Putney
London
SW15 1AW
Director Name | Mr Michael George Wilson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | English |
Status | Closed |
Appointed | 02 June 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (closed 26 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Conchiglia Thrupp Lane Radley Oxfordshire OX14 3NG |
Secretary Name | Mrs Lynne Anne Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 26 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cedar Crescent Thame Oxfordshire OX9 2AX |
Secretary Name | Ian Richard Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 December 1995) |
Role | Solicitor |
Correspondence Address | Walnut Orchard Chearsley Aylesbury Bucks HP18 0DA |
Director Name | Sir Nicholas Cosmo Bonsor |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 06 July 1995) |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | Liscombe House Liscombe Park Leighton Buzzard Bedfordshire LU7 0JN |
Director Name | David Lawrence Edwards |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 November 1998) |
Role | Company Director |
Correspondence Address | 2 The Beeches Earls Lane Deddington Oxford OX3 9JY |
Director Name | Mr Timothy Morgan Hughes |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fanville Head Farm Hook Norton Oxfordshire OX18 5BS |
Director Name | Richard Henry Alexander Southby |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 March 1996) |
Role | Financial Consultant |
Correspondence Address | The Red House Overbury Tewkesbury Gloucestershire GL20 7PB Wales |
Director Name | John Paul Robinson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(1 year after company formation) |
Appointment Duration | 1 year (resigned 12 July 1996) |
Role | Company Director |
Correspondence Address | 55 Belle Baulk Towcester Northamptonshire NN12 6YE |
Secretary Name | Mr David Michael Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(1 year, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 2000) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 3 Clarendon Drive Putney London SW15 1AW |
Director Name | Suzanne Jane Prince |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 November 1998) |
Role | Company Director |
Correspondence Address | 4 Church Square Lenham Maidstone Kent ME17 2PJ |
Director Name | Mr David Graham Richardson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Cross Tree Road Wicken Milton Keynes Buckinghamshire MK19 6BT |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 4th Floor 35 New Bridge Street London EC4V 6BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £168,559 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
26 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2006 | Application for striking-off (1 page) |
6 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
17 January 2006 | Director's particulars changed (1 page) |
22 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
6 September 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
26 May 2005 | Return made up to 31/03/05; full list of members (5 pages) |
18 January 2005 | Full accounts made up to 30 April 2004 (14 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: 7 pilgrim street london EC4V 6DR (1 page) |
26 March 2004 | Return made up to 31/03/04; full list of members (5 pages) |
18 February 2004 | Full accounts made up to 30 April 2003 (15 pages) |
1 August 2003 | Location of register of members (1 page) |
15 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
21 February 2003 | Full accounts made up to 30 April 2002 (16 pages) |
14 February 2003 | Director resigned (1 page) |
29 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
12 December 2001 | Full accounts made up to 30 April 2001 (14 pages) |
12 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
17 January 2001 | Full accounts made up to 30 April 2000 (15 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
17 January 2000 | New secretary appointed (2 pages) |
17 January 2000 | Secretary resigned (1 page) |
12 November 1999 | Full accounts made up to 30 April 1999 (15 pages) |
5 May 1999 | Company name changed food hygiene bureau LIMITED\certificate issued on 05/05/99 (2 pages) |
20 April 1999 | Return made up to 31/03/99; full list of members
|
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Director resigned (1 page) |
24 November 1998 | Full accounts made up to 30 April 1998 (15 pages) |
24 June 1998 | Return made up to 23/06/98; full list of members
|
11 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 1997 | Full accounts made up to 30 April 1997 (15 pages) |
7 October 1997 | Particulars of mortgage/charge (3 pages) |
4 August 1997 | Particulars of mortgage/charge (3 pages) |
31 October 1996 | Full accounts made up to 30 April 1996 (14 pages) |
16 September 1996 | Resolutions
|
11 August 1996 | Director resigned (1 page) |
1 July 1996 | New director appointed (2 pages) |
1 April 1996 | Director resigned (1 page) |
28 March 1996 | Particulars of mortgage/charge (3 pages) |
23 January 1996 | Location of register of members (1 page) |
30 November 1995 | Full accounts made up to 30 April 1995 (16 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Resolutions
|
17 November 1995 | New director appointed (2 pages) |
1 September 1995 | Return made up to 23/06/95; full list of members (8 pages) |
31 July 1995 | New director appointed (2 pages) |