London
SW3 6PP
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2004(11 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 12 October 2004) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Mr Kevin John Dean |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 18 Haverstock Street London N1 8DL |
Director Name | Mrs Nicola Juliet Jane Shepherd |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2NN |
Director Name | Sir Michael James Bibby |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(1 month after company formation) |
Appointment Duration | 11 years (resigned 10 June 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Johnswood Margarets Lane, Childer Thornton Ellesmere Port Cheshire CH66 5PF Wales |
Director Name | Bruce William Fox |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 June 1993(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 April 1995) |
Role | Company Director |
Correspondence Address | 6 Fisher Street Balgowlah Heights New South Wales Australia |
Director Name | Mr Simon Patrick Sherrard |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House School Lane Bunbury Tarporley Cheshire CW6 9NX |
Director Name | Mr Andrew Beresford Goodman |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(6 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 February 1994) |
Role | Secretary |
Correspondence Address | 103 Narbonne Avenue Clapham London SW4 9LQ |
Director Name | Mr Jonathan Haymer |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 July 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ravenscar Alvanley Road Helsby Cheshire WA6 9PS |
Director Name | Jonathan Osborne |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(10 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 June 2004) |
Role | Chartered Accountant |
Correspondence Address | 54 Cambridge Road Crosby Liverpool L23 7TZ |
Secretary Name | SRT Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1993(same day as company formation) |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2NN |
Secretary Name | Bibby Bros. & Co. (Management) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1993(1 month after company formation) |
Appointment Duration | 11 years (resigned 30 June 2004) |
Correspondence Address | 105 Duke Street Liverpool Merseyside L1 5JQ |
Registered Address | St Paul's House Warwick Lane London EC4P 4BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£6,862 |
Current Liabilities | £6,862 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
12 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: 105 duke street liverpool L1 5JQ (1 page) |
28 July 2004 | Secretary resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
4 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2004 | Full accounts made up to 30 June 2003 (8 pages) |
22 January 2004 | Return made up to 12/01/04; full list of members (8 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | New director appointed (3 pages) |
17 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
19 December 2002 | Full accounts made up to 30 June 2002 (7 pages) |
21 January 2002 | Return made up to 12/01/02; full list of members (7 pages) |
18 January 2002 | Full accounts made up to 30 June 2001 (7 pages) |
17 January 2001 | Full accounts made up to 30 June 2000 (7 pages) |
17 January 2001 | Return made up to 12/01/01; full list of members (7 pages) |
5 July 2000 | Auditor's resignation (1 page) |
19 January 2000 | Return made up to 12/01/00; full list of members (7 pages) |
3 December 1999 | Full accounts made up to 30 June 1999 (7 pages) |
13 March 1999 | Director resigned (1 page) |
6 February 1999 | Return made up to 12/01/99; no change of members (14 pages) |
8 December 1998 | Full accounts made up to 30 June 1998 (7 pages) |
30 September 1998 | Auditor's resignation (1 page) |
1 May 1998 | Full accounts made up to 30 June 1997 (8 pages) |
9 February 1998 | Return made up to 12/01/98; no change of members (12 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
7 February 1997 | Return made up to 12/01/97; full list of members (13 pages) |
25 November 1996 | Director's particulars changed (1 page) |
31 May 1996 | Registered office changed on 31/05/96 from: 18/19 warnford court 29 throgmorton street london EC2N 2AT (1 page) |
1 May 1996 | Full accounts made up to 30 June 1995 (8 pages) |
19 January 1996 | Return made up to 12/01/96; no change of members (12 pages) |
28 November 1995 | Director's particulars changed (2 pages) |
13 July 1995 | Particulars of mortgage/charge (14 pages) |
27 April 1995 | Director resigned (2 pages) |
13 March 1995 | Full accounts made up to 30 June 1994 (7 pages) |