Semere Green Lane Dickleburgh
Diss
Norfolk
IP21 4NT
Director Name | Andrew Harvey |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2000(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 22 December 2009) |
Role | Accountant |
Correspondence Address | 59 Manston Drive Bishops Stortford Hertfordshire CM23 5EJ |
Director Name | Paula Jane Mason |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2000(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 22 December 2009) |
Role | Accountant |
Correspondence Address | Willowdene Semere Green Lane Dickleburgh Diss Norfolk IP21 4NT |
Director Name | Peter Goodwin |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Role | Banker |
Correspondence Address | 18 Oaken Coppice Ashtead Surrey KT21 1DL |
Secretary Name | Jane Ellen Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Cross Oak Road Berkhamsted Hertfordshire HP4 3HZ |
Director Name | Mr Jens Dieter Muenster |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 May 1993(2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 June 1995) |
Role | Head Of Equity Depatment |
Correspondence Address | Quay 430 29 Tradewinds Court,Wapping London |
Director Name | Patrick Denis McCreesh |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 December 1997) |
Role | Deputy General Manager |
Correspondence Address | 4 Mornington Close Woodford Green Essex IG8 0TT |
Director Name | Patrick Denis McCreesh |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 December 1997) |
Role | Deputy General Manager |
Correspondence Address | 4 Mornington Close Woodford Green Essex IG8 0TT |
Secretary Name | William Martin Pendered |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 19 May 1998) |
Role | Company Director |
Correspondence Address | 105 Avondale Road Barnes London SW14 8PU |
Director Name | Mr Barry Quantrill |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 1998) |
Role | Banker |
Correspondence Address | Sherwood 146 Comptons Lane Horsham West Sussex RH13 6DA |
Director Name | Robert Dollery |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 February 2000) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 16 Vicarage Road Strawberry Hill Twickenham Middlesex TW2 5TS |
Director Name | Ian Goldsworthy |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 February 2000) |
Role | Banker |
Correspondence Address | 12 Ashley Gardens Tunbridge Wells Kent TN4 8TY |
Secretary Name | Emily Bourke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(10 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 July 2003) |
Role | Company Director |
Correspondence Address | 49 Milner Road London SW19 3AB |
Registered Address | Woolgate Exchange 25 Basinghall Street London EC2V 5HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
22 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2009 | Application for striking-off (1 page) |
3 June 2009 | Return made up to 04/05/09; no change of members (4 pages) |
1 October 2008 | Total exemption full accounts made up to 31 May 2008 (5 pages) |
11 June 2008 | Return made up to 04/05/08; full list of members (7 pages) |
13 June 2007 | Total exemption full accounts made up to 30 November 2006 (5 pages) |
11 June 2007 | Return made up to 04/05/07; no change of members (7 pages) |
31 May 2006 | Total exemption full accounts made up to 30 November 2005 (5 pages) |
31 May 2006 | Return made up to 04/05/06; no change of members (7 pages) |
7 October 2005 | Total exemption full accounts made up to 30 November 2004 (5 pages) |
8 June 2005 | Return made up to 04/05/05; full list of members (7 pages) |
28 September 2004 | Total exemption full accounts made up to 30 November 2003 (5 pages) |
19 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
1 December 2003 | Total exemption full accounts made up to 30 November 2002 (5 pages) |
22 November 2003 | Total exemption full accounts made up to 30 November 2001 (5 pages) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Secretary resigned (1 page) |
30 May 2003 | Return made up to 04/05/03; full list of members (5 pages) |
7 August 2002 | Auditor's resignation (1 page) |
22 May 2002 | Return made up to 04/05/02; full list of members (5 pages) |
15 November 2001 | Registered office changed on 15/11/01 from: 51 moorgate london EC2R 6AE (1 page) |
2 October 2001 | Total exemption full accounts made up to 30 November 2000 (5 pages) |
18 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
17 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2000 | Return made up to 04/05/00; full list of members (7 pages) |
8 May 2000 | Wgm ic 500000000/2 04/04/00 wgm sr 499999998@1=499999998 (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
29 February 2000 | Resolutions
|
29 February 2000 | Declaration of shares redemption:auditor's report (3 pages) |
17 February 2000 | Full accounts made up to 30 November 1999 (13 pages) |
8 February 2000 | Memorandum and Articles of Association (14 pages) |
8 February 2000 | Resolutions
|
26 July 1999 | Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page) |
14 May 1999 | Return made up to 04/05/99; full list of members (7 pages) |
9 March 1999 | Full accounts made up to 31 December 1998 (13 pages) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | New director appointed (2 pages) |
20 May 1998 | Return made up to 04/05/98; full list of members (8 pages) |
13 March 1998 | Full accounts made up to 31 December 1997 (13 pages) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | New director appointed (3 pages) |
10 December 1997 | New secretary appointed (2 pages) |
13 November 1997 | Wgm ic 800000000/500000000 06/11/97 wgm sr 300000000@1=300000000 (1 page) |
8 October 1997 | Resolutions
|
7 October 1997 | Declaration of shares redemption:auditor's report (3 pages) |
26 June 1997 | New director appointed (2 pages) |
23 June 1997 | Director resigned (1 page) |
22 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
14 May 1997 | Return made up to 04/05/97; full list of members (6 pages) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | New secretary appointed (2 pages) |
11 February 1997 | Auditor's resignation (2 pages) |
28 May 1996 | Full accounts made up to 31 December 1995 (15 pages) |
1 May 1996 | Return made up to 04/05/96; change of members (6 pages) |
31 March 1996 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
28 February 1996 | Full accounts made up to 30 June 1995 (15 pages) |
19 January 1996 | Wgm ic 1000000000/800000000 05/01/96 wgm sr 200000000@1=200000000 (1 page) |
11 December 1995 | Resolutions
|
6 December 1995 | Declaration of shares redemption:auditor's report (4 pages) |
11 October 1995 | New director appointed (2 pages) |
3 July 1995 | Director resigned (2 pages) |
30 April 1995 | Return made up to 04/05/95; no change of members (4 pages) |