London
SW18 3RN
Director Name | Stephen John Roberts |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2002(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 12 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Warden Court Cuckfield Haywards Heath West Sussex RH17 5DN |
Secretary Name | Patricia Mary Alsop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2002(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 August 2003) |
Role | Company Director |
Correspondence Address | 32 Nicosia Road London SW18 3RN |
Director Name | Paul Christopher Allen |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 January 2003(10 years, 6 months after company formation) |
Appointment Duration | 7 months (closed 12 August 2003) |
Role | Executive Director |
Correspondence Address | Wescott, 8 Beacon Rise Sevenoaks Kent TN13 2NJ |
Director Name | Mr Malcolm Leslie Meredith |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Role | Financial Director |
Correspondence Address | 8 Hylton Road Hartlepool Cleveland TS26 0AG |
Director Name | John Webster Menzies |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Role | Managing Director |
Correspondence Address | 12 Church Street Dunnington York North Yorkshire YO19 5PW |
Secretary Name | Mr Richard John Davies Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 8 Oughton Close Yarm Cleveland TS15 9SZ |
Director Name | Patricia Mary Alsop |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(10 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 16 May 1994) |
Role | Secretary |
Correspondence Address | 32 Nicosia Road London SW18 3RN |
Secretary Name | Mr Allan Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(11 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 May 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Chamberlain Way Pinner Middlesex HA5 2AX |
Director Name | Mr Kenneth Harry Patton |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 July 1997) |
Role | Clothing Manufacturer |
Correspondence Address | 179 Nanpantan Road Loughborough Leicestershire LE11 3YB |
Director Name | Miss Susan Ollerton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 March 1996) |
Role | Finance Director |
Correspondence Address | 2 St Thomas Close Helmshore Rossendale Lancashire BB4 4PY |
Director Name | Robert John Coley |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 6 Ridge Park Stockport Cheshire SK7 2BL |
Secretary Name | Miss Susan Ollerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 March 1996) |
Role | Finance Director |
Correspondence Address | 2 St Thomas Close Helmshore Rossendale Lancashire BB4 4PY |
Secretary Name | Gary Lee Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 21 Teddington Close Dudlows Green Appleton Warrington Cheshire WA4 5QG |
Director Name | Gary Lee Webster |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(4 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 December 1997) |
Role | Accountant |
Correspondence Address | 21 Teddington Close Dudlows Green Appleton Warrington Cheshire WA4 5QG |
Director Name | Mr Allan Chadwick |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Chamberlain Way Pinner Middlesex HA5 2AX |
Director Name | Mr Allan Chadwick |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Chamberlain Way Pinner Middlesex HA5 2AX |
Secretary Name | Mr Allan Chadwick |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(5 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 01 August 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Chamberlain Way Pinner Middlesex HA5 2AX |
Director Name | Jonathan Kempster |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(6 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 01 November 1998) |
Role | Accountant |
Correspondence Address | 144 Finchampstead Road Wokingham Berkshire RG41 2NU |
Secretary Name | Jonathan Kempster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(6 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 01 November 1998) |
Role | Accountant |
Correspondence Address | 144 Finchampstead Road Wokingham Berkshire RG41 2NU |
Director Name | Mr Andrew Mark Fabian |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 139 Woodwarde Road London SE22 8UP |
Secretary Name | Mr Andrew Mark Fabian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 139 Woodwarde Road London SE22 8UP |
Director Name | Russell Finch |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(7 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2002) |
Role | Accountant |
Correspondence Address | 9 Park Place London W5 5NQ |
Secretary Name | Russell Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(7 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2002) |
Role | Accountant |
Correspondence Address | 9 Park Place London W5 5NQ |
Director Name | Mr William Reid |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(10 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 April 2003) |
Role | Executive Chairman |
Correspondence Address | Baykers Lamb Lane Sible Hedingham Halstead Essex CO9 3RS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Windsmoor House Lawrence Road London N15 4EP |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £50,000 |
Latest Accounts | 2 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
12 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2003 | Director resigned (1 page) |
19 March 2003 | Application for striking-off (1 page) |
3 February 2003 | New director appointed (5 pages) |
3 February 2003 | New director appointed (5 pages) |
14 January 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
18 October 2002 | Accounts for a dormant company made up to 2 February 2002 (4 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: 2 cavendish square london W1M 0BF (1 page) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | Secretary resigned;director resigned (1 page) |
18 April 2002 | New director appointed (5 pages) |
15 November 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
6 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
6 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
30 June 2000 | Return made up to 23/06/00; full list of members (5 pages) |
19 June 2000 | New secretary appointed;new director appointed (2 pages) |
8 June 2000 | Secretary resigned;director resigned (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
19 July 1999 | Return made up to 23/06/99; full list of members (5 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: 79 mount street london W1Y 5HJ (1 page) |
12 August 1998 | New secretary appointed;new director appointed (2 pages) |
12 August 1998 | Secretary resigned;director resigned (1 page) |
9 July 1998 | Return made up to 23/06/98; no change of members (4 pages) |
9 July 1998 | Director resigned (1 page) |
31 May 1998 | Full accounts made up to 31 December 1997 (6 pages) |
7 January 1998 | Secretary resigned;director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
20 August 1997 | Full accounts made up to 31 December 1996 (5 pages) |
18 August 1997 | Return made up to 23/06/97; no change of members (6 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
3 August 1996 | Return made up to 23/06/96; full list of members (6 pages) |
3 August 1996 | Full accounts made up to 31 December 1995 (5 pages) |
21 March 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
21 July 1995 | Return made up to 23/06/95; full list of members
|
21 July 1995 | Full accounts made up to 31 December 1994 (5 pages) |