Bury Road, Kentford
Newmarket
Suffolk
CB8 7PT
Director Name | Mr Richard Malcolm King |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 08 September 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 124 Maidstone Road Chatham Kent ME4 6DQ |
Secretary Name | Andrew George Ropek |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2005(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 08 September 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Manor Lane Lewisham London SE13 5QW |
Director Name | Ronald Alfred Alois Fry |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Rookery Farm Sole Street Road Cobham Kent DA12 3AR |
Director Name | Mr Trevor Callaghan |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | 1 Manor Road Barnet Hertfordshire EN5 2LH |
Secretary Name | Mr Trevor Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | 1 Manor Road Barnet Hertfordshire EN5 2LH |
Secretary Name | Susanna Maria Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 August 2002) |
Role | Secretary |
Correspondence Address | 112 Augustus Road London SW19 6ER |
Director Name | Paul Anthony Smith |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 January 2002) |
Role | Company Director |
Correspondence Address | 7 St Marys Court Birch Grove Potters Bar Hertfordshire EN6 1ST |
Director Name | Peter Algernon Woodhead |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(5 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 November 1999) |
Role | Company Director |
Correspondence Address | Oak Mews 26 Sheen Common Drive Richmond Surrey TW10 5BN |
Director Name | Barry William Hitchens |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 November 1999(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2001) |
Role | Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 24 Effingham Road Long Ditton Surrey KT6 5JY |
Director Name | Jane Mary Dyball |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2005) |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | 21 Valetta Road London W3 7TQ |
Director Name | Mr Michael Anthony Lavin |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Denham Lane Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0ET |
Secretary Name | Ms Bronwen Elizabeth Stuart Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Nevill Road London N16 0SU |
Secretary Name | Jane Mary Dyball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(10 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 2004) |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | 21 Valetta Road London W3 7TQ |
Director Name | Iris Phyllis Manus |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2005(12 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 2005) |
Role | Exec Secretary |
Correspondence Address | 9376 Readcrest Drive Los Angeles California 90210 Foreign |
Director Name | Morton Louis Manus |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2005(12 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 2005) |
Role | President |
Correspondence Address | 9376 Readcrest Drive Los Angeles California 90210 Foreign |
Director Name | Ron Lindsey Manus |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2005(12 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 2005) |
Role | Vice President |
Correspondence Address | 8440 Brier Drive Los Angeles California 90046 Foreign |
Director Name | Steven Howard Manus |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2005(12 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 2005) |
Role | Chief Officer |
Correspondence Address | 10165 La Canada Way Sunland California 91040 United States |
Secretary Name | Steven Howard Manus |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 May 2005(12 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 2005) |
Role | Chief Officer |
Correspondence Address | 10165 La Canada Way Sunland California 91040 United States |
Director Name | Harold Mark Raver |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(12 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 30 September 2005) |
Role | Financial Director |
Correspondence Address | 28 Lakeland Close Chigwell Essex IG7 4QU |
Secretary Name | Harold Mark Raver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(12 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 30 September 2005) |
Role | Financial Director |
Correspondence Address | 28 Lakeland Close Chigwell Essex IG7 4QU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(11 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 31 May 2005) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Registered Address | Bloomsbury House 74-77 Great Russell Street London WC1B 3DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 3 queen square london WC1N 3AU (1 page) |
27 June 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
20 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
6 July 2006 | Return made up to 12/03/06; full list of members (2 pages) |
6 July 2006 | Director resigned (1 page) |
22 March 2006 | New secretary appointed (1 page) |
22 March 2006 | Secretary resigned (1 page) |
5 August 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
27 July 2005 | Resolutions
|
27 July 2005 | Memorandum and Articles of Association (6 pages) |
23 July 2005 | Accounts for a dormant company made up to 30 November 2003 (5 pages) |
23 July 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
20 July 2005 | New secretary appointed;new director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | Secretary resigned;director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: burnt mill elizabeth way harlow essex CM20 2HX (1 page) |
20 June 2005 | New secretary appointed;new director appointed (1 page) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
20 June 2005 | Secretary resigned (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page) |
24 September 2004 | Delivery ext'd 3 mth 30/11/03 (2 pages) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | New secretary appointed (2 pages) |
26 August 2004 | Registered office changed on 26/08/04 from: interpark house 7 down street london W1J 7AJ (1 page) |
27 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
26 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | Secretary resigned (1 page) |
4 September 2003 | Accounts for a dormant company made up to 30 November 2002 (5 pages) |
5 April 2003 | Return made up to 12/03/03; full list of members
|
4 October 2002 | Accounts for a dormant company made up to 30 November 2001 (5 pages) |
17 September 2002 | Resolutions
|
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: 3RD floor griffin house 161 hammersmith road london W6 8BS (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Return made up to 12/03/02; full list of members
|
28 December 2001 | New director appointed (3 pages) |
28 December 2001 | New director appointed (2 pages) |
19 June 2001 | Full accounts made up to 30 November 2000 (6 pages) |
8 May 2001 | Return made up to 12/03/01; full list of members (6 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Return made up to 12/03/00; full list of members (6 pages) |
25 July 2000 | Full accounts made up to 30 November 1999 (6 pages) |
4 June 1999 | Accounts for a dormant company made up to 30 November 1998 (4 pages) |
4 June 1999 | Accounts for a dormant company made up to 30 November 1997 (4 pages) |
4 June 1999 | Registered office changed on 04/06/99 from: southend road woodford green essex IG8 8HN (1 page) |
31 March 1999 | Return made up to 12/03/99; no change of members (4 pages) |
18 February 1999 | Director resigned (1 page) |
11 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Return made up to 12/03/98; no change of members
|
1 October 1997 | Accounts for a dormant company made up to 30 November 1996 (5 pages) |
6 April 1997 | Return made up to 12/03/97; full list of members (6 pages) |
28 August 1996 | Resolutions
|
28 August 1996 | Accounts for a dormant company made up to 30 November 1995 (2 pages) |
11 April 1996 | Return made up to 12/03/96; no change of members (4 pages) |
19 September 1995 | Accounts for a dormant company made up to 30 November 1994 (2 pages) |
19 September 1995 | Resolutions
|
12 April 1995 | Return made up to 12/03/95; no change of members (4 pages) |
12 March 1993 | Incorporation (17 pages) |