Brimmon Lane
Newtown
Powys
SY16 1BY
Wales
Secretary Name | Dominic John Simon Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 1995(1 year, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 06 January 2009) |
Role | Company Director |
Correspondence Address | Cambrian House Brimmon Lane Newtown Powys SY16 1BY Wales |
Director Name | Angus Michael Roderick Mackenzie |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2000(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (closed 06 January 2009) |
Role | Company Director |
Correspondence Address | Bishops Heath Bishopsgate Road, Englefield Green Egham Surrey TW20 0YJ |
Director Name | David John Searle |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2001(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 06 January 2009) |
Role | Managing Director |
Correspondence Address | 2 Oxshott Way Cobham Surrey KT11 2RT |
Director Name | Maxwell Charles Audley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Director Name | Anthony Richard Francis Gordon |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 189 North Gower Street London NW1 2ND |
Director Name | Edward Andrew James Hoare |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Micklethwaite Road London SW6 1QD |
Secretary Name | Anthony Richard Francis Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 189 North Gower Street London NW1 2ND |
Secretary Name | Edward Andrew James Hoare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Micklethwaite Road London SW6 1QD |
Director Name | Mark Wentworth Foster-Brown |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 November 1995) |
Role | Stockbroker |
Correspondence Address | 13 Horbury Crescent Notting Hill London W11 3NF |
Director Name | Richard David Straker Smith |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 12 months (resigned 11 June 2002) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Berkeley Gardens London W8 4AP |
Secretary Name | Mark Wentworth Foster-Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 November 1995) |
Role | Stockbroker |
Correspondence Address | 13 Horbury Crescent Notting Hill London W11 3NF |
Director Name | Hon David Justin Windsor Clive |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Badbury Hill House Faringdon Oxfordshire SN7 7NL |
Director Name | Andrew Graham Gifford |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hans Street London SW1X 0NJ |
Director Name | Jaspar John Corbett |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 47 Childebert Road London SW17 8EY |
Director Name | Alastair John Llewellyn-Smith |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 2000) |
Role | Sales Director |
Correspondence Address | 89 Addison Gardens London W14 0DT |
Director Name | Patricia Winifred Pepler Risso Gill |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British/French |
Status | Resigned |
Appointed | 30 June 2000(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 September 2001) |
Role | Company Director |
Correspondence Address | 22 Connaught Square London W2 2HG |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£162,618 |
Cash | £790 |
Current Liabilities | £600,250 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 October 2008 | Notice of move from Administration to Dissolution (9 pages) |
6 October 2008 | Administrator's progress report to 1 October 2008 (9 pages) |
29 May 2008 | Administrator's progress report to 11 October 2008 (12 pages) |
29 April 2008 | Notice of extension of period of Administration (1 page) |
29 April 2008 | Administrator's progress report to 11 April 2008 (11 pages) |
22 April 2008 | Notice of extension of period of Administration (1 page) |
1 March 2008 | Amended certificate of constitution of creditors' committee (1 page) |
5 November 2007 | Administrator's progress report (13 pages) |
16 October 2007 | Notice of extension of period of Administration (1 page) |
27 April 2007 | Administrator's progress report (12 pages) |
16 April 2007 | Notice of extension of period of Administration (1 page) |
14 November 2006 | Administrator's progress report (15 pages) |
10 July 2006 | Statement of administrator's proposal (24 pages) |
30 June 2006 | Amended certificate of constitution of creditors' committee (1 page) |
30 June 2006 | Result of meeting of creditors (24 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: unit 3B farm lane trading centre 101 farm lane london SW6 1QJ (1 page) |
19 April 2006 | Appointment of an administrator (1 page) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 June 2005 | Return made up to 26/05/05; full list of members
|
2 March 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
20 September 2004 | Auditors resignation (1 page) |
9 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
10 June 2004 | Return made up to 26/05/04; full list of members (5 pages) |
14 May 2004 | Full accounts made up to 31 December 2002 (17 pages) |
23 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: 203 seagrave road fulham london SW6 1ST (1 page) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Return made up to 26/05/03; change of members (7 pages) |
25 April 2003 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
8 January 2003 | Nc inc already adjusted 19/12/02 (1 page) |
8 January 2003 | Ad 27/12/02-30/12/02 £ si [email protected]=55227 £ ic 91575/146802 (2 pages) |
8 January 2003 | Resolutions
|
24 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 July 2002 | Director resigned (1 page) |
17 June 2002 | Return made up to 26/05/02; no change of members
|
29 March 2002 | Registered office changed on 29/03/02 from: miniver house 19-20 carlick hill london EC4V 2AL (1 page) |
4 February 2002 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
12 November 2001 | Director resigned (1 page) |
17 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
23 August 2001 | New director appointed (2 pages) |
26 June 2001 | Return made up to 26/05/01; full list of members
|
27 October 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
1 August 2000 | Resolutions
|
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
19 June 2000 | Return made up to 26/05/00; no change of members
|
23 November 1999 | Full group accounts made up to 30 June 1999 (20 pages) |
15 July 1999 | Director resigned (1 page) |
24 June 1999 | Return made up to 26/05/99; no change of members
|
23 February 1999 | Full group accounts made up to 30 June 1998 (20 pages) |
23 October 1998 | New director appointed (2 pages) |
12 June 1998 | Return made up to 26/05/98; full list of members (9 pages) |
25 February 1998 | Registered office changed on 25/02/98 from: 14 rushworth street london SE1 0RB (1 page) |
17 November 1997 | Resolutions
|
17 November 1997 | Full group accounts made up to 30 June 1997 (20 pages) |
8 September 1997 | Ad 30/06/97-24/07/97 £ si [email protected]=38575 £ ic 50000/88575 (4 pages) |
13 July 1997 | Resolutions
|
13 July 1997 | Resolutions
|
17 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 1997 | Return made up to 26/05/97; no change of members (6 pages) |
12 November 1996 | Full group accounts made up to 30 June 1996 (22 pages) |
17 June 1996 | Return made up to 26/05/96; full list of members
|
17 June 1996 | New director appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
19 December 1995 | Particulars of mortgage/charge (4 pages) |
13 December 1995 | Resolutions
|
12 December 1995 | Company name changed ludgate eighty one LIMITED\certificate issued on 13/12/95 (4 pages) |
11 December 1995 | New secretary appointed;new director appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | Director resigned (2 pages) |
7 November 1995 | Full group accounts made up to 30 June 1995 (18 pages) |
27 July 1995 | Ad 31/01/95--------- £ si [email protected] (2 pages) |
27 July 1995 | Particulars of contract relating to shares (6 pages) |
10 July 1995 | Ad 31/01/95--------- £ si [email protected] (2 pages) |
5 July 1995 | Return made up to 26/05/95; full list of members
|
30 May 1995 | Accounting reference date extended from 31/05 to 30/06 (1 page) |
10 April 1995 | Ad 05/10/94--------- £ si [email protected] (6 pages) |
10 April 1995 | Particulars of contract relating to shares (6 pages) |
21 November 1994 | Ad 05/10/94--------- £ si [email protected]=17125 £ ic 32375/49500 (4 pages) |
17 November 1994 | Ad 05/10/94--------- premium £ si [email protected]=32373 £ ic 2/32375 (2 pages) |
26 May 1994 | Incorporation (22 pages) |