Stockwell
London
SW4 6SP
Director Name | Robin Wight |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 1999(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 04 July 2006) |
Role | Company Director |
Correspondence Address | 35 Geraldine Road London SW18 2NR |
Secretary Name | Mr Martin Blue Macintosh Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2000(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 04 July 2006) |
Role | Secretary |
Correspondence Address | 127 Coleherne Court Old Brompton Road London SW5 0EB |
Director Name | Derek Ruffell |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 March 1997) |
Role | Business Development Consultan |
Correspondence Address | Tophill Cottage Woodside Green Lenham Maidstone Kent ME17 2ET |
Secretary Name | Robert Dufton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 1995) |
Role | Secretary |
Correspondence Address | 59 Cambridge Street London Swiv 4ps |
Director Name | Rt. Hon Baroness Dean Of Tiior Brenda Dean Of Thornton Le Fylde |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Malvern Terrace London N1 1HR |
Director Name | Mr Godfrey Stephen Shingles |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 March 1997) |
Role | Chairman/Digital Equipment Co. |
Country of Residence | England |
Correspondence Address | Briarly Cottage Pantings Lane Highclere Berkshire RG20 9PS |
Director Name | Peter Jonathan Rawlins |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 19 Spencer Hill Wimbledon London SW19 4PA |
Secretary Name | Richard Geoffrey Dye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 March 1997) |
Role | Company Director |
Correspondence Address | 4 Ruskin Mews Cambria Road London SE5 9AT |
Secretary Name | Sarah Jane Saint Clair Weir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(4 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 September 1997) |
Role | Arts Administrator |
Correspondence Address | 47 Kersley Street London SW11 4PR |
Secretary Name | Mr Nigel Joseph Richard Mullan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(4 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 14 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 St Gabriels Manor 25 Cormont Road London SE5 9RH |
Director Name | Timothy Philip Stockil |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 March 2005) |
Role | Charity Director |
Correspondence Address | 21 The Wilderness East Molesey Surrey KT8 0JT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 24 May 1993) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 July 1993) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Registered Address | Nutmeg House 60 Gainsford Street Butlers Wharf London SE1 2NY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 February 2006 | Application for striking-off (1 page) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
6 May 2005 | Return made up to 05/04/05; full list of members
|
8 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
27 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
7 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
8 May 2003 | Return made up to 05/04/03; full list of members (7 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
8 May 2002 | Return made up to 05/04/02; full list of members
|
13 December 2001 | Full accounts made up to 31 March 2001 (9 pages) |
17 May 2001 | Secretary resigned (1 page) |
16 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | Return made up to 05/04/01; full list of members
|
25 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
19 May 2000 | Return made up to 05/04/00; full list of members (7 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
19 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
21 May 1999 | Return made up to 05/04/99; no change of members (5 pages) |
25 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
28 April 1998 | Return made up to 05/04/98; no change of members (4 pages) |
18 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
1 July 1997 | Return made up to 05/04/97; full list of members (7 pages) |
25 June 1997 | Director resigned (1 page) |
7 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
8 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
18 June 1996 | Director resigned (1 page) |
18 August 1995 | Full accounts made up to 31 March 1995 (8 pages) |
11 April 1995 | Secretary resigned;new secretary appointed (2 pages) |