Company NameAlnery No 1275 Limited
Company StatusDissolved
Company Number02798246
CategoryPrivate Limited Company
Incorporation Date10 March 1993(31 years, 1 month ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)
Previous NameCARR Sheppards Holdings Limited.

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NamePatrick William Diggines
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1996(3 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 15 February 2000)
RoleDeputy Senior Country Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMidfield Lower Green Wimbish
Saffron Walden
Essex
CB10 2XH
Director NameMs Margaret Theresa Garner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1996(3 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 15 February 2000)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address214 Sheen Road
Richmond
Surrey
TW10 5AN
Secretary NameMs Margaret Theresa Garner
NationalityBritish
StatusClosed
Appointed26 July 1996(3 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address214 Sheen Road
Richmond
Surrey
TW10 5AN
Director NameFrancis Christopher Carr
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 26 July 1996)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address49 Moore Park Road
Fulham
London
SW6 2HP
Director NameEric Humbert Chevre
Date of BirthMay 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed07 May 1993(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 20 August 1997)
RoleCompany Director
Correspondence Address6a Herbert Crescent
London
SW1X 0HA
Director NameMr Stephen Clark
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 10 June 1994)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressThe Grey House Langton Road
Langton Green
Tunbridge Wells
Kent
TN3 0HP
Secretary NameAngela Jane Moon
NationalityBritish
StatusResigned
Appointed07 May 1993(1 month, 3 weeks after company formation)
Appointment Duration8 months (resigned 07 January 1994)
RoleSecretary
Correspondence Address49c St Pauls Road
Islington
London
N1 2LT
Secretary NameMonica Louisa Janssens
NationalityBritish
StatusResigned
Appointed21 January 1994(10 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 31 July 1994)
RoleSecretary
Correspondence Address13a Cowper Road
Wimbledon
London
SW19 1AA
Director NameMichel Potsios
Date of BirthApril 1934 (Born 90 years ago)
NationalityItalian
StatusResigned
Appointed10 March 1994(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 26 July 1996)
RoleBanker
Correspondence Address2 Avenue Saint Honore
D'Eylau
Paris 75116
France
Secretary NameMark John Studdert Redmayne
NationalityBritish
StatusResigned
Appointed31 July 1994(1 year, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 July 1996)
RoleSecretary
Correspondence Address21 Amerland Road
London
SW18 1PX
Director NameJohn Antony Langley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(3 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 February 1997)
RoleChartered Accountant
Correspondence Address27 Cottage Grove
Surbiton
Surrey
KT6 4JH
Director NameJean-Paul Piotrowski
Date of BirthDecember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed10 February 1997(3 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 August 1997)
RoleCompany Director
Correspondence Address31 Rutland Street
London
SW7 1EJ
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed10 March 1993(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed10 March 1993(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed10 March 1993(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered Address122 Leadenhall Street
London
EC3V 4QH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
2 March 1999Voluntary strike-off action has been suspended (1 page)
24 November 1998First Gazette notice for voluntary strike-off (1 page)
14 October 1998Application for striking-off (1 page)
30 July 1998Auditor's resignation (1 page)
21 July 1998Full accounts made up to 31 December 1997 (8 pages)
6 January 1998Full accounts made up to 31 December 1996 (10 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
11 April 1997Return made up to 07/04/97; full list of members (9 pages)
21 February 1997New director appointed (2 pages)
21 February 1997Director resigned (1 page)
15 January 1997Company name changed carr sheppards holdings LIMITED.\certificate issued on 15/01/97 (2 pages)
20 October 1996Director's particulars changed (1 page)
11 August 1996Director resigned (2 pages)
11 August 1996New director appointed (2 pages)
11 August 1996Secretary resigned (2 pages)
11 August 1996Director resigned (1 page)
11 August 1996New director appointed (1 page)
11 August 1996New secretary appointed (2 pages)
11 August 1996New director appointed (1 page)
1 May 1996Full accounts made up to 31 December 1995 (9 pages)
3 April 1996Return made up to 10/03/96; no change of members (6 pages)
29 June 1995Full accounts made up to 31 December 1994 (9 pages)
21 March 1995Return made up to 10/03/95; no change of members (12 pages)