Ely
Cambridgeshire
CB6 3WD
Director Name | Mr Edmund Anthony Middlehurst |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2000(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 27 April 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Primrose Cottage Elm Corner Ockham Woking Surrey GU23 6PX |
Director Name | Richard James Murphy |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2000(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 27 April 2004) |
Role | Chartered Accountant |
Correspondence Address | 150 Beresford Road Ely Cambridgeshire CB6 3WD |
Director Name | Paul John Walker |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 45-51 Whitfield Street London W1P 5RJ |
Director Name | Susan O'Mahony |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 288 Latymer Court Hammersmith Road London W6 7LD |
Secretary Name | Susan O'Mahony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 288 Latymer Court Hammersmith Road London W6 7LD |
Director Name | Sorrel Carson |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 January 2000) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 7 Saint James' Drive London SW17 7RN |
Director Name | Gillian Davison |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 June 1997) |
Role | Company Director |
Correspondence Address | 88 Ellerton Road Earlsfield London SW18 3NJ |
Secretary Name | Gillian Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 June 1997) |
Role | Company Director |
Correspondence Address | 88 Ellerton Road Earlsfield London SW18 3NJ |
Director Name | Mark Hanau |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 January 2001) |
Role | Multimedia Design Consultant |
Correspondence Address | 2340 Stanley Hills Drive Los Angeles California Ca 90046 Usa Foreign |
Director Name | Mr Roscoe Stuart Davis |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(5 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 November 1997) |
Role | Accountant |
Correspondence Address | 23 Adelaide Close Stanmore Middlesex HA7 3EN |
Secretary Name | Mr Roscoe Stuart Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(5 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 November 1997) |
Role | Accountant |
Correspondence Address | 23 Adelaide Close Stanmore Middlesex HA7 3EN |
Director Name | Gillian Susan Shields |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(5 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 February 1999) |
Role | Company Director |
Correspondence Address | 12 Bankside Cottages Shrub Lane Burwash Etchingham East Sussex TN19 7BL |
Secretary Name | Gillian Susan Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(5 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 February 1999) |
Role | Company Director |
Correspondence Address | 12 Bankside Cottages Shrub Lane Burwash Etchingham East Sussex TN19 7BL |
Director Name | Brian David Shields |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 February 1999) |
Role | Marketing & Research Consultan |
Correspondence Address | 12 Bankside Cottages Shrub Lane Burwash East Sussex TN19 7BL |
Director Name | Sheila Elsie Arter |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(7 years after company formation) |
Appointment Duration | 1 year (resigned 31 July 2000) |
Role | Administrator |
Correspondence Address | 7 Taylor Row Dartford DA2 7DU |
Director Name | Candida Moriarty |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(7 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 16 February 2000) |
Role | Head Of Marketing |
Correspondence Address | 72 Lamberhurst Road London SE27 0SE |
Director Name | Anthony Albert Castro |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 June 2003) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | 55 Canadian Avenue London SE6 3AX |
Registered Address | Academy Of Live & Recorded Arts Royal Victoria Building Trinity Road London SW18 3SX |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Wandsworth Common |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£10,143 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
27 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2003 | Application for striking-off (1 page) |
19 August 2003 | Return made up to 17/07/03; full list of members (7 pages) |
28 June 2003 | Director resigned (1 page) |
4 June 2003 | Accounts made up to 31 August 2002 (12 pages) |
22 March 2002 | Accounts made up to 31 August 2001 (12 pages) |
21 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2001 | Return made up to 17/07/01; full list of members (7 pages) |
26 January 2001 | New director appointed (2 pages) |
16 January 2001 | Accounts made up to 31 August 2000 (11 pages) |
11 January 2001 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
25 July 2000 | Return made up to 17/07/00; full list of members (7 pages) |
21 March 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
7 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
6 February 2000 | Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | New director appointed (2 pages) |
9 September 1999 | New director appointed (1 page) |
25 August 1999 | Return made up to 17/07/99; no change of members (4 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
25 June 1999 | Director resigned (1 page) |
20 April 1999 | Secretary's particulars changed (1 page) |
31 March 1999 | Director resigned (1 page) |
24 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | Secretary resigned (2 pages) |
16 March 1998 | New secretary appointed;new director appointed (2 pages) |
9 February 1998 | Accounts made up to 30 September 1997 (8 pages) |
1 December 1997 | Registered office changed on 01/12/97 from: suite 202,albany house 324 regent street london W1R 5AA (1 page) |
1 December 1997 | Secretary resigned;director resigned (1 page) |
29 July 1997 | Accounts made up to 30 September 1996 (8 pages) |
25 July 1997 | Return made up to 17/07/97; no change of members
|
25 July 1997 | New secretary appointed;new director appointed (2 pages) |
25 July 1997 | Secretary resigned;director resigned (1 page) |
16 May 1997 | Auditor's resignation (1 page) |
11 November 1996 | Registered office changed on 11/11/96 from: 137 hale lane edgware middlesex HA8 9QP (1 page) |
18 July 1996 | Accounts made up to 30 September 1995 (6 pages) |
27 July 1995 | Return made up to 17/07/95; full list of members (6 pages) |
18 July 1995 | Accounts made up to 30 September 1994 (6 pages) |