Worth
Crawley
West Sussex
RH10 7TZ
Secretary Name | Aubrey Edward Tick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2003(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 13 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hexham Close Worth Crawley West Sussex RH10 7TZ |
Director Name | Mr John Bardsley |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2003(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 13 October 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Copse Lea Woodpecker Lane Newdigate Dorking Surrey RH5 5DT |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Mr Charles Frederick Ernest Suchett Kaye |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(1 day after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 19 May 1995) |
Role | Solicitor |
Correspondence Address | 5 Hollywood Road London SW10 9HT |
Director Name | Mr Alan Kilsha Toulson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(1 day after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 19 May 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Doggetts Chipperfield Kings Langley Hertfordshire WD4 9DJ |
Director Name | Mr David Welling |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | Middle House Carmel Street Great Chesterford Saffron Walden Essex CB10 1PH |
Secretary Name | Shelagh Ellen Heasley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 243 Ware Road Hertford SG13 7ES |
Director Name | Richard Alexander Davies |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(3 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2001) |
Role | Paper Merchant |
Correspondence Address | Wisteria House 3 Park Lane Boughton Monchelsea Maidstone Kent ME17 4JJ |
Secretary Name | Ms Sarah Helen Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apuldpor 5 Grove End Paddock Wood Harpenden Hertfordshire AL5 1JU |
Director Name | Mats Olof Skogman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 August 2000(6 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 July 2001) |
Role | Company Director |
Correspondence Address | 13 Park Drive London SW14 8RB |
Director Name | Mr Mark Andrew Courtney |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2001(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 May 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St. Hughes Close Daventry Northamptonshire NN11 4TX |
Secretary Name | Mr Mark Andrew Courtney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2001(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 May 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St. Hughes Close Daventry Northamptonshire NN11 4TX |
Director Name | Mr Stephen Thomson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 April 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cleveland House 192 Glasgow Road Paisley PA1 3LT Scotland |
Secretary Name | Reynolds Porter Chamberlain (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1994(1 day after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 19 May 1995) |
Correspondence Address | Chichester House 278-282 High Holborn London WC1V 7HA |
Registered Address | Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 October 2010 | Final Gazette dissolved following liquidation (1 page) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
13 July 2010 | Return of final meeting in a members' voluntary winding up (2 pages) |
13 July 2010 | Return of final meeting in a members' voluntary winding up (2 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
6 July 2009 | Appointment of a voluntary liquidator (1 page) |
6 July 2009 | Resolutions
|
6 July 2009 | Declaration of solvency (3 pages) |
6 July 2009 | Resolutions
|
6 July 2009 | Appointment of a voluntary liquidator (1 page) |
6 July 2009 | Declaration of solvency (3 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from stora enso 1 sheldon square london W2 6TT (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from stora enso 1 sheldon square london W2 6TT (1 page) |
28 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from stota enso 9 south street london W1K 2XA (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from stota enso 9 south street london W1K 2XA (1 page) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
23 October 2008 | Accounts made up to 31 December 2007 (3 pages) |
16 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
16 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
30 October 2007 | Accounts made up to 31 December 2006 (3 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
13 June 2007 | Return made up to 24/05/07; no change of members (7 pages) |
13 June 2007 | Return made up to 24/05/07; no change of members (7 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
30 October 2006 | Accounts made up to 31 December 2005 (3 pages) |
7 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
7 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
31 October 2005 | Accounts made up to 31 December 2004 (3 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
8 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
8 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
15 October 2004 | Accounts made up to 31 December 2003 (3 pages) |
15 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
2 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 24/05/04; full list of members
|
17 October 2003 | Accounts made up to 31 December 2002 (3 pages) |
17 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
6 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
6 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | Registered office changed on 31/05/03 from: britannia road waltham cross hertfordshire EN8 7RQ (1 page) |
31 May 2003 | New secretary appointed;new director appointed (2 pages) |
31 May 2003 | Director resigned (1 page) |
31 May 2003 | Director resigned (1 page) |
31 May 2003 | Registered office changed on 31/05/03 from: britannia road waltham cross hertfordshire EN8 7RQ (1 page) |
31 May 2003 | New secretary appointed;new director appointed (2 pages) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | Secretary resigned;director resigned (1 page) |
31 May 2003 | Secretary resigned;director resigned (1 page) |
16 September 2002 | Accounts made up to 31 December 2001 (3 pages) |
16 September 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
11 September 2002 | Director's particulars changed (1 page) |
11 September 2002 | Director's particulars changed (1 page) |
2 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
2 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
14 August 2001 | Accounts made up to 31 December 2000 (3 pages) |
14 August 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
20 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
20 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
18 June 2001 | New secretary appointed;new director appointed (2 pages) |
18 June 2001 | New secretary appointed;new director appointed (2 pages) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | Secretary resigned (1 page) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | Accounts made up to 31 December 1999 (3 pages) |
10 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
10 October 2000 | New director appointed (2 pages) |
28 June 2000 | Return made up to 24/05/00; full list of members
|
28 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
27 October 1999 | Accounts made up to 31 December 1998 (3 pages) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | Return made up to 24/05/99; no change of members (4 pages) |
21 June 1999 | Return made up to 24/05/99; no change of members (4 pages) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | Secretary resigned (1 page) |
17 July 1998 | Return made up to 24/05/98; full list of members (6 pages) |
17 July 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
17 July 1998 | Return made up to 24/05/98; full list of members (6 pages) |
17 July 1998 | Accounts made up to 31 December 1997 (3 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
27 May 1997 | Accounts made up to 31 December 1996 (3 pages) |
27 May 1997 | Return made up to 24/05/97; no change of members (4 pages) |
27 May 1997 | Return made up to 24/05/97; no change of members (4 pages) |
27 May 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
28 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
28 October 1996 | Accounts made up to 31 December 1995 (3 pages) |
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
30 July 1996 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
30 July 1996 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
30 July 1996 | Registered office changed on 30/07/96 from: britannia road waltham cross hertfordshire EN8 7RQ (1 page) |
30 July 1996 | Registered office changed on 30/07/96 from: britannia road waltham cross hertfordshire EN8 7RQ (1 page) |
30 July 1996 | Return made up to 24/05/96; no change of members
|
30 July 1996 | Return made up to 24/05/96; no change of members (4 pages) |
4 July 1995 | Secretary resigned (4 pages) |
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | Director resigned (4 pages) |
4 July 1995 | Director resigned (4 pages) |
4 July 1995 | Secretary resigned (2 pages) |
30 June 1995 | New secretary appointed (4 pages) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | New director appointed (4 pages) |
30 June 1995 | New secretary appointed (2 pages) |
24 May 1995 | Company name changed bellstrong LIMITED\certificate issued on 25/05/95 (4 pages) |
24 May 1995 | Company name changed bellstrong LIMITED\certificate issued on 25/05/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
24 May 1994 | Incorporation (12 pages) |
24 May 1994 | Incorporation (12 pages) |