Edinburgh
Midlothian
EH12 6BB
Scotland
Director Name | Mr David John Profumo |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(same day as company formation) |
Role | Author |
Correspondence Address | 24 Argyll Road London W8 7BG |
Director Name | Mr Timothy John Craig Pilcher |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 10 Lochaber Road London SE13 5QU |
Secretary Name | Mrs Sheila Ann Pilcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Colliers Shaw Keston Kent BR2 6JA |
Secretary Name | Bronwen Kaye Pilcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 June 1997) |
Role | Company Director |
Correspondence Address | 10 Lochaber Road London SE13 5QU |
Director Name | Bronwen Kaye Pilcher |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 02 June 1997) |
Role | Computer Consulatnt |
Correspondence Address | 10 Lochaber Road London SE13 5QU |
Director Name | Mr Alexander Thomas Rodney Bingley |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(4 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 06 February 1998) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 38a Earlsfield Road London SW18 3DB |
Secretary Name | Mr Oliver Edward Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(5 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wood Farm Ash Lane, Silchester Reading Berkshire RG7 2NH |
Director Name | Andrew David Cowan |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(5 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 18 Hays Mews London W1X 7RL |
Director Name | Mr Richard Harman Hewitt |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(5 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 28 February 2003) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Brewhouse The Old Hollow Worth Crawley West Sussex RH10 4TA |
Director Name | John Podbury |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 June 1999) |
Role | Company Director |
Correspondence Address | The Rayces Church Road Turners Hill West Sussex RH10 4PA |
Secretary Name | Mr Richard Harman Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 1999) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Brewhouse The Old Hollow Worth Crawley West Sussex RH10 4TA |
Director Name | Philip John Parkinson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 October 2001) |
Role | Mail Order |
Correspondence Address | Boatside Cottage Hay On Wye Hereford HR3 5RT Wales |
Director Name | Mark Andrew Rowlinson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(7 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 June 2000) |
Role | Chartered Management Accountant |
Correspondence Address | 2 Wellswood Ascot Berkshire SL5 7EA |
Secretary Name | Mr Peter John Miller Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 July 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE |
Director Name | Mr Ian Howard Bell |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Riverside Felton Morpeth Northumberland NE65 9EA |
Secretary Name | Mr Ian Howard Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(9 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 August 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Riverside Felton Morpeth Northumberland NE65 9EA |
Director Name | Louise Sutton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(10 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | Holly Cottage 22 High Street Ecton Northamptonshire NN6 0QB |
Director Name | Louise Caroline Sutton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(11 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | Peninsula Apartments B418 4 Praed Street London W2 1JE |
Secretary Name | Artemis Christofides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(12 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 May 2005) |
Role | Chartered Accountant |
Correspondence Address | 13 Garson House Gloucester Terrace London Greater London W2 3DG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 9 Pall Mall London SW1Y 5LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2005 | Application for striking-off (1 page) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2005 | Accounts for a dormant company made up to 31 January 2005 (7 pages) |
1 June 2005 | Secretary resigned (1 page) |
4 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | New secretary appointed (2 pages) |
13 July 2004 | Company name changed sportfish LIMITED\certificate issued on 13/07/04 (3 pages) |
24 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
24 June 2004 | Director resigned (1 page) |
22 April 2004 | Accounts for a dormant company made up to 31 January 2004 (7 pages) |
2 March 2004 | Director resigned (1 page) |
7 November 2003 | Accounting reference date extended from 30/09/03 to 31/01/04 (1 page) |
7 August 2003 | Return made up to 03/06/03; full list of members (7 pages) |
1 August 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
29 July 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: winforton hereford worcester HR3 6SP (1 page) |
8 April 2003 | New director appointed (3 pages) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
7 October 2002 | Return made up to 03/06/02; full list of members (7 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (8 pages) |
30 April 2002 | Director resigned (1 page) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | New secretary appointed;new director appointed (2 pages) |
8 August 2001 | Secretary resigned (1 page) |
25 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
28 June 2001 | Return made up to 03/06/01; full list of members (7 pages) |
4 December 2000 | Registered office changed on 04/12/00 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN (1 page) |
17 October 2000 | Return made up to 03/06/00; full list of members
|
2 October 2000 | Company name changed tide-lines tackle U.K. LIMITED\certificate issued on 02/10/00 (2 pages) |
11 August 2000 | Director resigned (1 page) |
28 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
29 March 2000 | New secretary appointed (2 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: 65 morden hill london SE13 7NP (1 page) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | Resolutions
|
16 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
30 June 1999 | Director resigned (1 page) |
14 June 1999 | Return made up to 03/06/99; full list of members (6 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | Director resigned (1 page) |
2 May 1999 | Ad 06/04/99--------- £ si 42132@1=42132 £ ic 257858/299990 (2 pages) |
6 January 1999 | Particulars of mortgage/charge (3 pages) |
15 December 1998 | Ad 08/12/98--------- £ si 6158@1=6158 £ ic 251700/257858 (2 pages) |
16 November 1998 | Ad 27/10/98--------- £ si 133419@1=133419 £ ic 118281/251700 (2 pages) |
16 November 1998 | Resolutions
|
20 August 1998 | Ad 18/06/98--------- £ si 118185@1=118185 £ ic 96/118281 (2 pages) |
20 August 1998 | Resolutions
|
9 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
20 June 1998 | Particulars of mortgage/charge (3 pages) |
9 June 1998 | Return made up to 03/06/98; full list of members
|
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
23 July 1997 | Return made up to 03/06/97; full list of members (6 pages) |
10 July 1997 | Ad 02/06/97--------- £ si 8@1=8 £ ic 39/47 (2 pages) |
26 June 1997 | New director appointed (2 pages) |
16 June 1997 | Secretary resigned;director resigned (1 page) |
16 June 1997 | New secretary appointed (2 pages) |
20 May 1997 | Ad 02/05/97--------- £ si 14@1=14 £ ic 2/16 (2 pages) |
20 May 1997 | Ad 22/08/96--------- £ si 23@1=23 £ ic 16/39 (2 pages) |
24 February 1997 | Director's particulars changed (1 page) |
24 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: 3 colliers shaw ravensbourne park keston kent BR2 6JA (1 page) |
26 October 1996 | Particulars of mortgage/charge (3 pages) |
30 July 1996 | Return made up to 03/06/96; no change of members (4 pages) |
30 July 1996 | Ad 30/05/96--------- £ si 49@1 (2 pages) |
17 June 1996 | New director appointed (2 pages) |
7 May 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
27 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 June 1995 | Return made up to 03/06/95; no change of members (4 pages) |
23 April 1995 | Director resigned (2 pages) |
3 June 1992 | Incorporation (14 pages) |