Knaphill
Woking
Surrey
GU21 2LG
Director Name | Berisford (Overseas) Limited (Corporation) |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Status | Closed |
Appointed | 25 June 1999(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 08 June 2004) |
Correspondence Address | Washington House 40-41 Conduit Street London W1S 2YQ |
Director Name | S & W Berisford Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 June 1999(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 08 June 2004) |
Correspondence Address | Washington House 40-41 Conduit Street London W1S 2YQ |
Director Name | Andrew Nigel Harrison |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Conduit Road Sheffield South Yorkshire |
Secretary Name | Andrew Uprichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Alexandra Road Buxton Derbyshire SK17 9NQ |
Director Name | Mr James Gordon Shepherd |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 August 1998) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ridgeways 100 Bawtry Road Bessacarr Doncaster South Yorkshire DN4 7BW |
Secretary Name | Graham Pointon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 August 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Grasmere Close Penistone Sheffield South Yorkshire S30 6HP |
Director Name | George Brian Cuthbertson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 June 2000) |
Role | Corporate Treasurer |
Correspondence Address | 39 The Gardens Watford Hertfordshire WD1 3DN |
Director Name | Mr Denis Joseph Mulhall |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 26 August 1998(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 December 1999) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Fitzgeorge House Fitzgeorge Avenue New Malden Surrey KT3 4SH |
Secretary Name | David Ross Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | Long Mynd Burchetts Green Lane Burchetts Green Maidenhead Berkshire SL6 3QW |
Secretary Name | Rosemary Anne Burrowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 January 2001) |
Role | Company Director |
Correspondence Address | 108c Bramley Road Oakwood London N14 4HT |
Registered Address | Washington House 40-41 Conduit Street London W1S 2YQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 27 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
8 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2004 | Return made up to 12/03/04; no change of members (4 pages) |
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2004 | Application for striking-off (1 page) |
11 November 2003 | Accounts for a dormant company made up to 27 September 2003 (1 page) |
19 March 2003 | Return made up to 12/03/03; full list of members (5 pages) |
28 October 2002 | Accounts for a dormant company made up to 28 September 2002 (2 pages) |
31 May 2002 | Resolutions
|
20 March 2002 | Return made up to 12/03/02; no change of members (4 pages) |
20 March 2002 | Director's particulars changed (1 page) |
20 February 2002 | Accounts for a dormant company made up to 29 September 2001 (1 page) |
11 May 2001 | Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG (1 page) |
15 March 2001 | Return made up to 12/03/01; no change of members (4 pages) |
5 March 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF (1 page) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | New secretary appointed (2 pages) |
7 September 2000 | Registered office changed on 07/09/00 from: washington house 40-41 conduit street london W1R 9FB (1 page) |
14 July 2000 | Accounts for a dormant company made up to 2 October 1999 (2 pages) |
20 June 2000 | Director resigned (1 page) |
16 March 2000 | Return made up to 20/02/00; full list of members (12 pages) |
13 January 2000 | Director resigned (1 page) |
24 August 1999 | New director appointed (4 pages) |
24 August 1999 | New director appointed (4 pages) |
4 July 1999 | Accounts for a dormant company made up to 26 September 1998 (5 pages) |
26 March 1999 | Return made up to 20/02/99; full list of members (9 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: number one baker street london W1M 1AA (1 page) |
3 November 1998 | Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | Secretary resigned (1 page) |
18 September 1998 | Memorandum and Articles of Association (6 pages) |
18 September 1998 | Resolutions
|
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Registered office changed on 15/09/98 from: viscount catering green lane ecclesfield sheffield south yorkshire S30 3ZY (1 page) |
15 September 1998 | Secretary resigned (1 page) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
28 August 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
28 August 1998 | Resolutions
|
9 March 1998 | Return made up to 20/02/98; no change of members (4 pages) |
10 November 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
3 March 1997 | Return made up to 20/02/97; no change of members (4 pages) |
8 October 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
8 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
9 July 1996 | Return made up to 22/02/96; full list of members (6 pages) |
11 January 1996 | Accounting reference date extended from 29/02 to 31/03 (1 page) |
11 January 1996 | Resolutions
|
11 January 1996 | Registered office changed on 11/01/96 from: st peter's house hartshead sheffield S. yorks. S1 2EL (1 page) |
4 April 1995 | Company name changed imco (0895) LIMITED\certificate issued on 05/04/95 (2 pages) |