Mill Street
London
SE1 2BB
Director Name | Ian David Lea Richardson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2004(10 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 22 March 2005) |
Role | Secretary |
Correspondence Address | 57 New Concordia Wharf Mill Street London SE1 2BB |
Director Name | Gre Nominee Shareholdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 March 2004(10 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 22 March 2005) |
Correspondence Address | 107 Cheapside London EC2V 6DU |
Director Name | Kathryn Jane Rendle Barnes |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | 21 Godmond Hall Drive Boothstown Worsley M28 1YF |
Director Name | Mr John Grainger Monkhouse |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 01 March 1994) |
Role | Chartered Surveyor |
Correspondence Address | 8 Severn Close Altrincham Cheshire WA14 4UF |
Director Name | Mark Ian Adams |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | The Warwick 9 Birling Park Avenue Tunbridge Wells Kent TN2 5LQ |
Director Name | Mr George William Adams |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 1997) |
Role | Independent Financial Adviser |
Correspondence Address | Linkside Cottage Lane Gayton Wirral Merseyside L60 8PB |
Director Name | Samantha Jane Stapley |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 1997) |
Role | Practice Liaison Manager |
Correspondence Address | 51 Sinderland Road Altrincham Cheshire WA14 5JW |
Secretary Name | Jonathan Richard Ashcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(2 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 May 1996) |
Role | Company Director |
Correspondence Address | The Tiled Cottage Easton Winchester Hampshire SO21 1EG |
Director Name | David Winton Watt Torrance |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(3 years after company formation) |
Appointment Duration | 4 years (resigned 03 May 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Allt A'Bruaich Kiltarlity Inverness-Shire IV4 7HX Scotland |
Secretary Name | Mark Ian Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(3 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 September 1996) |
Role | Company Director |
Correspondence Address | 19 Fyfield Way Littleton Winchester Hampshire SO22 6PB |
Secretary Name | Raymond Ernest Deane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(3 years, 5 months after company formation) |
Appointment Duration | 4 weeks (resigned 23 October 1996) |
Role | Gu15 1jx |
Correspondence Address | Green Shadows 26 Portsmouth Road Camberley Surrey GU15 1JX |
Secretary Name | Nicholas Deeming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | Park View Speldhurst Hill, Speldhurst Tunbridge Wells Kent TN3 0NE |
Secretary Name | Mr John Reginald William Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Director Name | Katharine Sarah McIntyre |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(7 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2004) |
Role | Finance Director |
Correspondence Address | Tulgey Wood Glenmore Park Tunbridge Wells Kent TN2 5NZ |
Director Name | Mr Keith George Gibbs |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 March 2004) |
Role | Ceo Axa Ppp Healthcare |
Country of Residence | England |
Correspondence Address | Sharlands Blackboys Uckfield East Sussex TN22 5HN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 107 Cheapside London EC2V 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2004 | Resolutions
|
28 October 2004 | Application for striking-off (1 page) |
19 May 2004 | Return made up to 23/04/04; full list of members (5 pages) |
23 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
10 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
7 May 2003 | Return made up to 23/04/03; full list of members (5 pages) |
5 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
22 May 2002 | Return made up to 23/04/02; full list of members (5 pages) |
16 April 2002 | New director appointed (3 pages) |
5 December 2001 | Director resigned (1 page) |
8 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
22 May 2001 | Return made up to 23/04/01; no change of members (4 pages) |
17 January 2001 | Director's particulars changed (1 page) |
9 January 2001 | Secretary's particulars changed (1 page) |
13 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (2 pages) |
24 May 2000 | Return made up to 23/04/00; no change of members (4 pages) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | New secretary appointed (2 pages) |
1 October 1999 | Registered office changed on 01/10/99 from: royal exchange london EC3V 3LS (1 page) |
19 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
15 June 1999 | Director's particulars changed (1 page) |
23 May 1999 | Return made up to 23/04/99; full list of members (7 pages) |
27 January 1999 | Registered office changed on 27/01/99 from: denplan court victoria road winchester hampshire SO23 7RG (1 page) |
23 September 1998 | Auditor's resignation (2 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | New secretary appointed (2 pages) |
18 May 1998 | Return made up to 23/04/98; full list of members (6 pages) |
5 March 1998 | Resolutions
|
21 May 1997 | Return made up to 23/04/97; full list of members (7 pages) |
25 April 1997 | Registered office changed on 25/04/97 from: kings court the broadway winchester hampshire SO23 9BE (1 page) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
6 November 1996 | Secretary resigned (1 page) |
6 November 1996 | New secretary appointed (2 pages) |
21 October 1996 | New secretary appointed (2 pages) |
14 October 1996 | Secretary resigned (1 page) |
23 August 1996 | Memorandum and Articles of Association (14 pages) |
3 June 1996 | New secretary appointed (1 page) |
28 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
13 May 1996 | Return made up to 23/04/96; full list of members (9 pages) |
24 April 1996 | New director appointed (3 pages) |
12 March 1996 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
25 January 1996 | Registered office changed on 25/01/96 from: 7/8 goose green altrincham cheshire WA14 1DW (1 page) |
28 December 1995 | New director appointed (4 pages) |
28 December 1995 | New secretary appointed (4 pages) |
28 December 1995 | New director appointed (4 pages) |
13 November 1995 | Secretary's particulars changed (4 pages) |
10 May 1995 | Return made up to 14/04/95; full list of members (4 pages) |