Southend On Sea
Essex
SS1 3JL
Director Name | Warren Jay Colman |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 1995(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 03 July 2001) |
Role | Chartered Secretary |
Correspondence Address | 51 Hollybush Hill Snaresbrook London E11 1PX |
Director Name | Mr Craig Antony Walton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 1997(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 03 July 2001) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney Rose Lane Wheathampstead Hertfordshire AL4 8RD |
Secretary Name | Framlington Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 September 1996(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 03 July 2001) |
Correspondence Address | 155 Bishopsgate London EC2M 3XJ |
Director Name | Paul Loach |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(same day as company formation) |
Role | Investment Manager |
Correspondence Address | 17 Stanhope Road London N6 5AW |
Secretary Name | Mrs Celia Linda Whitten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brackendene 15 Hutton Road Ash Vale Aldershot Hampshire GU12 5EY |
Director Name | Mr Maurice Gerard Quirke |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 May 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Buxshalls Lodge Ardingly Road Lindfield West Sussex RH16 2QY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 155 Bishopsgate London EC2M 3XJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2001 | Application for striking-off (1 page) |
12 April 2000 | Return made up to 23/03/00; full list of members
|
8 March 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
14 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
12 May 1999 | Return made up to 23/03/99; full list of members (9 pages) |
14 October 1998 | Director's particulars changed (1 page) |
27 April 1998 | Return made up to 23/03/98; no change of members (7 pages) |
17 March 1998 | Resolutions
|
17 March 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
27 April 1997 | New director appointed (2 pages) |
23 April 1997 | Return made up to 23/03/97; no change of members (6 pages) |
8 April 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
21 November 1996 | Company name changed throgmorton investment managemen t LIMITED\certificate issued on 22/11/96 (2 pages) |
30 September 1996 | New secretary appointed (2 pages) |
30 September 1996 | Secretary resigned (1 page) |
15 April 1996 | Return made up to 23/03/96; full list of members (7 pages) |
19 March 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
18 August 1995 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
9 August 1995 | Director's particulars changed (4 pages) |
10 May 1995 | New director appointed (4 pages) |
10 May 1995 | Director resigned (6 pages) |
10 April 1995 | Return made up to 23/03/95; no change of members (10 pages) |