Blockley
Moreton In Marsh
Gloucestershire
GL56 9HU
Wales
Director Name | Mr James William Stuart MacDonald |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 1998(5 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 05 June 2001) |
Role | Company Director |
Correspondence Address | Mill Dene School Lane, Blockley Moreton In Marsh Gloucestershire GL56 9HU Wales |
Secretary Name | Company Secretarial Services (Bsd Holdings Ltd) (Corporation) |
---|---|
Status | Closed |
Appointed | 19 January 1998(5 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 05 June 2001) |
Correspondence Address | Mill Dene School Lane, Blockley Moreton In Marsh Gloucestershire GL56 9HU Wales |
Director Name | Jonathan Richard Wentworth Ling |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 December 1997) |
Role | Underwriting Agent |
Country of Residence | England |
Correspondence Address | 3 The Glebe Blackheath London SE3 9TL |
Director Name | Hugh Ashton John Shuttleworth |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(2 weeks after company formation) |
Appointment Duration | 4 years (resigned 04 February 1997) |
Role | Underwriting Agent |
Correspondence Address | Home Farmhouse Crudwell Road Malmesbury Wiltshire SN16 9RX |
Director Name | Mr David John Trillo |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 December 1994) |
Role | Underwriting Agent |
Country of Residence | England |
Correspondence Address | 45 Ellington Street London N7 8PN |
Secretary Name | Jill Rowena Rosser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(2 weeks after company formation) |
Appointment Duration | 3 years (resigned 02 February 1996) |
Role | Company Director |
Correspondence Address | 44 Talbot Road Isleworth Middlesex TW7 7HJ |
Director Name | Alan Lancelot Dawes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 January 1994) |
Role | Lloyds Members Agent |
Correspondence Address | 3 Newport Road London SW13 9PE |
Director Name | Malcolm Thompson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 December 1997) |
Role | Underwriting Agent |
Correspondence Address | 3 Colliton Court 31 Cumberland Road Bromley Kent BR2 0PP |
Director Name | Elizabeth Anne Warwick |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 23 December 1997) |
Role | Underwriting Agent At Lloyds |
Country of Residence | England |
Correspondence Address | 47 Prospect Road Hornchurch Essex RM11 3TY |
Secretary Name | Louise Egremont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 December 1997) |
Role | Company Director |
Correspondence Address | 3 Claremont Terrace Brighton East Sussex BN1 6SH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 Saint Mary Abbots Place London W8 6LS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
30 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
29 December 2000 | Application for striking-off (1 page) |
14 April 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
15 March 2000 | Full accounts made up to 31 May 1999 (8 pages) |
15 March 2000 | Accounting reference date shortened from 19/05/00 to 31/05/99 (1 page) |
9 February 2000 | Return made up to 15/01/00; full list of members
|
22 December 1999 | Accounting reference date shortened from 30/09/99 to 19/05/99 (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: 9TH floor 18 london street london EC3R 7JP (1 page) |
5 July 1999 | Full accounts made up to 30 September 1998 (8 pages) |
29 April 1999 | Return made up to 15/01/99; no change of members (4 pages) |
11 November 1998 | Auditor's resignation (3 pages) |
26 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
6 March 1998 | Return made up to 15/01/98; no change of members
|
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | New director appointed (4 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | New director appointed (3 pages) |
23 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | Secretary resigned (1 page) |
11 November 1997 | Registered office changed on 11/11/97 from: 34 leadenhall st london EC3A 1AT (1 page) |
27 March 1997 | Full accounts made up to 30 September 1996 (7 pages) |
24 March 1997 | Return made up to 15/01/97; full list of members; amend
|
21 February 1997 | Director resigned (1 page) |
17 February 1997 | Return made up to 15/01/97; full list of members (7 pages) |
11 February 1997 | Auditors resignation (1 page) |
1 April 1996 | Accounting reference date extended from 31/03 to 30/09 (2 pages) |
21 February 1996 | Secretary resigned (1 page) |
21 February 1996 | New secretary appointed (2 pages) |
20 February 1996 | Return made up to 15/01/96; full list of members (7 pages) |
23 March 1995 | Return made up to 15/01/95; full list of members (14 pages) |