4 Bouverie Street
London
EC4Y 8AX
Secretary Name | Mr Timothy Briant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2008(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 02 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazlitt House 4 Bouverie Street London EC4Y 8AX |
Director Name | Mr Neil Thomas George Martin |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2008(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 02 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazlitt House 4 Bouverie Street London EC4Y 8AX |
Director Name | Neil Llewellyn Denham |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 38 School Lane Didsbury Manchester Lancashire M20 6RG |
Director Name | Clare Patricia Taylor |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | Flat 3 26 Clyde Road West Didsbury Manchester M20 2HN |
Secretary Name | Clare Patricia Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | Flat 3 26 Clyde Road West Didsbury Manchester M20 2HN |
Director Name | Mr Karl Edward Kevin Thomas Chapman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 30 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapel House Church Street Easton-On-The-Hill Stamford Lincolnshire PE9 3LL |
Director Name | Mr John Anthony Gittins |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 September 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | East Wing Leighton House Leighton Road Neston Wirral Merseyside CH64 3SW Wales |
Secretary Name | Mr Paul Kingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Atherton Street New Brighton Wallasey Merseyside L45 9LT |
Secretary Name | Mr John Anthony Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 September 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing Leighton House Leighton Road Neston Wirral Merseyside CH64 3SW Wales |
Secretary Name | Mr Brian Stuart Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Saint Brannocks Road Manchester Lancashire M21 0UP |
Director Name | George Michael Winston Gordon |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Kingfisher Cottage Platts Lane Tattenhall Chester CH3 9NT Wales |
Director Name | Mr Richard Timothy Barfield |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wymondham House 18 Brooklands Avenue Cambridge Cambridgeshire CB2 2BB |
Director Name | Mr Peter Anthony Darraugh |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 77 Grove Road Tring Hertfordshire HP23 5PB |
Secretary Name | Gavin Kenneth Tagg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(9 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 October 2008) |
Role | Company Director |
Correspondence Address | Flat 16, Cheylesmore House Ebury Bridge Road London SW1W 8QY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hazlitt House 4 Bouverie Street London EC4Y 8AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2011 | Application to strike the company off the register (3 pages) |
7 April 2011 | Application to strike the company off the register (3 pages) |
15 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders Statement of capital on 2011-03-15
|
15 March 2011 | Director's details changed for Mr Peter William Searle on 6 March 2011 (2 pages) |
15 March 2011 | Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD England (1 page) |
15 March 2011 | Director's details changed for Mr Neil George Thomas Martin on 6 March 2011 (2 pages) |
15 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders Statement of capital on 2011-03-15
|
15 March 2011 | Secretary's details changed for Mr Timothy Briant on 6 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Mr Peter William Searle on 6 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Mr Neil George Thomas Martin on 6 March 2011 (2 pages) |
15 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders Statement of capital on 2011-03-15
|
15 March 2011 | Secretary's details changed for Mr Timothy Briant on 6 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Mr Neil George Thomas Martin on 6 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Mr Peter William Searle on 6 March 2011 (2 pages) |
15 March 2011 | Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD England (1 page) |
15 March 2011 | Secretary's details changed for Mr Timothy Briant on 6 March 2011 (2 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
26 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Mr Peter William Searle on 1 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Neil Martin on 1 March 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Mr Timothy Briant on 1 March 2010 (1 page) |
26 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Mr Peter William Searle on 1 March 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Mr Timothy Briant on 1 March 2010 (1 page) |
26 April 2010 | Director's details changed for Mr Neil Martin on 1 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Neil Martin on 1 March 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Mr Timothy Briant on 1 March 2010 (1 page) |
26 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Mr Peter William Searle on 1 March 2010 (2 pages) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Register inspection address has been changed (1 page) |
9 July 2009 | Accounts made up to 31 December 2008 (8 pages) |
9 July 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
18 March 2009 | Return made up to 06/03/09; no change of members (4 pages) |
18 March 2009 | Return made up to 06/03/09; no change of members (4 pages) |
6 November 2008 | Appointment terminated secretary gavin tagg (1 page) |
6 November 2008 | Appointment Terminated Director peter darraugh (1 page) |
6 November 2008 | Appointment Terminated Secretary gavin tagg (1 page) |
6 November 2008 | Appointment terminated director peter darraugh (1 page) |
5 November 2008 | Director appointed neil thomas george martin (3 pages) |
5 November 2008 | Director appointed neil thomas george martin (3 pages) |
5 November 2008 | Secretary appointed timothy briant (2 pages) |
5 November 2008 | Secretary appointed timothy briant (2 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
21 April 2008 | Return made up to 06/03/08; no change of members
|
21 April 2008 | Return made up to 06/03/08; no change of members
|
21 April 2008 | Director's Change of Particulars / peter searle / 17/04/2008 / (1 page) |
21 April 2008 | Director's change of particulars / peter searle / 17/04/2008 (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
28 March 2007 | Return made up to 06/03/07; full list of members (7 pages) |
28 March 2007 | Return made up to 06/03/07; full list of members (7 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
18 October 2006 | New director appointed (3 pages) |
18 October 2006 | New director appointed (3 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
14 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
14 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: spring group PLC third floor 80 bishopsgate london EC2N 4AG (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: spring group PLC third floor 80 bishopsgate london EC2N 4AG (1 page) |
11 March 2005 | Return made up to 06/03/05; full list of members
|
11 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
16 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
16 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
23 April 2004 | Return made up to 06/03/04; full list of members (7 pages) |
23 April 2004 | Return made up to 06/03/04; full list of members (7 pages) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | New secretary appointed (2 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: c/o spring group charter house 1ST floor woodlands road altrincham cheshire WA14 1HF (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: c/o spring group charter house 1ST floor woodlands road altrincham cheshire WA14 1HF (1 page) |
19 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
19 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
10 August 2003 | Registered office changed on 10/08/03 from: burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page) |
10 August 2003 | Registered office changed on 10/08/03 from: burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page) |
21 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
21 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
7 January 2003 | Director's particulars changed (1 page) |
7 January 2003 | Director's particulars changed (1 page) |
16 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
16 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
28 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
28 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
6 March 2002 | Full accounts made up to 30 April 2001 (9 pages) |
6 March 2002 | Full accounts made up to 30 April 2001 (9 pages) |
21 November 2001 | Resolutions
|
21 November 2001 | Resolutions
|
6 November 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
6 November 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: eastham hill eastham village road eastham wirral CH62 0AF (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: eastham hill eastham village road eastham wirral CH62 0AF (1 page) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
22 March 2001 | Return made up to 06/03/01; full list of members
|
22 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
4 January 2001 | Full accounts made up to 30 April 2000 (9 pages) |
4 January 2001 | Full accounts made up to 30 April 2000 (9 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
27 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
27 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | Secretary resigned;director resigned (1 page) |
15 October 1999 | Secretary resigned;director resigned (1 page) |
15 September 1999 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
15 September 1999 | Accounts made up to 30 April 1999 (5 pages) |
9 August 1999 | Company name changed college direct LIMITED\certificate issued on 10/08/99 (3 pages) |
9 August 1999 | Company name changed college direct LIMITED\certificate issued on 10/08/99 (3 pages) |
2 April 1999 | Return made up to 06/03/99; full list of members (6 pages) |
2 April 1999 | Return made up to 06/03/99; full list of members (6 pages) |
23 February 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
23 February 1999 | Accounts made up to 30 April 1998 (5 pages) |
13 March 1998 | Return made up to 06/03/98; full list of members (6 pages) |
13 March 1998 | Return made up to 06/03/98; full list of members (6 pages) |
26 February 1998 | Accounts made up to 30 April 1997 (5 pages) |
26 February 1998 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
15 August 1997 | Resolutions
|
15 August 1997 | Resolutions
|
27 March 1997 | Return made up to 06/03/97; no change of members (4 pages) |
27 March 1997 | Return made up to 06/03/97; no change of members (4 pages) |
12 March 1997 | Full accounts made up to 30 April 1996 (6 pages) |
12 March 1997 | Full accounts made up to 30 April 1996 (6 pages) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | New secretary appointed (2 pages) |
8 March 1996 | Return made up to 06/03/96; full list of members (6 pages) |
8 March 1996 | Return made up to 06/03/96; full list of members (6 pages) |
31 May 1995 | Accounting reference date notified as 30/04 (1 page) |
31 May 1995 | New director appointed (2 pages) |
31 May 1995 | Accounting reference date notified as 30/04 (1 page) |
31 May 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
31 May 1995 | New secretary appointed;director resigned (2 pages) |