Brighton
Sussex
BN1 6WE
Secretary Name | Janet Elizabeth Sinclair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 2003(10 years, 11 months after company formation) |
Appointment Duration | 6 years (closed 08 September 2009) |
Role | Company Director |
Correspondence Address | 29 St Andrews Close Wroughton Swindon Wiltshire SN4 9DN |
Director Name | John Anthony Horton |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 1995) |
Role | Accountant |
Correspondence Address | Wychwood House Alton Road South Warnborough Basingstoke Hampshire RG25 1RP |
Director Name | Ralph Anthony Porter |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1993(1 year after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 October 2002) |
Role | Company Director |
Correspondence Address | 18 Sherborne Close Colnbrook Slough Berkshire SL3 0PB |
Secretary Name | Thomas Michael Twomey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1993(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 59 Castleton Avenue Wembley Middlesex HA9 7QE |
Director Name | Peter Graham Hewett |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 April 1997) |
Role | Senior Executive Br Board |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Church Road Milford Godalming Surrey GU8 5JB |
Secretary Name | Heather Jane Bonney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 August 2003) |
Role | Company Director |
Correspondence Address | 2 Station View Oldends Lane Stonehouse Gloucestershire GL10 3RL Wales |
Registered Address | Whittles House 14 Pentonville Road London N1 9HF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2009 | Application for striking-off (1 page) |
2 February 2009 | Memorandum and Articles of Association (6 pages) |
29 January 2009 | Company name changed crossrail LIMITED\certificate issued on 29/01/09 (2 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
18 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
9 November 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
19 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
18 September 2006 | Return made up to 18/09/06; full list of members (2 pages) |
28 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
13 October 2005 | Return made up to 18/09/05; full list of members (6 pages) |
26 August 2005 | Resolutions
|
26 August 2005 | Registered office changed on 26/08/05 from: 55 victoria street london SW1H 0EU (1 page) |
4 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
24 September 2004 | Return made up to 18/09/04; full list of members (6 pages) |
6 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
26 September 2003 | Return made up to 18/09/03; full list of members (6 pages) |
11 September 2003 | New secretary appointed (2 pages) |
11 September 2003 | Secretary resigned (1 page) |
5 March 2003 | Resolutions
|
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
11 November 2002 | New director appointed (2 pages) |
6 November 2002 | Director resigned (1 page) |
26 October 2002 | Return made up to 18/09/02; full list of members (6 pages) |
23 November 2001 | Secretary's particulars changed (1 page) |
2 October 2001 | Return made up to 18/09/01; full list of members (6 pages) |
7 July 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
31 January 2001 | Registered office changed on 31/01/01 from: whittles house 14 pentonville road london N1 9HF (1 page) |
20 September 2000 | Return made up to 18/09/00; full list of members (6 pages) |
4 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
28 September 1999 | Return made up to 18/09/99; full list of members (8 pages) |
10 August 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
24 September 1998 | Return made up to 18/09/98; full list of members (7 pages) |
10 August 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
28 May 1998 | Resolutions
|
21 January 1998 | Registered office changed on 21/01/98 from: euston house 24 eversholt st london NW1 1DZ (1 page) |
15 January 1998 | Return made up to 18/09/97; full list of members (7 pages) |
23 October 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
24 April 1997 | Director resigned (1 page) |
19 November 1996 | Return made up to 18/09/96; full list of members (9 pages) |
3 September 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
26 October 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
2 October 1995 | Return made up to 18/09/95; full list of members (10 pages) |
27 June 1995 | New director appointed (2 pages) |
26 June 1995 | Director resigned (1 page) |