Bellingdon
Chesham
Buckinghamshire
HP5 2XW
Director Name | Timothy Richard Black Anderson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2004(10 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 14 November 2006) |
Role | Solicitor |
Correspondence Address | 317 Liverpool Road London N1 1NQ |
Director Name | Jonathan Peter Watmough |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2006(12 years after company formation) |
Appointment Duration | 8 months (closed 14 November 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Capital Wharf 50 Wapping High Street London E1W 1LY |
Secretary Name | Reynolds Porter Chamberlain (Corporation) |
---|---|
Status | Closed |
Appointed | 11 March 1994(same day as company formation) |
Correspondence Address | Chichester House 278-282 High Holborn London WC1V 7HA |
Director Name | Mr Charles Edward Cameron Gardner |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 3 Pennycuik Pound Hill, Great Brickhill Milton Keynes Buckinghamshire MK17 9FA |
Director Name | Paul Denzil Nicholas |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Westknowe Sheethanger Lane Felden Hertfordshire HP3 0BG |
Director Name | Mr Alan Kilsha Toulson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Doggetts Chipperfield Kings Langley Hertfordshire WD4 9DJ |
Director Name | Stephen David Mayer |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1995(1 year after company formation) |
Appointment Duration | 11 years (resigned 22 March 2006) |
Role | Solicitor |
Correspondence Address | 38 Milton Fields Chalfont St Giles Buckinghamshire HP8 4ES |
Registered Address | Tower Bridge House St Katharines Way London E1W 1AA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2006 | Registered office changed on 24/08/06 from: chichester house 278/282 high holborn london WC1V 7HA (1 page) |
1 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2006 | Application for striking-off (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (2 pages) |
14 March 2006 | Return made up to 11/03/06; full list of members (9 pages) |
16 March 2005 | Return made up to 11/03/05; full list of members (9 pages) |
15 February 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
6 May 2004 | Return made up to 11/03/04; full list of members (9 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | New director appointed (3 pages) |
9 March 2004 | Director's particulars changed (1 page) |
24 February 2004 | Full accounts made up to 30 April 2003 (11 pages) |
6 April 2003 | Full accounts made up to 30 April 2002 (13 pages) |
19 March 2003 | Return made up to 11/03/03; full list of members (9 pages) |
20 March 2002 | Return made up to 11/03/02; full list of members (7 pages) |
7 March 2002 | Full accounts made up to 30 April 2001 (13 pages) |
8 May 2001 | New director appointed (2 pages) |
3 May 2001 | Director resigned (1 page) |
23 March 2001 | Return made up to 11/03/01; full list of members (8 pages) |
23 February 2001 | Full accounts made up to 30 April 2000 (13 pages) |
31 May 2000 | Director's particulars changed (1 page) |
20 March 2000 | Return made up to 11/03/00; full list of members
|
16 March 1999 | Return made up to 11/03/99; full list of members (8 pages) |
15 January 1999 | Full accounts made up to 30 April 1998 (11 pages) |
31 March 1998 | Return made up to 11/03/98; full list of members (8 pages) |
5 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
24 March 1997 | Return made up to 11/03/97; full list of members (7 pages) |
27 February 1997 | Full accounts made up to 30 April 1996 (11 pages) |
25 March 1996 | Return made up to 11/03/96; full list of members (8 pages) |
7 December 1995 | Resolutions
|
17 March 1995 | Return made up to 11/03/95; full list of members (16 pages) |