Putney
London
SW15 6PZ
Director Name | Mr Robert John Murphy |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2000(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 23 January 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Warmington Road London SE24 9LA |
Secretary Name | Mr Anthony John Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2005(13 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 23 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Lauderdale Tower Barbican London EC2Y 8BY |
Director Name | David William Hirst |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(2 months after company formation) |
Appointment Duration | 8 years (resigned 10 May 2000) |
Role | Head Of Administration |
Correspondence Address | Wimborne 11 Ogden Road Bramhall Stockport Cheshire SK7 1HJ |
Secretary Name | Mr Timothy Guy Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeycroft 1 Gaddum Road Bowdon Cheshire WA14 3PD |
Director Name | Michael Donald Meakin |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nab Farm Long Lane Pott Shrigley Cheshire SK10 5DS |
Director Name | Derek Meakin |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 May 2000) |
Role | Publisher |
Correspondence Address | Belmont Lakeside Rudyard Leek Staffordshire ST13 5RP |
Director Name | Mr Ian Andrew Bloomfield |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 November 1994) |
Role | Company Director |
Correspondence Address | 32 Sefton Road Sale Cheshire M33 7FH |
Director Name | Miss Jane Evette Conway |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(4 months after company formation) |
Appointment Duration | 9 months (resigned 01 April 1993) |
Role | Sales Director |
Correspondence Address | 9 Moor Lane Woodford Stockport Cheshire SK7 1PW |
Director Name | Jane Evette Conway |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(1 year after company formation) |
Appointment Duration | 1 year (resigned 27 February 1994) |
Role | Company Director |
Correspondence Address | 9 Foden Lane Woodford Cheshire SK7 1PG |
Secretary Name | Patricia Ann Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 May 2000) |
Role | Company Director |
Correspondence Address | Wimborne 11 Ogden Road Bramhall Stockport Cheshire SK7 1HJ |
Director Name | Donald Edward Lewis |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(2 years after company formation) |
Appointment Duration | 12 months (resigned 27 February 1995) |
Role | Business Development Director |
Correspondence Address | 31 Woodhouse Lane Gawsworth Macclesfield Cheshire SK11 9QX |
Director Name | Denise Wright |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(2 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 November 1994) |
Role | Commercial Director |
Correspondence Address | 21 Reeve Close Offerton Stockport Cheshire SK2 5JY |
Director Name | John Martin Hirst |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(8 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 10 May 2000) |
Role | Solicitor |
Correspondence Address | Sandholme Stamford Road Alderley Edge Cheshire SK9 7NS |
Secretary Name | Mr Robert John Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 March 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Warmington Road London SE24 9LA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Sci Entertainment Group Plc Wimbledon Bridge House 1 Hartfield Road London SW19 3RU |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2006 | Application for striking-off (1 page) |
9 May 2006 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
9 May 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
28 April 2006 | Return made up to 27/02/06; full list of members
|
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: wimbledon bridge house 1 hartfield road london SW19 3RU (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: 14 ivory house plantation wharf london SW11 3TN (1 page) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | Return made up to 27/02/05; full list of members (7 pages) |
28 September 2005 | New secretary appointed (2 pages) |
5 August 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
2 November 2004 | Registered office changed on 02/11/04 from: 11 ivory house plantation wharf clove hitch quay london SW11 3TN (1 page) |
4 August 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
10 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
9 January 2004 | Auditor's resignation (1 page) |
5 August 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
7 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
17 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
11 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
28 January 2002 | Director resigned (1 page) |
11 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2001 | Auditor's resignation (1 page) |
13 March 2001 | Return made up to 27/02/01; full list of members (7 pages) |
16 January 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
29 September 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
23 August 2000 | Return made up to 27/02/00; full list of members (7 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: europa house, adlington park, macclesfield, cheshire. SK10 4NP (1 page) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | New secretary appointed;new director appointed (2 pages) |
15 August 2000 | Secretary resigned (1 page) |
16 May 2000 | New director appointed (2 pages) |
3 August 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
25 March 1999 | Return made up to 27/02/99; full list of members (8 pages) |
3 March 1999 | Accounts for a small company made up to 28 February 1998 (1 page) |
19 February 1999 | Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page) |
9 December 1998 | Delivery ext'd 3 mth 28/02/98 (1 page) |
18 June 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Return made up to 27/02/98; no change of members (5 pages) |
31 December 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
24 April 1997 | Director's particulars changed (1 page) |
12 March 1997 | Return made up to 27/02/97; no change of members (4 pages) |
5 December 1996 | Accounts for a medium company made up to 29 February 1996 (15 pages) |
14 March 1996 | Return made up to 27/02/96; full list of members (6 pages) |
22 December 1995 | Accounts for a medium company made up to 28 February 1995 (19 pages) |
13 December 1995 | Director's particulars changed (2 pages) |
13 December 1995 | Secretary's particulars changed (2 pages) |
13 December 1995 | Director's particulars changed (2 pages) |
27 March 1995 | Return made up to 27/02/95; full list of members (14 pages) |
29 March 1993 | Ad 08/02/93--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
5 June 1992 | Memorandum and Articles of Association (8 pages) |