Sutton On The Forest
North Yorkshire
YO61 1DL
Secretary Name | Mr Jolyon Punnett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 2005(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 20 August 2008) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 37 The Gowans Sutton On The Forest Sutton On The Forest North Yorkshire YO61 1DL |
Director Name | Agust Gudmundsson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Icelandic |
Status | Closed |
Appointed | 22 May 2006(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 20 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Upper Belgrave Street London SW1X 8AB |
Director Name | Richard David Howes |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2007(13 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 20 August 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Court 20 Uppingham Road Oakham Leicestershire LE15 6JD |
Director Name | Mr Robert Harold Baggalley |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 April 1999) |
Role | Opertations Director |
Correspondence Address | 27 Oak Close Thorpe Le Soken Clacton On Sea Essex CO16 0HU |
Director Name | Neil Cumming Kirk |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 September 2004) |
Role | Managing Director |
Correspondence Address | Flat 3, Charles House Saint Peter Street Colchester Essex CO1 1BY |
Secretary Name | Timothy Mark Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 January 1996) |
Role | Company Director |
Correspondence Address | 35 Marlowe Way Lexden Colchester Essex CO3 4JP |
Secretary Name | Paul Grice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 October 2001) |
Role | Secretary |
Correspondence Address | 1 St Margarets Cross School Road Langham Colchester Essex CO4 5PD |
Secretary Name | Matthew Peter Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 September 2004) |
Role | Financial Controller |
Correspondence Address | 61 Grenfell Avenue Holland On Sea Essex CO15 5XW |
Director Name | Mr Keith Nicholas Foreman |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 High Street St. Martins Stamford Lincolnshire PE9 2LA |
Secretary Name | Mrs Dawn Elizabeth Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 November 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 112 Empingham Road Stamford Lincolnshire PE9 2SU |
Director Name | Jonathan Mark Pullen |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(10 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2005) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 1 Beechgrove Gardens Henley Road Marlow Buckinghamshire SL7 2TH |
Director Name | Mrs Dawn Elizabeth Durrant |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 November 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 112 Empingham Road Stamford Lincolnshire PE9 2SU |
Director Name | Mr Gareth John Voyle |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(11 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 26 May 2006) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Northfield Court Conduit Street Stamford Lincolnshire PE9 1RA |
Director Name | BWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Correspondence Address | 20-32 Museum Street Ipswich Suffolk IP1 1HZ |
Secretary Name | BWL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Correspondence Address | 20-32 Museum Street Ipswich Suffolk IP1 1HZ |
Registered Address | 5th Floor 3 Sheldon Square Paddington Central London W2 6HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2008 | Application for striking-off (1 page) |
7 February 2008 | Resolutions
|
7 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 November 2007 | New director appointed (2 pages) |
2 March 2007 | Return made up to 02/02/07; full list of members (2 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: midgate house midgate peterborough PE1 1TN (1 page) |
2 November 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | New director appointed (4 pages) |
6 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
11 January 2006 | Director resigned (1 page) |
22 December 2005 | New secretary appointed;new director appointed (4 pages) |
12 December 2005 | Secretary resigned;director resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | Director resigned (1 page) |
3 March 2005 | Return made up to 02/02/05; full list of members (7 pages) |
6 October 2004 | New director appointed (2 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: gilberd court newcomen way severalls business park colchester CO4 9WN (1 page) |
20 September 2004 | New secretary appointed (3 pages) |
27 April 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
7 February 2004 | Return made up to 02/02/04; full list of members (6 pages) |
19 November 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
27 February 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
25 February 2003 | Return made up to 02/02/03; full list of members
|
5 March 2002 | Return made up to 02/02/02; full list of members (7 pages) |
1 February 2002 | Accounts for a dormant company made up to 1 April 2001 (3 pages) |
1 February 2002 | New secretary appointed (2 pages) |
24 October 2001 | Secretary resigned (1 page) |
13 March 2001 | Return made up to 02/02/01; full list of members
|
31 January 2001 | Accounts for a dormant company made up to 2 April 2000 (3 pages) |
4 May 2000 | Accounts for a dormant company made up to 28 March 1999 (3 pages) |
14 February 2000 | Return made up to 02/02/00; full list of members
|
19 February 1999 | Return made up to 02/02/99; full list of members (6 pages) |
1 February 1999 | Accounts for a dormant company made up to 29 March 1998 (3 pages) |
30 January 1998 | Return made up to 02/02/98; full list of members
|
28 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
26 January 1997 | Return made up to 02/02/97; full list of members (6 pages) |
26 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
10 November 1996 | Registered office changed on 10/11/96 from: the central processing unit severalls hospital colchester essex CO4 5HG (1 page) |
14 December 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
14 December 1995 | Resolutions
|
4 October 1994 | Resolutions
|