London
N4 4ND
Secretary Name | Mr Alexander James Spark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 2005(13 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 20 June 2006) |
Role | Chartered Ac |
Country of Residence | United Kingdom |
Correspondence Address | 8 Upper Tooting Park London SW17 7SW |
Director Name | Colin John Evans |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(3 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | The Firs Main Street Botcheston Leicester Leicestershire LE9 9FF |
Director Name | Robin Geoffrey Spence |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(3 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 63 Westfield Road Leicester Leicestershire LE3 6HU |
Secretary Name | Colin John Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(3 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | The Firs Main Street Botcheston Leicester Leicestershire LE9 9FF |
Director Name | Ian George Robertson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 June 2002) |
Role | Accountant |
Correspondence Address | 80 Ashby Road Melbourne Derbyshire DE73 1ES |
Secretary Name | Ian George Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 June 2002) |
Role | Accountant |
Correspondence Address | 80 Ashby Road Melbourne Derbyshire DE73 1ES |
Director Name | David Lawson Graham |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2004) |
Role | Chief Executive |
Correspondence Address | 11 Widmerpool Lane Willoughby On The Wolds Nottinghamshire LE12 6TE |
Director Name | Mr Andrew Charles Tilbrook |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(10 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 May 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 47 Scraptoft Lane Leicester Leicestershire LE5 2FD |
Secretary Name | Mr Andrew Charles Tilbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(11 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 May 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 47 Scraptoft Lane Leicester Leicestershire LE5 2FD |
Director Name | Simon John Latarche |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(12 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 28 October 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 172 Newmarket Road Norwich Norfolk NR4 6AR |
Secretary Name | Wendy Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(12 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 28 October 2005) |
Role | Financial Controller |
Correspondence Address | 140 Roslyn Road London N15 5JJ |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1991(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1991(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Registered Address | 11-33 St John Street London EC1M 4PJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £1 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
20 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2006 | Application for striking-off (1 page) |
23 January 2006 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
17 January 2006 | Return made up to 05/11/05; full list of members (2 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
3 November 2005 | Secretary resigned (1 page) |
15 February 2005 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
7 February 2005 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
23 December 2004 | Return made up to 05/11/04; full list of members (7 pages) |
8 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | Registered office changed on 08/11/04 from: whiteacres whetstone business park whetstone leicester LE8 3ZG (1 page) |
21 May 2004 | Return made up to 05/11/03; full list of members (7 pages) |
29 May 2003 | Secretary resigned;director resigned (1 page) |
24 February 2003 | New secretary appointed (1 page) |
23 January 2003 | New secretary appointed (2 pages) |
20 November 2002 | Return made up to 05/11/02; full list of members (7 pages) |
17 August 2002 | Auditor's resignation (1 page) |
24 June 2002 | Full accounts made up to 31 January 2002 (11 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | Secretary resigned;director resigned (1 page) |
21 November 2001 | Return made up to 05/11/01; full list of members (6 pages) |
24 May 2001 | Full accounts made up to 31 January 2001 (10 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | Return made up to 15/11/00; full list of members
|
11 May 2000 | Full accounts made up to 31 January 2000 (10 pages) |
21 November 1999 | Return made up to 15/11/99; full list of members (6 pages) |
9 July 1999 | Full accounts made up to 31 January 1999 (10 pages) |
19 November 1998 | Return made up to 26/11/98; full list of members (6 pages) |
3 August 1998 | Full accounts made up to 31 January 1998 (10 pages) |
1 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 1998 | New secretary appointed;new director appointed (2 pages) |
20 February 1998 | Secretary resigned;director resigned (1 page) |
26 November 1997 | Return made up to 26/11/97; no change of members (4 pages) |
30 September 1997 | Full accounts made up to 31 January 1997 (10 pages) |
20 December 1996 | Return made up to 26/11/96; no change of members (4 pages) |
30 October 1996 | Full accounts made up to 31 January 1996 (10 pages) |
28 December 1995 | Return made up to 26/11/95; full list of members (6 pages) |
21 September 1995 | Full accounts made up to 31 January 1995 (10 pages) |