Berrylands
Surbiton
Surrey
KT5 8NQ
Secretary Name | Mrs Stephanie Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2000(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 09 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Holmdene Close Beckenham Kent BR3 6QG |
Director Name | Mrs Stephanie Johnson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2002(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 09 April 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Holmdene Close Beckenham Kent BR3 6QG |
Director Name | Mr Gerald White |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Role | Fianacial Adviser |
Correspondence Address | 100 Huddersfield Road Meltham Huddersfield West Yorkshire HD7 3AG |
Director Name | Mr Sidney Gregson Taylor |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Arncliffe Court Huddersfield West Yorkshire HD1 4PT |
Director Name | Mr Ian Miles Robinson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Role | Charteted Accountant |
Correspondence Address | 44 Cumbrian Way Wakefield West Yorkshire WF2 8JS |
Director Name | Mr Brian Renshaw |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 5 Gunthwaite Lane Upper Denby Huddersfield West Yorkshire HD8 8UL |
Secretary Name | Mr Ian Miles Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Cumbrian Way Wakefield West Yorkshire WF2 8JS |
Director Name | Robert Michael James Atkinson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 1997) |
Role | Managing Director |
Correspondence Address | Nankin House Woodstock Close Horsell Park Woking Surrey GU21 4LQ |
Director Name | Garth Russell Bearman |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 February 1997) |
Role | Insurance Broker |
Correspondence Address | Harcombe House Ropley Alresford Hampshire SO24 0BE |
Director Name | Kevin James McParland |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 February 1996) |
Role | Insurance Broker |
Correspondence Address | 40 Almondbury Bank Moldgreen Huddersfield HD5 8HF |
Director Name | Mr David Clive Seel |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(1 week after company formation) |
Appointment Duration | 3 years (resigned 30 June 1998) |
Role | Lloyds Insurance Broker |
Country of Residence | England |
Correspondence Address | Combe House Ascott Shipston On Stour Warcs CV36 5PP |
Director Name | Steven John Abbott |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 November 1999) |
Role | Insurance Broker |
Correspondence Address | 4 Park Avenue Poynton Stockport Cheshire SK12 1QY |
Director Name | William Laurie Hart |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 November 1999) |
Role | Financial Adviser |
Correspondence Address | 8 Greenstiles Lane Swanland East Yorkshire HU14 3NH |
Director Name | Cory Lane Moulton |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 1997(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 June 1999) |
Role | President |
Correspondence Address | 168 Cranmer Court Whiteheads Grove London Sw3 |
Director Name | Mr Christopher Anthony Richard Bowen |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(3 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 June 1999) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 71 Bolingbroke Grove London SW11 6HD |
Director Name | Mr Peter Anthony Evans |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(3 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 June 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 47 Derwent Road Harpenden Hertfordshire AL5 3NY |
Director Name | Dominic James Burke |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | Marbury Cottage Bentleys Farm Lane Bentleys Farm Lane Higher Whitley Warrington Cheshire WA4 4QW |
Director Name | Simon Curtis |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(4 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 August 2002) |
Role | Company Director |
Correspondence Address | Park Farmhouse Vicarage Lane Little Budworth Tarporley Cheshire CW6 9BP |
Director Name | Mr Iain Roger Lees |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Farm School Lane Pickmere Cheshire WA16 0JF |
Secretary Name | Mr Iain Roger Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Farm School Lane Pickmere Cheshire WA16 0JF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 Crutched Friars London EC3N 2PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2007 | Application for striking-off (1 page) |
28 August 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
7 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
19 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
25 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
20 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
1 July 2004 | Return made up to 01/06/04; full list of members (7 pages) |
1 June 2004 | Resolutions
|
13 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
18 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
6 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
28 August 2002 | New director appointed (2 pages) |
17 August 2002 | Director resigned (1 page) |
24 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
27 May 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
24 October 2001 | Resolutions
|
24 October 2001 | Resolutions
|
19 October 2001 | Accounts for a dormant company made up to 31 December 2000 (13 pages) |
13 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
13 October 2000 | Registered office changed on 13/10/00 from: vincent house 17 stanley street liverpool merseyside L1 6AA (1 page) |
13 October 2000 | Director resigned (1 page) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New secretary appointed (1 page) |
9 August 2000 | Secretary resigned;director resigned (1 page) |
8 August 2000 | Return made up to 01/06/00; full list of members (7 pages) |
14 July 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
7 June 2000 | Full accounts made up to 31 August 1999 (9 pages) |
19 December 1999 | Director resigned (1 page) |
19 December 1999 | Director resigned (1 page) |
6 December 1999 | Resolutions
|
6 December 1999 | Declaration of assistance for shares acquisition (8 pages) |
24 August 1999 | Director resigned (1 page) |
19 July 1999 | New director appointed (3 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | New director appointed (3 pages) |
6 July 1999 | Registered office changed on 06/07/99 from: perseverance house st andrews road huddersfield west yorkshire HD1 6RY (1 page) |
6 July 1999 | New secretary appointed;new director appointed (3 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Resolutions
|
21 June 1999 | Return made up to 01/06/99; full list of members (14 pages) |
12 April 1999 | Director resigned (1 page) |
11 March 1999 | Full accounts made up to 31 December 1998 (10 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (3 pages) |
7 August 1998 | Director resigned (1 page) |
19 June 1998 | Return made up to 01/06/98; no change of members (6 pages) |
12 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
19 June 1997 | Return made up to 01/06/97; no change of members (6 pages) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | New director appointed (3 pages) |
24 February 1997 | Director resigned (1 page) |
10 October 1996 | New director appointed (2 pages) |
26 May 1996 | Return made up to 01/06/96; full list of members (11 pages) |
1 May 1996 | Director resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
28 February 1996 | Full accounts made up to 31 December 1995 (11 pages) |
11 December 1995 | Director resigned (2 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: perservance house firth street road,herne hill huddersfield west yorkshire HD1 3BL (1 page) |
5 July 1995 | New director appointed (4 pages) |
26 June 1995 | New director appointed (3 pages) |
26 June 1995 | New director appointed (3 pages) |
16 June 1995 | Accounting reference date notified as 31/12 (1 page) |
9 June 1995 | Secretary resigned (2 pages) |
1 June 1995 | Incorporation (44 pages) |