Surbiton
Surrey
KT6 5NA
Director Name | Mr Philip Charles Harris |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2002(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 12 January 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Seething Wells Lane Surbiton Surrey KT6 5NA |
Director Name | St Ives Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 18 March 2002(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 12 January 2010) |
Correspondence Address | St Ives House Lavington Street London SE1 0NX |
Director Name | Mrs Christine Brierley |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 May 1994) |
Role | Company Director |
Correspondence Address | 22 Park Road Yeadon Leeds West Yorkshire LS19 7EX |
Director Name | Mr Robert Furniss Garner |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 April 1997) |
Role | Company Director |
Correspondence Address | 6 Priory Close Worsbrough Barnsley South Yorkshire S70 5LX |
Secretary Name | Mr Robert Furniss Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 May 1994) |
Role | Company Director |
Correspondence Address | 6 Priory Close Worsbrough Barnsley South Yorkshire S70 5LX |
Director Name | Ian Clarkson Birch |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(2 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 August 2001) |
Role | Designer |
Correspondence Address | Moorgate Church Lane Deanhead Halifax West Yorkshire HX4 0EA |
Secretary Name | Susan Elizabeth Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(2 years after company formation) |
Appointment Duration | 2 years (resigned 29 May 1996) |
Role | Project Manager |
Correspondence Address | 21 Peckover Drive Pudsey Leeds West Yorkshire LS28 8EH |
Director Name | Mr James Andrew Brown |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Moor Lane Dringhouses York North Yorkshire YO24 2QX |
Director Name | Mr Andrew Richard Fletcher |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lowfield House 25 Dearneside Road Denby Dale Huddersfield HD8 8TL |
Director Name | Mr Bernard Brian Sugden |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 April 1999) |
Role | Company Director |
Correspondence Address | 46 Birchdale Bingley West Yorkshire BD16 4SE |
Secretary Name | Mr Andrew Richard Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lowfield House 25 Dearneside Road Denby Dale Huddersfield HD8 8TL |
Director Name | Mr Brian Charles Edwards |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sequoia Grassy Lane Sevenoaks Kent TN13 1PL |
Director Name | Richard Norman Varney |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 March 2002) |
Role | Chartered Accountant |
Correspondence Address | Dormer Cottage Water Lane Stainby Grantham Lincolnshire NG33 5QY |
Director Name | Mr David McGolpin |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stonedene Park Wetherby Leeds West Yorkshire LS22 7FZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | St Ives House Lavington Street London SE1 0NX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£228,194 |
Current Liabilities | £228,194 |
Latest Accounts | 3 August 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
3 June 2008 | Accounts made up to 3 August 2007 (6 pages) |
3 June 2008 | Accounts for a dormant company made up to 3 August 2007 (6 pages) |
7 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
11 June 2007 | Accounts made up to 28 July 2006 (7 pages) |
11 June 2007 | Accounts for a dormant company made up to 28 July 2006 (7 pages) |
2 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
3 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2006 | Accounts for a dormant company made up to 29 July 2005 (7 pages) |
5 June 2006 | Accounts made up to 29 July 2005 (7 pages) |
12 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
12 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
7 June 2005 | Accounts for a dormant company made up to 30 July 2004 (7 pages) |
7 June 2005 | Accounts made up to 30 July 2004 (7 pages) |
27 May 2005 | Return made up to 22/04/05; full list of members (5 pages) |
27 May 2005 | Return made up to 22/04/05; full list of members (5 pages) |
22 June 2004 | Accounts made up to 1 August 2003 (7 pages) |
22 June 2004 | Accounts for a dormant company made up to 1 August 2003 (7 pages) |
10 May 2004 | Return made up to 22/04/04; full list of members (5 pages) |
10 May 2004 | Return made up to 22/04/04; full list of members (5 pages) |
14 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2003 | Return made up to 22/04/03; full list of members (5 pages) |
18 May 2003 | Return made up to 22/04/03; full list of members (5 pages) |
30 April 2003 | Accounts for a dormant company made up to 2 August 2002 (7 pages) |
30 April 2003 | Accounts made up to 2 August 2002 (7 pages) |
23 May 2002 | Return made up to 22/04/02; full list of members (5 pages) |
23 May 2002 | Return made up to 22/04/02; full list of members (5 pages) |
15 May 2002 | Accounts made up to 3 August 2001 (7 pages) |
15 May 2002 | Accounts for a dormant company made up to 3 August 2001 (7 pages) |
13 May 2002 | Resolutions
|
13 May 2002 | Resolutions
|
27 March 2002 | New director appointed (3 pages) |
27 March 2002 | New director appointed (3 pages) |
27 March 2002 | New director appointed (3 pages) |
27 March 2002 | New director appointed (3 pages) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
27 July 2001 | Director's particulars changed (1 page) |
27 July 2001 | Director's particulars changed (1 page) |
14 May 2001 | Full accounts made up to 28 July 2000 (10 pages) |
14 May 2001 | Full accounts made up to 28 July 2000 (10 pages) |
30 April 2001 | Return made up to 22/04/01; full list of members (7 pages) |
30 April 2001 | Return made up to 22/04/01; full list of members (7 pages) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
15 May 2000 | Return made up to 22/04/00; no change of members (6 pages) |
15 May 2000 | Return made up to 22/04/00; no change of members (6 pages) |
25 April 2000 | Full accounts made up to 30 July 1999 (13 pages) |
25 April 2000 | Full accounts made up to 30 July 1999 (13 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
24 August 1999 | Director's particulars changed (1 page) |
24 August 1999 | Director's particulars changed (1 page) |
24 August 1999 | Director's particulars changed (1 page) |
24 August 1999 | Director's particulars changed (1 page) |
9 June 1999 | Location of register of members (1 page) |
9 June 1999 | Location of register of members (1 page) |
9 June 1999 | Location of debenture register (1 page) |
9 June 1999 | Location of debenture register (1 page) |
2 June 1999 | Full accounts made up to 31 July 1998 (15 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (15 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
30 April 1999 | Return made up to 22/04/99; no change of members (6 pages) |
30 April 1999 | Return made up to 22/04/99; no change of members (6 pages) |
26 February 1999 | Registered office changed on 26/02/99 from: hunters armley ring road seacroft leeds west yorkshire LS14 1NH (1 page) |
26 February 1999 | Registered office changed on 26/02/99 from: hunters armley ring road seacroft leeds west yorkshire LS14 1NH (1 page) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | New secretary appointed (2 pages) |
18 September 1998 | Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page) |
18 September 1998 | Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page) |
6 August 1998 | Full accounts made up to 30 September 1997 (15 pages) |
6 August 1998 | Full accounts made up to 30 September 1997 (15 pages) |
14 May 1998 | Return made up to 22/04/98; full list of members (6 pages) |
14 May 1998 | Return made up to 22/04/98; full list of members (6 pages) |
9 July 1997 | Full accounts made up to 30 September 1996 (15 pages) |
9 July 1997 | Full accounts made up to 30 September 1996 (15 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Return made up to 22/04/97; full list of members (8 pages) |
14 May 1997 | Return made up to 22/04/97; full list of members
|
28 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
7 June 1996 | Accounting reference date extended from 30/06/96 to 30/09/96 (1 page) |
7 June 1996 | New secretary appointed;new director appointed (2 pages) |
7 June 1996 | Accounting reference date extended from 30/06/96 to 30/09/96 (1 page) |
7 June 1996 | Registered office changed on 07/06/96 from: century house 29 clarendon road leeds LSS2 9PG (1 page) |
7 June 1996 | Auditor's resignation (1 page) |
7 June 1996 | Registered office changed on 07/06/96 from: century house 29 clarendon road leeds LSS2 9PG (1 page) |
7 June 1996 | Auditor's resignation (1 page) |
6 June 1996 | Return made up to 22/04/96; no change of members (4 pages) |
6 June 1996 | Return made up to 22/04/96; no change of members (4 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
5 May 1995 | Return made up to 22/04/95; full list of members (6 pages) |
5 May 1995 | Return made up to 22/04/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
3 July 1992 | Memorandum and Articles of Association (8 pages) |
3 July 1992 | Memorandum and Articles of Association (8 pages) |