London
EC1A 7AJ
Director Name | Mr Mark Jonathan Hendricks |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2012(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 25 July 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pp A9d Bt Centre 81 Newgate Street London EC1A 7AJ |
Secretary Name | Newgate Street Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 August 2007(16 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (closed 25 July 2017) |
Correspondence Address | 81 Newgate Street London EC1A 7AJ |
Director Name | Steven Vassiliades |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years (resigned 31 August 2002) |
Role | Company Director |
Correspondence Address | Middleton Hall Gorebridge Midlothian EH23 4RD Scotland |
Secretary Name | Elizabeth Jane Maddaford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 1996) |
Role | Systems Consultant |
Correspondence Address | Old Farm Station Road Stanbridge Leighton Buzzard Bedfordshire LU7 9JF |
Director Name | Mr Christopher Martin Leigh |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(2 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 24 March 2009) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Uplands Harpenden Hertfordshire AL5 2PQ |
Director Name | Elizabeth Jane Maddaford |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Old Farm Station Road Stanbridge Leighton Buzzard Bedfordshire LU7 9JF |
Director Name | Allan Peter Mulliner |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(3 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 04 March 2010) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Letchworth Business Centre Avenue One Letchworth Hertfordshire SG6 2HB |
Director Name | Mr Andrew James Hoult |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 2002) |
Role | Computer Salesman |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill Hollygate Road, Ridlington Rutland LE15 9AR |
Secretary Name | Allan Peter Mulliner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 17 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pyket Way Weston Favell Northampton Northamptonshire NN3 3JU |
Director Name | Alan Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(5 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 September 1999) |
Role | Sales |
Correspondence Address | Barnside House Kimbolton Road Lower Dean Huntingdon Cambridgeshire PE18 0LJ |
Director Name | Mr David Jeffrey Wadsworth |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(5 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 April 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 47 Merthyr Terrace Barnes London SW13 8DL |
Director Name | Mr Robin Alexander Draper |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 March 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 51 Dallington Road Northampton Northamptonshire NN5 7BW |
Director Name | Mr Alan McAulay |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1997(6 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 23 September 1999) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | Sorauren Old Gartmore Road Drymen Glasgow G63 0DP Scotland |
Director Name | Mr Andrew Grant Douglas |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elmhora Upnor Rochester Kent ME2 4XE |
Director Name | Patrick Mark Okeefe |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 13 Daisy Bank Drive Sandbach Cheshire CW11 4JR |
Director Name | Richard John Sparrow |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2002) |
Role | Sales |
Correspondence Address | 38 Hampden Road Hitchin Hertfordshire SG4 0LD |
Director Name | Nicholas Gorringe |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(10 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 1 Letchworth Business Centre Avenue One Letchworth Hertfordshire SG6 2HB |
Director Name | Mr Julian Kenny |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(11 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 35 The Haydens Tonbridge Kent TN9 1NS |
Director Name | Stephen Duxbury |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(11 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 November 2003) |
Role | IT Services |
Correspondence Address | 4 Poppylands Bicester Oxfordshire OX26 3ZP |
Director Name | Nicholas Wiltshire |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(11 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 24 March 2009) |
Role | Enterprise Sales Director |
Correspondence Address | Sun Cottage 6 Sun Street Potton Sandy Bedfordshire SG19 2LR |
Director Name | Stephen Albert John Brand |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(14 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 17 August 2006) |
Role | Company Director |
Correspondence Address | 9 Spencer Close Brookmans Billericay Essex CM12 0GF |
Director Name | Mr Colin Mattey |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 March 2009) |
Role | Director Of Sales |
Country of Residence | England |
Correspondence Address | 6 Fairways Penton Birkenhead Merseyside CH42 8JZ Wales |
Director Name | Mr Paul Timothy Roberts |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 May 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pp A9d Bt Centre 81 Newgate Street London EC1A 7AJ |
Director Name | Colin Mattey |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 March 2009) |
Role | Director Of Sales |
Correspondence Address | 6 Fairways Penton Birkenhead Merseyside CH42 8JZ Wales |
Director Name | Martin Chatt |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 March 2009) |
Role | Accountant |
Correspondence Address | Ridges Hightown Green Rattlesden Bury St Edmunds Suffolk IP30 0SZ |
Director Name | Mr James George |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 March 2012) |
Role | Accountant |
Correspondence Address | Pp A9d Bt Centre 81 Newgate Street London EC1A 7AJ |
Director Name | Mrs Christina Bridget Ryan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2012(20 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 01 August 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Pp A9d Bt Centre 81 Newgate Street London EC1A 7AJ |
Director Name | Mr Michael John Cole |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(20 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 01 August 2012) |
Role | Governance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pp A9d Bt Centre 81 Newgate Street London EC1A 7AJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 April 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
28 February 2017 | Liquidators' statement of receipts and payments to 10 December 2016 (16 pages) |
21 February 2017 | Liquidators' statement of receipts and payments to 10 December 2016 (8 pages) |
30 August 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 August 2016 | Court order insolvency:c/o replacement of liquidator (11 pages) |
30 August 2016 | Appointment of a voluntary liquidator (1 page) |
10 May 2016 | Appointment of a voluntary liquidator (1 page) |
10 May 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 May 2016 | INSOLVENCY:order of court in repsect of replacement liquidators (13 pages) |
7 March 2016 | Appointment of a voluntary liquidator (2 pages) |
3 February 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 February 2016 | Court order INSOLVENCY:replacement of liquidator (17 pages) |
22 January 2016 | Register(s) moved to registered inspection location 81 Newgate Street London EC1A 7AJ (2 pages) |
22 January 2016 | Register inspection address has been changed from Bt Plc 81 Newgate Street London EC1A 7AJ to 81 Newgate Street London EC1A 7AJ (1 page) |
4 January 2016 | Liquidators' statement of receipts and payments to 10 December 2015 (7 pages) |
4 January 2016 | Liquidators statement of receipts and payments to 10 December 2015 (7 pages) |
13 February 2015 | Liquidators' statement of receipts and payments to 10 December 2014 (7 pages) |
13 February 2015 | Liquidators statement of receipts and payments to 10 December 2014 (7 pages) |
5 August 2014 | Director's details changed for Mr Mark Jonathan Hendricks on 14 February 2014 (2 pages) |
31 December 2013 | Register inspection address has been changed from 81 Newgate Street London EC1A 7AJ United Kingdom (2 pages) |
31 December 2013 | Registered office address changed from 1 Letchworth Business Centre Avenue One Letchworth Hertfordshire SG6 2HB on 31 December 2013 (2 pages) |
31 December 2013 | Declaration of solvency (3 pages) |
31 December 2013 | Resolutions
|
31 December 2013 | Appointment of a voluntary liquidator (2 pages) |
17 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
28 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
19 September 2012 | Director's details changed for Mr Richard James Lowe on 1 August 2012 (2 pages) |
19 September 2012 | Director's details changed for Mr Richard James Lowe on 1 August 2012 (2 pages) |
20 August 2012 | Appointment of Mr Richard James Lowe as a director (2 pages) |
20 August 2012 | Appointment of Mr Mark Jonathan Hendricks as a director (2 pages) |
20 August 2012 | Termination of appointment of Michael Cole as a director (1 page) |
20 August 2012 | Termination of appointment of Christina Ryan as a director (1 page) |
31 July 2012 | Appointment of Mrs Christina Bridget Ryan as a director (2 pages) |
31 July 2012 | Appointment of Mr Michael John Cole as a director (2 pages) |
30 July 2012 | Termination of appointment of James George as a director (1 page) |
17 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Termination of appointment of Paul Roberts as a director (1 page) |
11 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
19 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Director's details changed for Mr James George on 1 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Mr James George on 1 February 2011 (2 pages) |
17 February 2011 | Director's details changed for Paul Timothy Roberts on 1 February 2011 (2 pages) |
17 February 2011 | Director's details changed for Paul Timothy Roberts on 1 February 2011 (2 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
22 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Termination of appointment of Nicholas Gorringe as a director (1 page) |
12 March 2010 | Termination of appointment of Allan Mulliner as a director (1 page) |
26 November 2009 | Full accounts made up to 31 March 2009 (20 pages) |
16 November 2009 | Director's details changed for Paul Timothy Roberts on 26 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Allan Peter Mulliner on 26 October 2009 (2 pages) |
7 November 2009 | Director's details changed for Nicholas Gorringe on 26 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr James George on 26 October 2009 (2 pages) |
22 October 2009 | Register inspection address has been changed (1 page) |
21 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
30 June 2009 | Full accounts made up to 31 August 2008 (21 pages) |
9 April 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
2 April 2009 | Appointment terminated director colin mattey (1 page) |
2 April 2009 | Appointment terminated director martin chatt (1 page) |
2 April 2009 | Appointment terminated director nicholas wiltshire (1 page) |
2 April 2009 | Appointment terminated director christopher leigh (1 page) |
24 November 2008 | Auditor's resignation (2 pages) |
15 July 2008 | Return made up to 27/06/08; full list of members (5 pages) |
8 May 2008 | Director appointed mr james neville david brooks george (1 page) |
1 April 2008 | Appointment terminated director julian kenny (1 page) |
4 March 2008 | Full accounts made up to 31 August 2007 (20 pages) |
11 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | New director appointed (1 page) |
21 September 2007 | New director appointed (2 pages) |
14 September 2007 | New secretary appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | Secretary resigned (1 page) |
13 July 2007 | Return made up to 27/06/07; full list of members
|
9 July 2007 | Full accounts made up to 31 August 2006 (18 pages) |
16 October 2006 | Director resigned (1 page) |
31 July 2006 | Return made up to 27/06/06; full list of members (9 pages) |
13 February 2006 | Full accounts made up to 31 August 2005 (17 pages) |
14 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2005 | New director appointed (2 pages) |
15 August 2005 | Return made up to 27/06/05; full list of members (8 pages) |
17 January 2005 | Full accounts made up to 31 August 2004 (15 pages) |
22 July 2004 | Return made up to 27/06/04; full list of members
|
6 April 2004 | Full accounts made up to 31 August 2003 (15 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Declaration of assistance for shares acquisition (4 pages) |
18 June 2003 | Return made up to 27/06/03; full list of members (9 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
20 February 2003 | Full accounts made up to 31 August 2002 (19 pages) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
18 July 2002 | New director appointed (2 pages) |
11 July 2002 | Return made up to 27/06/02; full list of members
|
23 January 2002 | Full accounts made up to 31 August 2001 (14 pages) |
15 August 2001 | Return made up to 27/06/01; full list of members (7 pages) |
19 July 2001 | New director appointed (2 pages) |
3 July 2001 | Full accounts made up to 31 August 2000 (15 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | New director appointed (2 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
23 August 2000 | Return made up to 27/06/00; full list of members
|
30 June 2000 | Full accounts made up to 31 August 1999 (14 pages) |
12 May 2000 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Return made up to 27/06/99; no change of members
|
5 July 1999 | Full accounts made up to 31 August 1998 (12 pages) |
28 April 1999 | Registered office changed on 28/04/99 from: new barnes mill cotton mill lane st albans hertfordshire AL1 2HA (1 page) |
21 August 1998 | Return made up to 27/06/98; full list of members
|
20 August 1998 | New director appointed (2 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (13 pages) |
21 October 1997 | Return made up to 27/06/97; full list of members
|
17 September 1997 | New director appointed (2 pages) |
9 May 1997 | Particulars of mortgage/charge (3 pages) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Declaration of assistance for shares acquisition (5 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Resolutions
|
21 March 1997 | Full group accounts made up to 31 August 1996 (17 pages) |
28 November 1996 | New director appointed (3 pages) |
20 September 1996 | Ad 30/08/96--------- £ si [email protected]=20 £ ic 108/128 (2 pages) |
20 September 1996 | Memorandum and Articles of Association (7 pages) |
20 September 1996 | S-div 18/07/96 (1 page) |
20 September 1996 | Resolutions
|
12 August 1996 | Return made up to 27/06/96; full list of members
|
11 August 1996 | New director appointed (2 pages) |
12 June 1996 | Secretary resigned;director resigned (1 page) |
12 June 1996 | New secretary appointed (2 pages) |
4 June 1996 | Full accounts made up to 31 August 1995 (15 pages) |
29 August 1995 | Return made up to 27/06/95; full list of members (16 pages) |
25 August 1995 | Ad 27/07/95--------- £ si [email protected]=2 £ ic 100/102 (3 pages) |
25 August 1995 | Ad 01/09/94--------- £ si [email protected]=6 £ ic 102/108 (3 pages) |
4 July 1995 | Full accounts made up to 31 August 1994 (14 pages) |
19 May 1995 | New director appointed (4 pages) |
19 May 1995 | New director appointed (4 pages) |
21 January 1994 | Memorandum and Articles of Association (11 pages) |
1 July 1993 | Particulars of mortgage/charge (3 pages) |
27 June 1991 | Incorporation (9 pages) |