Southwick
Sussex
BN42 4GB
Director Name | Dermot Joseph O'Donohoe |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 24 May 2005(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 10 March 2010) |
Role | Company Director |
Correspondence Address | 229 Cranmer Court Whiteheads Grove London SW3 3HD |
Secretary Name | Mr Graham Leslie Brady |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2005(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 10 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 224 Mierscourt Road Rainham Gillingham Kent ME8 8JW |
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | Mr George Edward Stevens |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 July 1995) |
Role | Chartered Accountanto |
Country of Residence | United Kingdom |
Correspondence Address | Millers Green Hall Millers Green Ongar Essex CM5 0PZ |
Director Name | Mr Edward George Creasy |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(3 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 30 September 1993) |
Role | Lloyds Underwriter |
Correspondence Address | Hope Lodge Cretingham Woodbridge Suffolk IP13 7DW |
Director Name | Laurence Philip Tyler |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 August 1994) |
Role | Lloyds Underwriter |
Correspondence Address | 15 Laxton Way Chestfield Whitstable Kent CT5 3JN |
Director Name | Mr Ian Paul Martin |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 February 2000) |
Role | Executivet Director |
Country of Residence | England |
Correspondence Address | 8 Sheen Gate Gardens East Sheen London SW14 7NY |
Director Name | Colin Norman Mackinnon |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 February 1995) |
Role | Underwriting Agent |
Correspondence Address | Harwood 35 Burkes Road Beaconsfield Buckinghamshire HP9 1PF |
Director Name | Mr Julian Charles Vaughan Lang |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(3 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 30 September 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Headborough Tey Road Aldham Colchester Essex CO6 3RX |
Director Name | Mr Anthony Ardagh Cassidy |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(3 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 30 September 1993) |
Role | Lloyds Underwriter |
Country of Residence | England |
Correspondence Address | Vale End Cottage Albury Guildford Surrey GU5 9BE |
Director Name | Mr Nigel Victor Burton |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 September 1995) |
Role | Lloyds Underwriter |
Correspondence Address | 79 Abbotsbury Road London W14 8EP |
Director Name | Mark Ellwood Brockbank |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 March 1995) |
Role | Lloyds Underwriter |
Correspondence Address | 48 Gloucester Square London W2 2TQ |
Director Name | Mr Philip Anthony Christopher Armstrong |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 June 1995) |
Role | Lloyds Underwriter |
Country of Residence | England |
Correspondence Address | Prinkle Farm House Prinkle Lane Bodle Street Green Hailsham East Sussex BN27 4UD |
Secretary Name | Gerald Phipps McMullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | Little Broomhall Warnham Horsham West Sussex RH12 3PA |
Director Name | Kevin Allen |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(3 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 2000) |
Role | Chartered Accountant |
Correspondence Address | 33 Green Street Chorleywood Hertfordshire WD3 5QS |
Secretary Name | Mr Alexander John Ramsay Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(4 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fothersby Rye Road Hawkhurst Cranbrook Kent TN18 5DB |
Director Name | Mr Alexander John Ramsay Mackay |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(7 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 30 September 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Fothersby Rye Road Hawkhurst Cranbrook Kent TN18 5DB |
Secretary Name | Miss Dawn Marie Walsh |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 2000(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 May 2005) |
Role | Company Director |
Correspondence Address | 46 Playfield Crescent London SE22 8QS |
Director Name | Mr Gilles Alex Maxime Bonvarlet |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2004) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 11 Acfold Road London SW6 2AJ |
Director Name | Miss Dawn Marie Walsh |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 September 2000(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 May 2005) |
Role | Secretary |
Correspondence Address | 46 Playfield Crescent London SE22 8QS |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1992(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Registered Address | Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 March 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 December 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 December 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 October 2009 | Liquidators statement of receipts and payments to 30 September 2009 (5 pages) |
14 October 2009 | Liquidators' statement of receipts and payments to 30 September 2009 (5 pages) |
27 April 2009 | Liquidators' statement of receipts and payments to 30 March 2009 (5 pages) |
27 April 2009 | Liquidators statement of receipts and payments to 30 March 2009 (5 pages) |
25 April 2008 | Appointment of a voluntary liquidator (1 page) |
25 April 2008 | Appointment of a voluntary liquidator (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from xl house 70 gracechurch street london EC3V 0XL (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from xl house 70 gracechurch street london EC3V 0XL (1 page) |
15 April 2008 | Declaration of solvency (3 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
15 April 2008 | Declaration of solvency (3 pages) |
5 August 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
5 August 2007 | Accounts made up to 31 December 2006 (7 pages) |
9 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
2 November 2006 | Accounts made up to 31 December 2005 (7 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: xl house 70 gracechurch street london EC3V 0XL (1 page) |
11 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
11 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: xl house 70 gracechurch street london EC3V 0XL (1 page) |
4 November 2005 | Accounts made up to 31 December 2004 (7 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
8 July 2005 | Return made up to 24/06/05; full list of members
|
8 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
23 June 2005 | Secretary resigned;director resigned (1 page) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | Secretary resigned;director resigned (1 page) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
6 August 2004 | Accounts made up to 31 December 2003 (7 pages) |
6 August 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
13 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: fitzwilliam house 10 st mary axe london EC3A 8NL (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: fitzwilliam house 10 st mary axe london EC3A 8NL (1 page) |
18 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
18 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
26 July 2003 | Return made up to 24/06/03; full list of members
|
26 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
24 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
8 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
15 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
15 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
18 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
5 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
5 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
16 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
2 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
14 July 2000 | Return made up to 24/06/00; full list of members
|
14 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | New director appointed (3 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | New director appointed (3 pages) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
27 July 1999 | Return made up to 24/06/99; full list of members (8 pages) |
27 July 1999 | Return made up to 24/06/99; full list of members (8 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
23 July 1998 | Return made up to 24/06/98; full list of members (7 pages) |
23 July 1998 | Return made up to 24/06/98; full list of members (7 pages) |
8 September 1997 | Director's particulars changed (1 page) |
8 September 1997 | Director's particulars changed (1 page) |
18 July 1997 | Return made up to 24/06/97; full list of members (7 pages) |
18 July 1997 | Return made up to 24/06/97; full list of members (7 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
8 November 1996 | Secretary's particulars changed (1 page) |
8 November 1996 | Secretary's particulars changed (1 page) |
24 October 1996 | Auditor's resignation (1 page) |
24 October 1996 | Auditor's resignation (1 page) |
21 August 1996 | Secretary resigned (1 page) |
21 August 1996 | Secretary resigned (1 page) |
21 August 1996 | New secretary appointed (2 pages) |
16 July 1996 | Return made up to 24/06/96; full list of members (7 pages) |
16 July 1996 | Return made up to 24/06/96; full list of members (7 pages) |
5 July 1996 | Resolutions
|
5 July 1996 | Resolutions
|
14 May 1996 | Full accounts made up to 11 December 1995 (8 pages) |
14 May 1996 | Full accounts made up to 11 December 1995 (8 pages) |
29 April 1996 | Accounting reference date extended from 11/12 to 31/12 (1 page) |
29 April 1996 | Accounting reference date extended from 11/12 to 31/12 (1 page) |
28 February 1996 | New director appointed (1 page) |
28 February 1996 | Director resigned (3 pages) |
19 January 1996 | Accounting reference date shortened from 31/12 to 11/12 (1 page) |
19 January 1996 | Accounting reference date shortened from 31/12 to 11/12 (1 page) |
10 January 1996 | Resolutions
|
10 January 1996 | Resolutions
|
19 September 1995 | Director resigned (4 pages) |
19 September 1995 | Director resigned (2 pages) |
14 August 1995 | Director resigned (1 page) |
14 August 1995 | Director resigned (2 pages) |
6 July 1995 | Return made up to 24/06/95; full list of members (16 pages) |
6 July 1995 | Return made up to 24/06/95; full list of members (8 pages) |
7 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |
7 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |