London
EC3A 5EB
Secretary Name | Helen Margaret Westcott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2007(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Creechurch Lane London EC3A 5EB |
Director Name | Mrs June Mary Rutherford |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(4 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 March 1994) |
Role | Director/Group Company Secreta |
Correspondence Address | Pantyles 10 Glebe Hyrst Sanderstead South Croydon Surrey CR2 9JE |
Director Name | Christopher Maurice Keeling |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(4 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 June 1998) |
Role | Managing Director |
Correspondence Address | Woodhill Farmhouse Kentish Lane Brookmans Park Hertfordshire AL9 6JY |
Director Name | Mr Anthony Gordon Piers Hobrow |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(4 weeks after company formation) |
Appointment Duration | 4 years (resigned 18 July 1997) |
Role | Chartered Accountant |
Correspondence Address | Greenlands Keymer Road Burgess Hill West Sussex RH15 0AP |
Director Name | Mr Stephen John Drake |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(4 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 March 1994) |
Role | Chartered Accountant |
Correspondence Address | Valance Manor Lodge Clavering Saffron Walden Essex CB11 4RS |
Secretary Name | Mrs June Mary Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(4 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 March 1994) |
Role | Director/Group Company Secreta |
Correspondence Address | Pantyles 10 Glebe Hyrst Sanderstead South Croydon Surrey CR2 9JE |
Director Name | Mr Paul Nicholas Archard |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lychgate House Church Street Seal Sevenoaks Kent TN15 0AR |
Director Name | Ian Charles Gardner |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 October 1997) |
Role | Company Director |
Correspondence Address | 64 Blackheath Park Blackheath London SE3 0ET |
Director Name | Helen Rodney-Smith |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 46 Burr Close St Katharine By The Tower London E1W 1NB |
Director Name | Mr Martin Rodney Smith |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 October 1997) |
Role | Executive Chaiman |
Country of Residence | United Kingdom |
Correspondence Address | 46 Burr Close London E1W 1NB |
Director Name | Brett Ivor Childs |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 January 1998) |
Role | Company Director |
Correspondence Address | 36 Eve Road Isleworth Middlesex TW7 7HS |
Director Name | Mr David Nicholas Harries |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 July 1999) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 39 Holden Way Upminster Essex RM14 1BT |
Secretary Name | Katherine Sarah Tolliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | Flat 1 138 Bermondsey Street London SE1 3TX |
Director Name | Stephanie Carne Mocatta |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 St Pauls Road London N1 2QW |
Director Name | Mr Richard Paul Whatton |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 July 1997(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Old Green Road Broadstairs Kent CT10 3BP |
Secretary Name | Jeanette Mary Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(5 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 November 1999) |
Role | Company Director |
Correspondence Address | 23 Willowfield Harlow Essex CM18 6RR |
Director Name | Anthony Gordon Piers Hobrow |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 August 2006) |
Role | Chartered Accountant |
Correspondence Address | 38 Lower Village Haywards Heath West Sussex RH16 4GS |
Secretary Name | Mr John Arthur Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 January 2003) |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | 25 Forest Walk Buckley Flintshire CH7 3AZ Wales |
Secretary Name | Patricia Margaret Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 16 Eastwood Road Leigh On Sea Essex SS9 3AB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 33 Creechurch Lane London EC3A 5EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2009 | Director's change of particulars / elaine seaburgh / 26/05/2009 (1 page) |
22 May 2009 | Secretary's change of particulars / helen westcott / 16/05/2009 (1 page) |
3 April 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2009 | Application for striking-off (2 pages) |
14 January 2009 | Ad 14/01/09\gbp si 363961@1=363961\gbp ic 2/363963\ (1 page) |
22 December 2008 | Gbp nc 365000/729900\17/12/08 (1 page) |
22 December 2008 | Resolutions
|
10 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
31 March 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New secretary appointed (2 pages) |
17 August 2007 | Secretary's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
10 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
15 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
15 December 2006 | New director appointed (3 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
18 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
13 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: omni house 33 creechurch lane london EC3A 5EB (1 page) |
27 June 2005 | Return made up to 04/06/05; full list of members (2 pages) |
22 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
24 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
23 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: arthur castle house 33 creechurch lane london EC3A 5EB (1 page) |
12 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
5 June 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
17 January 2003 | Secretary resigned (1 page) |
14 June 2002 | Return made up to 08/06/02; full list of members (8 pages) |
13 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
22 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
14 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
3 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
27 June 2000 | Return made up to 08/06/00; full list of members
|
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | New director appointed (3 pages) |
8 November 1999 | Secretary resigned (1 page) |
8 November 1999 | Registered office changed on 08/11/99 from: one whittington avenue london EC3V 1PH (1 page) |
20 July 1999 | Director resigned (1 page) |
13 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
15 June 1999 | Return made up to 08/06/99; full list of members (7 pages) |
5 May 1999 | Registered office changed on 05/05/99 from: one whittington avenue london EC3V 1LE (1 page) |
25 January 1999 | New secretary appointed (2 pages) |
23 October 1998 | Director resigned (1 page) |
17 August 1998 | Secretary resigned (1 page) |
28 July 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
17 July 1998 | Full accounts made up to 31 March 1998 (17 pages) |
17 July 1998 | Director resigned (1 page) |
11 June 1998 | Return made up to 08/06/98; no change of members (11 pages) |
4 February 1998 | Director resigned (1 page) |
12 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
11 November 1997 | Director's particulars changed (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | Director resigned (1 page) |
5 August 1997 | Return made up to 08/06/97; full list of members (8 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | Director's particulars changed (1 page) |
8 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
31 December 1996 | Company name changed whittington rodney-smith LIMITED\certificate issued on 31/12/96 (2 pages) |
22 November 1996 | Secretary's particulars changed (1 page) |
8 October 1996 | Director's particulars changed (1 page) |
14 June 1996 | Return made up to 08/06/96; no change of members (15 pages) |
2 January 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
13 December 1995 | Resolutions
|
9 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
8 September 1995 | Location of register of members (non legible) (1 page) |
6 July 1995 | Return made up to 08/06/95; no change of members
|
16 May 1995 | New secretary appointed (2 pages) |