Canterbury
Kent
CT4 7ET
Secretary Name | Nia Dow Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2000(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 23 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Southfield Gardens Twickenham Middlesex TW1 4SZ |
Director Name | Michael Desmond Tennyson Barley |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fowlmere Road Heydon Royston Hertfordshire SG8 8PZ |
Secretary Name | Brian Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Owls Hall Chimney Street Hundon Sudbury Suffolk CO10 8DX |
Director Name | Glynne Stanfield |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 July 1997) |
Role | Solicitor |
Correspondence Address | Eversheds Llp Kett House Station Road Cambridge CB1 2JY |
Director Name | Prof John Herbert Dudley Prescott |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(3 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2000) |
Role | University College Principal |
Country of Residence | United Kingdom |
Correspondence Address | 38 Oxenturn Road Wye Ashford Kent TN25 5BE |
Director Name | Terence Michael Quirke |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(3 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2000) |
Role | Clerk To Governors Wye College |
Correspondence Address | 35 Scotton Street Wye Ashford Kent TN25 5BU |
Secretary Name | Glynne Stanfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(3 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | Eversheds Llp Kett House Station Road Cambridge CB1 2JY |
Registered Address | C/O Finance Division 4th Floor Sherfield Building Imperial College Of Science Technology & Medicine London SW7 2AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £51,400 |
Gross Profit | £1,028 |
Net Worth | £5 |
Cash | £110 |
Current Liabilities | £12,912 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
23 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2001 | Application for striking-off (1 page) |
8 January 2001 | Full accounts made up to 31 July 2000 (10 pages) |
13 December 2000 | Return made up to 11/11/00; full list of members
|
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Secretary resigned (1 page) |
5 December 2000 | Registered office changed on 05/12/00 from: mills & reeve 112 hills road cambridge CB2 1PH (1 page) |
5 December 2000 | New secretary appointed (2 pages) |
5 December 2000 | Director resigned (1 page) |
3 February 2000 | Accounts for a dormant company made up to 31 July 1999 (7 pages) |
17 November 1999 | Return made up to 11/11/99; full list of members
|
24 September 1999 | New director appointed (2 pages) |
10 May 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
14 December 1998 | Return made up to 11/11/98; no change of members (4 pages) |
1 June 1998 | Accounts for a dormant company made up to 31 July 1997 (4 pages) |
25 November 1997 | Return made up to 11/11/97; full list of members (6 pages) |
3 September 1997 | Director resigned (1 page) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New secretary appointed (2 pages) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Secretary resigned (1 page) |
14 July 1997 | Company name changed m&r 585 LIMITED\certificate issued on 15/07/97 (2 pages) |
30 April 1997 | Accounts for a dormant company made up to 31 July 1996 (2 pages) |
11 December 1996 | Return made up to 11/11/96; no change of members (4 pages) |
12 August 1996 | Accounts for a dormant company made up to 31 July 1995 (3 pages) |
15 November 1995 | Return made up to 11/11/95; no change of members (8 pages) |
3 May 1995 | Resolutions
|
3 May 1995 | Accounts for a dormant company made up to 31 July 1994 (3 pages) |