115 Ridgway Wimbledon
London
SW19 4RW
Director Name | Penelope Ann Hutchings |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2004(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 15 May 2007) |
Role | Assistant Company Secretary |
Correspondence Address | 32 North Down Sanderstead Surrey CR2 9PA |
Secretary Name | Penelope Ann Hutchings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2005(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 15 May 2007) |
Role | Company Director |
Correspondence Address | 32 North Down Sanderstead Surrey CR2 9PA |
Director Name | Alan Rutland |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Stanley Road Clacton On Sea Essex CO15 2BL |
Secretary Name | Jeff Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 182 Hermitage Road London N4 1NN |
Director Name | John David Worsley |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(2 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 12 May 1995) |
Role | Insurance Consultant |
Correspondence Address | Flat 15 Princess Court 105-107 Hornsey Lane London N6 5XD |
Secretary Name | Dawn McGoff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(2 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 12 May 1995) |
Role | Company Director |
Correspondence Address | Flat 15 Princess Court 105-107 Hornsey Lane London N6 5XD |
Director Name | William Melsom Barratt |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 1999) |
Role | Insurance Broker |
Correspondence Address | 25 Tadorne Road Tadworth Surrey KT20 5TD |
Director Name | Mr Martin George Pretlove |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2004) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 142 Norsey Road Billericay Essex CM11 1BH |
Secretary Name | Simon Lawrence Vernon Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 10 Clarence Road Wimbledon London SW19 8QE |
Director Name | Mr John Brendan O'Roarke |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | North Dunvegan Park View Road Woldingham Caterham Surrey CR3 7DH |
Secretary Name | Mr John Whittome Timmis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beggars Roost Wadhurst East Sussex TN5 6QG |
Secretary Name | Mr Paul Bernard Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(7 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Fanshawe Street Bengeo Hertford Hertfordshire SG14 3AT |
Secretary Name | Peter Jeremy Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(8 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 21 January 2006) |
Role | Chartered Secretary |
Correspondence Address | 52 Kingswood Road Tadworth Surrey KT20 5EQ |
Registered Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2007 | Director's particulars changed (1 page) |
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2006 | Application for striking-off (1 page) |
13 September 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
10 May 2006 | Secretary resigned (1 page) |
6 December 2005 | Return made up to 18/11/05; full list of members (6 pages) |
6 May 2005 | New secretary appointed (2 pages) |
27 April 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
4 March 2005 | Return made up to 17/02/05; full list of members (5 pages) |
4 March 2005 | Location of debenture register (1 page) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | New director appointed (2 pages) |
22 November 2004 | Location of register of members (1 page) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
19 March 2004 | Return made up to 17/02/04; full list of members
|
3 March 2004 | Return made up to 17/02/03; full list of members (5 pages) |
21 January 2004 | New secretary appointed (1 page) |
21 January 2004 | Secretary resigned (1 page) |
24 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
7 April 2003 | Secretary resigned (1 page) |
20 March 2003 | Location of register of members (1 page) |
31 July 2002 | Location of register of members (1 page) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | Secretary resigned (1 page) |
9 March 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
7 March 2002 | Return made up to 17/02/02; full list of members (7 pages) |
16 July 2001 | Secretary resigned (1 page) |
22 February 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
21 February 2001 | Return made up to 17/02/01; full list of members (6 pages) |
29 June 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
14 March 2000 | Return made up to 17/02/00; full list of members
|
21 October 1999 | New director appointed (3 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: one hundred whitechapel london E1 1JG (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
30 September 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
2 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
4 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
25 February 1998 | Return made up to 17/02/98; no change of members (5 pages) |
12 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
10 October 1997 | Resolutions
|
26 February 1997 | Location of register of directors' interests (1 page) |
26 February 1997 | Location of register of members (1 page) |
26 February 1997 | Return made up to 17/02/97; no change of members (5 pages) |
26 February 1997 | Location of debenture register (1 page) |
20 February 1997 | Resolutions
|
10 December 1996 | Secretary's particulars changed (1 page) |
28 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
1 August 1996 | Secretary's particulars changed (1 page) |
13 March 1996 | Location of register of members (1 page) |
13 March 1996 | Return made up to 17/02/96; full list of members (9 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: 2 blackall street london EC2A 4BB (1 page) |
7 June 1995 | Resolutions
|
7 June 1995 | New secretary appointed (2 pages) |
7 June 1995 | £ nc 100/1000 10/05/95 (1 page) |
7 June 1995 | New director appointed (3 pages) |
7 June 1995 | Secretary resigned (2 pages) |
10 May 1995 | Company name changed spartak LIMITED\certificate issued on 10/05/95 (4 pages) |
4 May 1995 | Accounting reference date notified as 31/05 (1 page) |
3 May 1995 | Ad 26/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 May 1995 | £ nc 1000/100 17/02/95 (1 page) |
2 May 1995 | Director resigned (2 pages) |
2 May 1995 | Resolutions
|
2 May 1995 | New secretary appointed (2 pages) |
2 May 1995 | Secretary resigned (2 pages) |
2 May 1995 | New director appointed (2 pages) |
28 April 1995 | Resolutions
|
17 February 1995 | Incorporation (11 pages) |