Cock-A-Dobby
Sandhurst
Berks
GU47 8LB
Director Name | Mr Christopher Edward Gallop |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2000(7 years, 1 month after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 15 Kingscliffe Gardens London SW19 6NR |
Secretary Name | Adam Paul Rutherford |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 2000(7 years, 1 month after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | 12 Pilgrims Close Harlington Bedfordshire LU5 6LX |
Director Name | Matthew John Hale |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Role | Banker |
Correspondence Address | 10 Pelham Square Brighton East Sussex BN1 4ET |
Director Name | Robert Hardy |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Role | Engineer |
Correspondence Address | 7 Mount Caburn Crescent Peacehaven East Sussex BN10 8DW |
Director Name | Mr Nicholas Dudley Harrison |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Role | Banker |
Correspondence Address | 105 Tattenham Cres Epsom Downs Surrey KT18 5NY |
Director Name | Peter Ibbotson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Role | Engineer |
Correspondence Address | 15 Rose Court Vicars Bridge Close Wembley Middlesex HA0 1XU |
Director Name | Robert Patrick McKelvey |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Role | Engineer |
Correspondence Address | 76 Kingsdale Road Plumstead London SE18 2DF |
Secretary Name | Claire Fiona Backhouse |
---|---|
Nationality | Bvitish |
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Stradella Road Herne Hill London SE24 9HL |
Director Name | Johnathon Francis Rollason |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 June 1999) |
Role | Purchasing Manager |
Correspondence Address | 37 Grange Road Kingston Surrey KT1 2RA |
Director Name | Peter Robert Burke |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 June 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Belvedere Grove Wimbledon London SW19 7RQ |
Director Name | William James Florence |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 1995(2 years after company formation) |
Appointment Duration | 5 years (resigned 30 June 2000) |
Role | Property Manager |
Correspondence Address | 33 Sandalwood Mansions Stone Hall Gardens London W8 5UR |
Secretary Name | Andrew Henry John Naughton-Doe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 128 Raleigh Road Feltham Middlesex TW13 4LP |
Secretary Name | Giles Sebastian Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 September 2000) |
Role | Company Director |
Correspondence Address | 20 Barton Road London W14 9HD |
Registered Address | PO Box 695 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £795,651 |
Net Worth | £54,273 |
Cash | £57,271 |
Current Liabilities | £3,000 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 July 2002 | Dissolved (1 page) |
---|---|
22 April 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 March 2002 | Liquidators statement of receipts and payments (5 pages) |
10 October 2001 | Director resigned (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: po box 730 20 farringdon street london EC4A 4PP (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: winchester house 1 great winchester street london EC2N 2DB (1 page) |
22 March 2001 | Res re specie (1 page) |
22 March 2001 | Appointment of a voluntary liquidator (1 page) |
22 March 2001 | Resolutions
|
22 March 2001 | Declaration of solvency (3 pages) |
28 September 2000 | Secretary resigned (1 page) |
2 August 2000 | New director appointed (2 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
14 July 2000 | Return made up to 24/06/00; full list of members
|
8 June 2000 | Secretary's particulars changed (2 pages) |
30 December 1999 | Registered office changed on 30/12/99 from: 1 appold street broadgate london EC2A 2HE (1 page) |
20 October 1999 | Secretary resigned (1 page) |
9 August 1999 | New secretary appointed (2 pages) |
6 August 1999 | Return made up to 24/06/99; full list of members (7 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
24 June 1999 | Director resigned (1 page) |
27 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
7 July 1998 | Director's particulars changed (1 page) |
7 July 1998 | Return made up to 24/06/98; full list of members (7 pages) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Secretary resigned (1 page) |
22 July 1997 | Return made up to 24/06/97; full list of members (7 pages) |
13 July 1997 | Auditor's resignation (3 pages) |
2 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
19 August 1996 | Return made up to 24/06/96; full list of members (7 pages) |
19 August 1996 | Director's particulars changed (1 page) |
1 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
24 July 1995 | Return made up to 24/06/95; full list of members (10 pages) |
5 July 1995 | New director appointed (4 pages) |
5 July 1995 | Director resigned (4 pages) |