London
SW3 5JS
Secretary Name | Paul Simon Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 1996(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 27 July 2004) |
Role | Chartered Accountant |
Correspondence Address | 25 Petts Wood Road Orpington Kent BR5 1JT |
Director Name | Stephen John Hamilton Coles |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 February 1996) |
Role | Chartered Accountant |
Correspondence Address | 4 The Dene Sevenoaks Kent TN13 1PB |
Director Name | Thomas Edward Dyer |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 February 1996) |
Role | Group Economist |
Correspondence Address | 15 Maiden Erlegh Drive Earley Reading RG6 7HP |
Director Name | Mr Mark David Knight |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 February 1996) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | The Old Rectory Ightham Sevenoaks Kent TN15 9AJ |
Director Name | Angela Russell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 February 1996) |
Role | Secretary |
Correspondence Address | 22 Bishops Close Barnet Hertfordshire EN5 2QH |
Secretary Name | Angela Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 February 1996) |
Role | Secretary |
Correspondence Address | 22 Bishops Close Barnet Hertfordshire EN5 2QH |
Director Name | Francis Anthony Butler |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(3 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 February 1996) |
Role | Chartered Accountant |
Correspondence Address | 28 Gingells Farm Road Charvil Reading Berkshire RG10 9DT |
Director Name | Alexander Lindsay Davidson |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(1 year after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 September 2001) |
Role | Newspaper Management |
Correspondence Address | 19 Hyde Park Gardens Mews London W2 2NU |
Secretary Name | Mr Roland Edmondson Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(1 year after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 October 1996) |
Role | Secretary |
Correspondence Address | 24 Martin Dene Bexleyheath Kent DA6 8NA |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | 31-32 John Street London WC1N 2QB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 28 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
27 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2004 | Return made up to 27/02/04; full list of members (5 pages) |
4 March 2004 | Application for striking-off (1 page) |
26 February 2004 | Full accounts made up to 28 September 2003 (11 pages) |
31 July 2003 | Full accounts made up to 29 September 2002 (10 pages) |
24 March 2003 | Return made up to 27/02/03; full list of members (5 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (10 pages) |
11 March 2002 | Return made up to 27/02/02; full list of members (5 pages) |
12 September 2001 | Director resigned (1 page) |
17 August 2001 | Auditor's resignation (7 pages) |
19 March 2001 | Return made up to 27/02/01; full list of members (5 pages) |
5 January 2001 | Full accounts made up to 1 October 2000 (12 pages) |
15 March 2000 | Return made up to 27/02/00; full list of members (11 pages) |
13 December 1999 | Full accounts made up to 3 October 1999 (11 pages) |
10 December 1999 | Director's particulars changed (1 page) |
11 March 1999 | Return made up to 27/02/99; full list of members (9 pages) |
9 December 1998 | Full accounts made up to 27 September 1998 (11 pages) |
29 July 1998 | Auditor's resignation (1 page) |
27 July 1998 | Auditor's resignation (1 page) |
10 March 1998 | Return made up to 27/02/98; full list of members (9 pages) |
12 January 1998 | Full accounts made up to 28 September 1997 (10 pages) |
19 March 1997 | Full accounts made up to 29 September 1996 (11 pages) |
13 November 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
17 October 1996 | Secretary resigned (1 page) |
17 October 1996 | New secretary appointed (2 pages) |
1 April 1996 | Statement of affairs (3 pages) |
1 April 1996 | Ad 29/02/96--------- £ si 1@1 (2 pages) |
13 March 1996 | Company name changed alnery no. 1431 LIMITED\certificate issued on 14/03/96 (2 pages) |
12 March 1996 | Director resigned;new director appointed (3 pages) |
12 March 1996 | Registered office changed on 12/03/96 from: first floor the quadrangle 180 wardour street london W1A 4YG (1 page) |
12 March 1996 | Director resigned (2 pages) |
12 March 1996 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
12 March 1996 | Director resigned;new director appointed (2 pages) |
12 March 1996 | Ad 29/02/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 March 1996 | New secretary appointed;director resigned (3 pages) |
12 March 1996 | Director resigned (2 pages) |
5 March 1996 | Return made up to 27/02/96; full list of members (8 pages) |
10 April 1995 | New director appointed (2 pages) |
10 April 1995 | New director appointed (2 pages) |
10 April 1995 | New secretary appointed;new director appointed (2 pages) |
10 April 1995 | New director appointed (2 pages) |
4 April 1995 | Secretary resigned;director resigned (2 pages) |
4 April 1995 | New director appointed (2 pages) |
4 April 1995 | Registered office changed on 04/04/95 from: 9 cheapside london EC2V 6AD (1 page) |
4 April 1995 | New secretary appointed;new director appointed (2 pages) |
4 April 1995 | Director resigned (2 pages) |
4 April 1995 | Accounting reference date notified as 31/12 (1 page) |
4 April 1995 | New director appointed (2 pages) |
4 April 1995 | New director appointed (2 pages) |