold Drive Wansbeck Manor Ashington Northumberland NE63 0HR |
Secretary Name | Stephen George Snowdon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 2005(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 25 November 2009) |
Role | Accountant |
Correspondence Address | 9 Ashleigh Grove Newcastle Upon Tyne Tyne & Wear NE12 8EY |
Director Name | Bernard Anthony Cragg |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 July 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Beckwood Greenhead Ghyll Grasmere Nr Ambleside Cumbria LA22 9RW |
Director Name | David Abdoo |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 July 1993) |
Role | Solicitor |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Secretary Name | David Abdoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 July 1993) |
Role | Company Director |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Director Name | Mr Scott Thomas Meek |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110a Highbury New Park London N5 2DR |
Director Name | Mr Simon Cox |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | 15 Montagu Square London W1H 1RD |
Secretary Name | Gabrielle Mary Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(2 years, 4 months after company formation) |
Appointment Duration | 4 days (resigned 12 July 1993) |
Role | Company Director |
Correspondence Address | 15 St George Street Hanover Square London W1R 9DE |
Director Name | Dorothy Berwin |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 February 1996) |
Role | Company Director |
Correspondence Address | 52 Kelso Place London W8 5QQ |
Secretary Name | Dorothy Berwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(2 years, 4 months after company formation) |
Appointment Duration | 3 days (resigned 15 July 1993) |
Role | Head Of Business Affairs |
Correspondence Address | 52 Kelso Place London W8 5QQ |
Director Name | Mr John Hall |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17a Hamilton Terrace London NW8 9RE |
Director Name | Victor Michael Paul Glynn |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 January 1995) |
Role | Film Producer |
Correspondence Address | 19 St Margarets Road Oxford Oxfordshire OX2 6RX |
Secretary Name | Mr Andrew James Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Uverdale Road London SW10 0SR |
Director Name | John Coffey |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 1998) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Hollow The Demesne North Seaton Village Ashington Northumberland NE63 9UU |
Secretary Name | Mr Simon Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(3 years, 11 months after company formation) |
Appointment Duration | 1 week (resigned 06 February 1995) |
Role | Company Director |
Correspondence Address | 15 Montagu Square London W1H 1RD |
Director Name | Janet Carole Sawkins |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Charlwood Drive Oxshott Surrey KT22 0HD |
Director Name | Richard Leworthy |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 September 1996) |
Role | Company Director |
Correspondence Address | 43 Hammersmith Grove London W6 One |
Secretary Name | Oliver John Fryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 July 2000) |
Role | Company Director |
Correspondence Address | 111 Northchurch Road London N1 3NU |
Director Name | Jonathan Mark Wilkes |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 January 1999) |
Role | Accountant |
Correspondence Address | 123 Munster Road London SW6 4DH |
Director Name | Christopher Edward Catterall |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 January 1999) |
Role | Production Executive |
Correspondence Address | 20 Dukes Close Gerrards Cross Buckinghamshire SL9 7LH |
Director Name | Oliver John Fryer |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 July 2000) |
Role | Solicitor |
Correspondence Address | 111 Northchurch Road London N1 3NU |
Director Name | Peter Mitchell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 January 1999) |
Role | Television Producer |
Correspondence Address | 69 Church Road Ascot Walk Gosforth Newcastle Upon Tyne NE3 2UF |
Director Name | Mr Stuart Gordon Duthie |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 February 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Wellfield Gardens Carshalton Surrey SM5 4EA |
Secretary Name | Giovanna Milia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 November 2001) |
Role | Company Director |
Correspondence Address | 72 Fieldside Ely Cambridgeshire CB6 3AS |
Secretary Name | Mr Stuart Gordon Duthie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(10 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Wellfield Gardens Carshalton Surrey SM5 4EA |
Director Name | Mr David Green |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(11 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Copperfields Saffron Walden Essex CB11 4FG |
Secretary Name | Mr David Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(11 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Copperfields Saffron Walden Essex CB11 4FG |
Director Name | Mr Philip Neil McDanell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(12 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 11 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Ladbroke Grove London W11 2HE |
Secretary Name | Mr Philip Neil McDanell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(12 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Ladbroke Grove London W11 2HE |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(11 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 April 2003) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(11 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 April 2003) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | Pricewaterhouse Coopers Llp 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
25 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 March 2009 | Liquidators statement of receipts and payments to 22 February 2009 (5 pages) |
17 September 2008 | Liquidators statement of receipts and payments to 22 August 2008 (5 pages) |
6 March 2008 | Liquidators statement of receipts and payments to 22 August 2008 (5 pages) |
5 December 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 December 2007 | O/C - replacement of liquidator (9 pages) |
5 December 2007 | Appointment of a voluntary liquidator (1 page) |
15 September 2007 | Liquidators statement of receipts and payments (5 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: 43/45 dorset street london W1H 4AB (1 page) |
21 September 2006 | Statement of affairs (5 pages) |
7 September 2006 | Resolutions
|
7 September 2006 | Appointment of a voluntary liquidator (1 page) |
23 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
13 January 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
23 December 2005 | Secretary resigned (1 page) |
23 December 2005 | New secretary appointed (1 page) |
16 December 2005 | New director appointed (2 pages) |
6 June 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
1 June 2004 | Full accounts made up to 31 July 2003 (17 pages) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
8 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
12 September 2003 | Resolutions
|
17 June 2003 | Auditor's resignation (1 page) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2003 | New director appointed (3 pages) |
1 April 2003 | Declaration of assistance for shares acquisition (4 pages) |
1 April 2003 | Declaration of assistance for shares acquisition (4 pages) |
19 February 2003 | Secretary resigned;director resigned (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
21 March 2002 | Full accounts made up to 31 July 2001 (16 pages) |
9 March 2002 | New secretary appointed;new director appointed (2 pages) |
9 March 2002 | Secretary resigned;director resigned (1 page) |
21 February 2002 | Return made up to 31/12/01; full list of members (5 pages) |
13 February 2002 | New secretary appointed (2 pages) |
20 November 2001 | Secretary resigned (1 page) |
5 June 2001 | Full accounts made up to 31 July 2000 (18 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Secretary resigned;director resigned (1 page) |
1 August 2000 | New director appointed (3 pages) |
25 May 2000 | Full accounts made up to 31 July 1999 (17 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2000 | Resolutions
|
5 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (18 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
17 December 1998 | Return made up to 31/12/98; full list of members (8 pages) |
10 December 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
1 June 1998 | Full accounts made up to 31 July 1997 (18 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
10 December 1997 | New director appointed (2 pages) |
15 August 1997 | Director's particulars changed (1 page) |
6 May 1997 | Director resigned (1 page) |
15 April 1997 | Full accounts made up to 31 July 1996 (17 pages) |
27 January 1997 | Location of debenture register (1 page) |
27 January 1997 | Return made up to 31/12/96; full list of members (9 pages) |
24 January 1997 | Location of register of members (1 page) |
24 January 1997 | Director resigned (1 page) |
4 November 1996 | Director resigned (1 page) |
30 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 1996 | New director appointed (3 pages) |
13 April 1996 | New director appointed (3 pages) |
13 April 1996 | New director appointed (3 pages) |
26 March 1996 | Return made up to 31/12/95; full list of members (8 pages) |
15 March 1996 | Full accounts made up to 31 July 1995 (16 pages) |
28 February 1996 | Director resigned (1 page) |
27 January 1996 | Particulars of mortgage/charge (4 pages) |
23 November 1995 | Director resigned (4 pages) |
27 June 1995 | Location of register of members (1 page) |
23 May 1995 | Full accounts made up to 31 July 1994 (16 pages) |
2 May 1995 | Particulars of mortgage/charge (4 pages) |
6 April 1995 | New director appointed (4 pages) |
6 April 1995 | Director resigned (4 pages) |
6 April 1995 | Secretary resigned;new secretary appointed (6 pages) |
6 April 1995 | Director resigned (4 pages) |
6 April 1995 | New director appointed (4 pages) |
6 April 1995 | New director appointed (4 pages) |
16 July 1993 | Resolutions
|
14 July 1993 | Company name changed carltonco thirty-one LIMITED\certificate issued on 14/07/93 (2 pages) |
15 February 1991 | Incorporation (42 pages) |