Warwick
Warwickshire
CV34 4AX
Director Name | Dr Julian William Sebastian Litten |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(3 years after company formation) |
Appointment Duration | 13 years (closed 29 March 2011) |
Role | Museum Curator |
Correspondence Address | The Vicarage St Barnabas Road Walthamstow London E17 8JZ |
Director Name | Mr Michael Poteliakhoff |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2003(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 29 March 2011) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 3 Elgin Road London N22 7UE |
Director Name | Jennifer Mary Brett |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2009(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 29 March 2011) |
Role | Company Director |
Correspondence Address | Old Leigh Place North Leigh Stelling Minnis Canterbury Kent CT4 6BX |
Director Name | Mr Richard Henry Sutch |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 19 Lendon Road Borough Green Sevenoaks Kent TN15 8SE |
Director Name | Brenda Patricia Trench |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Role | County Councillor |
Correspondence Address | 30 Downs Close Tabbards Chase Gibbs Hill Headcorn Kent TN27 9UG |
Secretary Name | Alexander Geoffrey Maclaren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Orchard Street Canterbury Kent CT2 8AP |
Director Name | John Alexander Durtnell |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 February 2000) |
Role | Building Company Director |
Correspondence Address | Boughton Colemers Matfield Tonbridge Kent TN12 7LQ |
Director Name | David Naumann |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(3 years after company formation) |
Appointment Duration | 4 years (resigned 25 April 2002) |
Role | Company Director |
Correspondence Address | 2 The Forrens The Precincts Canterbury Kent CT1 2ER |
Director Name | Philip Graham Bell |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 April 2006) |
Role | Surveyor |
Correspondence Address | Adderbury Fir Toll Pluckley Ashford Kent TN27 0QZ |
Director Name | Richard Hugh Perks |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 December 2007) |
Role | University Lecturer |
Correspondence Address | Weald Cottage Kettle Hill Road, Eastling Faversham Kent ME13 0BA |
Director Name | John Frederick Physick |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 2005) |
Role | Retired |
Correspondence Address | 49 New Road Meopham Gravesend Kent DA13 0LS |
Director Name | Mr Stephen Robert Brett |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 July 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Old Leigh Place North Leigh Stelling Minnis Canterbury Kent CT4 6BX |
Registered Address | Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2010 | Termination of appointment of a director (1 page) |
8 November 2010 | Termination of appointment of a director (1 page) |
10 September 2010 | Voluntary strike-off action has been suspended (1 page) |
10 September 2010 | Voluntary strike-off action has been suspended (1 page) |
9 June 2010 | Voluntary strike-off action has been suspended (1 page) |
9 June 2010 | Voluntary strike-off action has been suspended (1 page) |
9 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2010 | Application to strike the company off the register (3 pages) |
26 February 2010 | Application to strike the company off the register (3 pages) |
22 December 2009 | Registered office address changed from Crane & Partners Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page) |
22 December 2009 | Registered office address changed from Crane & Partners Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page) |
29 September 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
29 September 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
3 July 2009 | Director appointed jennifer brett (2 pages) |
3 July 2009 | Director appointed jennifer brett (2 pages) |
22 June 2009 | Appointment Terminated Secretary alexander maclaren (1 page) |
22 June 2009 | Annual return made up to 28/03/09 (3 pages) |
22 June 2009 | Appointment terminated secretary alexander maclaren (1 page) |
22 June 2009 | Annual return made up to 28/03/09 (3 pages) |
8 December 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
8 December 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
21 April 2008 | Annual return made up to 28/03/08
|
21 April 2008 | Annual return made up to 28/03/08
|
17 April 2008 | Appointment terminated director richard perks (1 page) |
17 April 2008 | Appointment Terminated Director richard perks (1 page) |
3 January 2008 | Total exemption full accounts made up to 31 August 2006 (14 pages) |
3 January 2008 | Total exemption full accounts made up to 31 August 2006 (14 pages) |
18 April 2007 | Annual return made up to 28/03/07 (6 pages) |
18 April 2007 | Annual return made up to 28/03/07 (6 pages) |
9 November 2006 | Total exemption full accounts made up to 31 August 2005 (14 pages) |
9 November 2006 | Total exemption full accounts made up to 31 August 2005 (14 pages) |
9 May 2006 | Annual return made up to 28/03/06 (6 pages) |
9 May 2006 | Annual return made up to 28/03/06 (6 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
30 September 2005 | Full accounts made up to 31 August 2004 (14 pages) |
30 September 2005 | Full accounts made up to 31 August 2004 (14 pages) |
23 June 2005 | Annual return made up to 28/03/05
|
23 June 2005 | Annual return made up to 28/03/05 (6 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
2 July 2004 | Full accounts made up to 31 August 2003 (12 pages) |
2 July 2004 | Full accounts made up to 31 August 2003 (12 pages) |
10 May 2004 | Annual return made up to 28/03/04 (5 pages) |
10 May 2004 | Annual return made up to 28/03/04 (5 pages) |
19 December 2003 | Full accounts made up to 31 August 2002 (12 pages) |
19 December 2003 | Full accounts made up to 31 August 2002 (12 pages) |
28 April 2003 | Annual return made up to 28/03/03 (5 pages) |
28 April 2003 | Annual return made up to 28/03/03 (5 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Full accounts made up to 31 August 2001 (12 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Full accounts made up to 31 August 2001 (12 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Annual return made up to 28/03/02 (4 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Annual return made up to 28/03/02 (4 pages) |
28 September 2001 | Full accounts made up to 31 August 2000 (13 pages) |
28 September 2001 | Full accounts made up to 31 August 2000 (13 pages) |
2 May 2001 | Annual return made up to 28/03/01
|
2 May 2001 | Annual return made up to 28/03/01 (4 pages) |
3 July 2000 | Full accounts made up to 31 August 1999 (12 pages) |
3 July 2000 | Full accounts made up to 31 August 1999 (12 pages) |
11 May 2000 | Annual return made up to 28/03/00
|
11 May 2000 | Annual return made up to 28/03/00 (4 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (11 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (11 pages) |
23 April 1999 | Annual return made up to 28/03/99 (6 pages) |
23 April 1999 | Annual return made up to 28/03/99 (6 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
2 July 1998 | Annual return made up to 28/03/98
|
2 July 1998 | Annual return made up to 28/03/98 (4 pages) |
28 April 1998 | Full accounts made up to 31 August 1997 (12 pages) |
28 April 1998 | Full accounts made up to 31 August 1997 (12 pages) |
25 May 1997 | Annual return made up to 28/03/97
|
25 May 1997 | New director appointed (2 pages) |
25 May 1997 | Annual return made up to 28/03/97 (4 pages) |
25 May 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
30 January 1997 | Full accounts made up to 31 August 1996 (10 pages) |
30 January 1997 | Full accounts made up to 31 August 1996 (10 pages) |
25 July 1996 | Annual return made up to 28/03/96 (4 pages) |
25 July 1996 | Annual return made up to 28/03/96 (4 pages) |
7 December 1995 | Accounting reference date notified as 31/08 (1 page) |
7 December 1995 | Accounting reference date notified as 31/08 (1 page) |
28 March 1995 | Incorporation (27 pages) |
28 March 1995 | Incorporation (50 pages) |