Ballabeg
Arbory
Isle Of Man
IM9 4HR
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(3 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 16 January 2001) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(3 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 16 January 2001) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | 6 Babmaes Street London SW1Y 6HD |
Director Name | Julian Richard Beardsley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Role | Manager |
Correspondence Address | Flat 2 27 Moring Road London SW17 8DN |
Director Name | David Paul Capelen |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Role | Company Executive |
Correspondence Address | 1 Farmhill Drive Springfield Douglas Isle Of Man IM2 2EQ |
Director Name | Mark William Denton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Role | Manager |
Correspondence Address | 1 Sussex Court 50 Roan Street Greenwich London SE10 9JT |
Director Name | Angela Jane Weir |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 August 1997) |
Role | Company Administrator |
Correspondence Address | 8 Woodlands View Douglas Isle Of Man IM2 2BT |
Director Name | Jennifer Eileen Butterfield |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(2 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 1998) |
Role | Personnel Manager |
Correspondence Address | 9 Waldeck Road Strand On The Green London W4 3NL |
Director Name | Mr Forbes Malcolm Forrai |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 August 1997(2 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 1998) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 Elmsleigh Drive Leigh On Sea Essex SS9 3DS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 27 Hanson Street London W1W 6TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
14 August 2000 | Application for striking-off (1 page) |
4 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
30 September 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
20 September 1999 | Secretary's particulars changed (1 page) |
22 June 1999 | Return made up to 19/05/99; full list of members (6 pages) |
2 May 1999 | Director's particulars changed (1 page) |
11 January 1999 | Company name changed platter partners LIMITED\certificate issued on 12/01/99 (2 pages) |
24 December 1998 | Full accounts made up to 31 December 1997 (8 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: sceptre house 169/173 regent street london W1R 7FB (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
29 May 1998 | Full accounts made up to 30 June 1997 (9 pages) |
26 May 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | New director appointed (10 pages) |
3 October 1997 | New director appointed (10 pages) |
28 August 1997 | Full accounts made up to 30 June 1996 (9 pages) |
5 June 1997 | Return made up to 19/05/97; no change of members (4 pages) |
7 January 1997 | Director resigned (1 page) |
18 August 1996 | Return made up to 19/05/96; full list of members (32 pages) |
28 July 1996 | Director resigned (4 pages) |
28 July 1996 | New director appointed (1 page) |
5 June 1995 | Accounting reference date notified as 30/06 (1 page) |
5 June 1995 | Ad 26/05/95--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
26 May 1995 | New director appointed (2 pages) |
26 May 1995 | Director resigned;new director appointed (44 pages) |
26 May 1995 | Secretary resigned;new secretary appointed (20 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: sceptre house 169/173 regent street london W1R 7FB (1 page) |
26 May 1995 | New director appointed (38 pages) |
19 May 1995 | Incorporation (30 pages) |