London
SW11 4ET
Director Name | Craig Newmarch Wilson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 1999(6 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 May 2003) |
Role | Company Director |
Correspondence Address | Forest Hill Cottage Chute Forest Andover Hampshire SP11 9DF |
Secretary Name | Peter William La Brooy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 1999(6 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 May 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Hartland Road London NW1 8DB |
Director Name | Mr Edward Langton Homfray Forwood |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moat Farm Little Glemham Woodbridge Suffolk IP13 0BB |
Secretary Name | Mr Edward Langton Homfray Forwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moat Farm Little Glemham Woodbridge Suffolk IP13 0BB |
Director Name | Michael Alwyn Green |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 15 May 1995) |
Role | Company Director |
Correspondence Address | 41 Old Park Ridings Grange Park London N21 2ET |
Director Name | Mr Michael Tucker |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 1995) |
Role | Electronic Publishers/Data Com |
Correspondence Address | 281 Ditchling Road Brighton East Sussex BN1 6JH |
Director Name | Colin David Rickson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 15 May 1995) |
Role | Company Director |
Correspondence Address | The Dene Dene Close Aspley Hill Woburn Sands Buckinghamshire MK17 8NN |
Director Name | Mr Richard Elliott Gwynn |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 March 2000) |
Role | View Data Consultant |
Correspondence Address | 47 Church Road Richmond Surrey TW9 1UA |
Director Name | Jonathan Charles Booth |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 October 1995) |
Role | Software Engineer |
Correspondence Address | 18 Saint Saviours Road London SW2 5HD |
Director Name | Peter Robert Beverley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 February 1996) |
Role | Marketing Director |
Correspondence Address | 42 St Petersburgh Place London W2 4LD |
Director Name | Mr William Dobbie |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 October 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Saxe Coburg Place Edinburgh Midlothian EH3 5BP Scotland |
Director Name | Angus McSween |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 June 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Ellergreen Road Bearsden Glasgow G61 2RU Scotland |
Secretary Name | Mr William Dobbie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 March 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Saxe Coburg Place Edinburgh Midlothian EH3 5BP Scotland |
Director Name | David William Hunter |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Stables Home Farm Hackwood Farm Basingstoke, Hampshire RG25 2JZ |
Director Name | Roderick Alfred Matthews |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 November 1998) |
Role | Company Director |
Correspondence Address | Aros House Rhu Helensburgh Dunbartonshire G84 8NJ Scotland |
Director Name | Mr Gregory Joseph McLean |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 1996(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 March 1998) |
Role | Company Director |
Correspondence Address | 3 Princes Terrace Dowanhill Glasgow G12 9JW Scotland |
Director Name | Mr Duncan Whyte |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 November 1998) |
Role | Executive Dir |
Country of Residence | United Kingdom |
Correspondence Address | 4 Victoria Crescent Kilsyth Lanarkshire G65 9BJ Scotland |
Secretary Name | David Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 November 1998) |
Role | Company Director |
Correspondence Address | 12 Glebe Road Newton Mearns Glasgow G77 6DU Scotland |
Director Name | Neil Scott Haddow |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(4 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 August 1998) |
Role | Finance Director Scottish Tele |
Correspondence Address | 104 Mearns Road Clarkston Glasgow G76 7UP Scotland |
Director Name | William Gerard McAloon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(4 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 November 1998) |
Role | Finance Director |
Correspondence Address | 10 Jacks View West Kilbride Ayshire Ayrshire KA23 9HX Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Dover Childs Tyler 7-9 Swallow Street London W1B 4DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£5,714 |
Cash | £9,076 |
Current Liabilities | £14,790 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2002 | Application for striking-off (1 page) |
16 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
9 November 2001 | Return made up to 20/10/01; full list of members (7 pages) |
23 August 2001 | £ ic 205000/127000 21/08/01 £ sr 78000@1=78000 (1 page) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 December 2000 | Return made up to 20/10/00; full list of members
|
18 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 March 2000 | £ ic 305000/205000 13/01/00 £ sr 100000@1=100000 (1 page) |
14 January 2000 | Return made up to 20/10/99; full list of members (11 pages) |
5 January 2000 | New secretary appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
1 April 1999 | Registered office changed on 01/04/99 from: manweb house chester business park wrexham road chester CH4 9RF (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
6 January 1999 | Auditor's resignation (1 page) |
24 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
29 September 1998 | New director appointed (5 pages) |
18 September 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
15 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
30 October 1997 | Return made up to 20/10/97; full list of members (15 pages) |
9 May 1997 | Director's particulars changed (1 page) |
6 May 1997 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
18 April 1997 | Director's particulars changed (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Return made up to 20/10/96; full list of members (13 pages) |
20 February 1997 | Registered office changed on 20/02/97 from: sealand road chester CH1 4LR (1 page) |
24 December 1996 | Director resigned (1 page) |
9 June 1996 | New director appointed (3 pages) |
13 May 1996 | New secretary appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
7 May 1996 | Registered office changed on 07/05/96 from: 8TH floor knightsbridge house 197 knightsbridge london SW7 1RB (1 page) |
1 May 1996 | New director appointed (2 pages) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | New director appointed (2 pages) |
14 April 1996 | Accounts for a small company made up to 30 September 1995 (11 pages) |
12 April 1996 | Auditor's resignation (1 page) |
20 March 1996 | Auditor's resignation (1 page) |
19 March 1996 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
18 March 1996 | Full accounts made up to 31 March 1995 (13 pages) |
4 February 1996 | Return made up to 20/10/95; full list of members
|
17 November 1995 | Company name changed new prestel LIMITED\certificate issued on 20/11/95 (4 pages) |
3 November 1995 | Particulars of mortgage/charge (5 pages) |
1 November 1995 | Director resigned (2 pages) |
1 November 1995 | Director resigned (2 pages) |
3 May 1995 | Particulars of mortgage/charge (10 pages) |