Nr Winchester
Hampshire
S032 3qb
Secretary Name | Rose Marie Sexton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 1994(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 05 June 2007) |
Role | Secretary |
Correspondence Address | 6 Braid Court Lawford Road Chiswick London W4 3HS |
Director Name | Francisco Anthony Bodie Fabrizi |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2006(13 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 05 June 2007) |
Role | Company Director |
Correspondence Address | 3 Connaught Mews Pond Street Hampstead London NW3 2NW |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Ms Elizabeth Clare Foinette |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(1 week, 4 days after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 The Willows Capel Road Barnet Hertfordshire EN4 8JG |
Director Name | Richard Alan Grundy |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(1 week, 4 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 May 1993) |
Role | Chartered Accountant |
Correspondence Address | 32 Carlton Road London SW14 7RJ |
Director Name | Mrs Georgina Mary Lamb |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(2 months, 1 week after company formation) |
Appointment Duration | 13 years (resigned 24 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appleacres Wateringbury Nr. Maidstone Kent ME18 5NH |
Director Name | Mr Ronald William Lamb |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(2 months, 1 week after company formation) |
Appointment Duration | 13 years (resigned 24 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appleacres The Retreat Caravan Park Wateringbury Maidstone Kent ME18 5NH |
Director Name | Steven Andrew Lamb |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(2 months, 1 week after company formation) |
Appointment Duration | 13 years (resigned 24 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nettlestead Lodge Maidstone Road Paddock Wood Tonbridge Kent TN12 6DA |
Director Name | Amanda Jane Troy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 December 1996) |
Role | Company Director |
Correspondence Address | Newhouse Farm Sheepstreet Lane Etchingham East Sussex TN19 7AY |
Director Name | Mr Duncan William Troy |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(4 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newhouse Farmhouse Sheepstreet Lane Etchingham East Sussex TN19 7AY |
Secretary Name | R.B.S. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1993(1 week, 4 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 March 1994) |
Correspondence Address | Challoner House 19 Clerkenwell Close London EC1R 0RR |
Registered Address | John Stow House 18 Bevis Marks London EC3A 7JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,496 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: 34 southwark bridge road london SE1 9EU (1 page) |
2 January 2007 | Application for striking-off (1 page) |
29 September 2006 | New director appointed (4 pages) |
29 June 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
7 June 2006 | Return made up to 19/03/06; full list of members (3 pages) |
3 June 2006 | Director resigned (1 page) |
3 June 2006 | Director resigned (1 page) |
3 June 2006 | Director resigned (1 page) |
25 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
20 April 2005 | Return made up to 19/03/05; full list of members
|
22 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
18 June 2004 | Return made up to 19/03/04; full list of members (8 pages) |
26 March 2003 | Return made up to 19/03/02; full list of members (8 pages) |
18 March 2003 | Return made up to 19/03/03; full list of members
|
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (9 pages) |
6 July 2001 | Full accounts made up to 31 March 2001 (12 pages) |
26 April 2001 | Return made up to 19/03/01; full list of members (8 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
5 June 2000 | Return made up to 19/03/00; full list of members (10 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
8 April 1999 | Return made up to 19/03/99; full list of members (10 pages) |
24 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
14 April 1998 | Return made up to 19/03/98; full list of members
|
17 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
14 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1997 | Ad 09/04/97--------- £ si [email protected]=23 £ ic 104/127 (2 pages) |
13 June 1997 | Particulars of mortgage/charge (4 pages) |
11 June 1997 | Nc inc already adjusted 09/04/97 (1 page) |
11 June 1997 | Resolutions
|
11 June 1997 | Registered office changed on 11/06/97 from: 42 borough high street london SE1 1XW (1 page) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 April 1997 | Return made up to 19/03/97; full list of members
|
12 April 1997 | Particulars of mortgage/charge (5 pages) |
22 December 1996 | Director resigned (1 page) |
22 December 1996 | Director resigned (1 page) |
5 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
12 March 1996 | Return made up to 19/03/96; no change of members
|
4 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
16 May 1995 | Return made up to 19/03/95; full list of members
|
3 May 1995 | Registered office changed on 03/05/95 from: challoner house 19 clerkenwell close london EC1R 0RR (1 page) |
3 June 1993 | Resolutions
|
5 April 1993 | Resolutions
|
5 April 1993 | Memorandum and Articles of Association (11 pages) |
19 March 1993 | Incorporation (16 pages) |