Goring On Thames
Oxfordshire
RG8 9BT
Director Name | Mr Anthony John Price |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2008(15 years, 8 months after company formation) |
Appointment Duration | 10 months (closed 18 November 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 133 Lauderdale Tower Barbican London EC2Y 8BY |
Secretary Name | Jonathan Andre Stoner Ball |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2008(15 years, 8 months after company formation) |
Appointment Duration | 10 months (closed 18 November 2008) |
Role | Company Director |
Correspondence Address | 13 Combemartin Road London SW18 5PP |
Director Name | Michael Donald Meakin |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(1 year after company formation) |
Appointment Duration | 8 years, 7 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 | 13 May 1993(1 year after company formation) |
Appointment Duration | 6 years, 12 months (resigned 10 May 2000) |
Role | Publisher |
Correspondence Address | Belmont Lakeside Rudyard Leek Staffordshire ST13 5RP |
Director Name | David William Hirst |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(1 year after company formation) |
Appointment Duration | 6 years, 12 months (resigned 10 May 2000) |
Role | Head Of Admin |
Correspondence Address | Wimborne 11 Ogden Road Bramhall Stockport Cheshire SK7 1HJ |
Secretary Name | Mr Timothy Guy Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(1 year after company formation) |
Appointment Duration | 5 months (resigned 13 October 1993) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Honeycroft 1 Gaddum Road Bowdon Cheshire WA14 3PD |
Secretary Name | Patricia Ann Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(1 year, 5 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 | Mr Ian Wilson McFegan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Heyes Avenue Rainford St. Helens Merseyside WA11 8AP |
Director Name | Diane O'Brien |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 April 1995) |
Role | Company Director |
Correspondence Address | 17 Wakeling Road Denton Manchester M34 6FR |
Director Name | John Martin Hirst |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(7 years, 11 months 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 |
Director Name | Ms Fiona Jane Cavanagh |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(7 years, 12 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 January 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 Woodborough Road Putney London SW15 6PZ |
Director Name | Mr Robert John Murphy |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(7 years, 12 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 January 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Warmington Road London SE24 9LA |
Secretary Name | Mr Robert John Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(7 years, 12 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 |
Secretary Name | Mr Anthony John Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Lauderdale Tower Barbican London EC2Y 8BY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 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 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
18 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2008 | Application for striking-off (1 page) |
4 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (11 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New director appointed (3 pages) |
11 February 2008 | New secretary appointed (1 page) |
11 February 2008 | Secretary resigned (1 page) |
24 October 2007 | New director appointed (3 pages) |
18 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
9 May 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
16 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
15 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Amended accounts made up to 30 September 2004 (5 pages) |
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 | 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 | Return made up to 13/05/05; full list of members (7 pages) |
28 September 2005 | New secretary appointed (2 pages) |
28 September 2005 | Secretary resigned (1 page) |
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) |
19 May 2004 | Return made up to 13/05/04; full list of members (7 pages) |
9 January 2004 | Auditor's resignation (1 page) |
18 September 2003 | Return made up to 13/05/03; full list of members (7 pages) |
5 August 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
30 July 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
28 May 2002 | Return made up to 13/05/02; full list of members (7 pages) |
28 January 2002 | Director resigned (1 page) |
5 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2001 | Auditor's resignation (1 page) |
2 August 2001 | Full accounts made up to 30 September 2000 (7 pages) |
12 June 2001 | Return made up to 13/05/01; full list of members (7 pages) |
10 October 2000 | Auditor's resignation (1 page) |
23 August 2000 | Return made up to 13/05/00; full list of members (7 pages) |
23 August 2000 | Full accounts made up to 30 September 1999 (11 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: europa house adlington park macclesfield cheshire,SK10 4NP (1 page) |
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) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
17 May 2000 | Auditor's resignation (1 page) |
16 May 2000 | New director appointed (2 pages) |
22 October 1999 | Full accounts made up to 30 September 1998 (11 pages) |
1 August 1999 | Return made up to 13/05/99; no change of members (6 pages) |
3 March 1999 | Accounts for a small company made up to 28 February 1998 (5 pages) |
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) |
28 May 1998 | Return made up to 13/05/98; full list of members (5 pages) |
30 December 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
29 May 1997 | Return made up to 13/05/97; full list of members
|
24 April 1997 | Director's particulars changed (1 page) |
5 December 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
4 July 1996 | Return made up to 13/05/96; full list of members (7 pages) |
21 December 1995 | Accounts for a small company made up to 28 February 1995 (5 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) |
29 June 1995 | Return made up to 13/05/95; full list of members
|
27 October 1993 | Memorandum and Articles of Association (11 pages) |
7 October 1993 | Resolutions
|