Ballamenagh Road
Baldrine
Isle Of Man
IM4 6AL
Director Name | Mr Mark James Shortland |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2008(12 years, 10 months after company formation) |
Appointment Duration | 9 months (closed 20 January 2009) |
Role | Operations Director |
Country of Residence | Isle Of Man |
Correspondence Address | Vannin Fairy Cottage Laxey Isle Of Man IM4 7JB |
Secretary Name | Mr Mark James Shortland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2008(12 years, 10 months after company formation) |
Appointment Duration | 9 months (closed 20 January 2009) |
Role | Operations Director |
Country of Residence | Isle Of Man |
Correspondence Address | Vannin Fairy Cottage Laxey Isle Of Man IM4 7JB |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Tessa Clare Baker |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 October 1996) |
Role | Chef |
Correspondence Address | 8 Rue De La Pellawaira 06500 Sainte Agnes Menton France Foreign |
Director Name | Gary Edwin Draper |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 January 1999) |
Role | Financial Adviser |
Correspondence Address | 24a Priory Lane West Molesey Surrey KT8 2PS |
Secretary Name | Gary Edwin Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 January 1999) |
Role | Financial Adviser |
Correspondence Address | 24a Priory Lane West Molesey Surrey KT8 2PS |
Director Name | Mr Robert Francis John |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 January 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Dollis Park London N3 1BS |
Director Name | Andrew May |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 January 1999(3 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 July 1999) |
Role | Managing Director |
Correspondence Address | 9 Tristan Square London SE3 9UB |
Director Name | Malin Jeanette Sevedsson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 January 1999(3 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 July 1999) |
Role | Personal Assistant |
Correspondence Address | Flat 4 364-366 Fulham Road London SW10 9UU |
Secretary Name | Andrew May |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 January 1999(3 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 July 1999) |
Role | Managing Director |
Correspondence Address | 9 Tristan Square London SE3 9UB |
Secretary Name | Peter Evans |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 July 1999(4 years after company formation) |
Appointment Duration | 6 months (resigned 11 January 2000) |
Role | Company Director |
Correspondence Address | Bourne Concourse Peel Street Ramsey Isle Of Man IM8 1JJ |
Director Name | Richard Turnbull |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 June 2002) |
Role | Financial |
Correspondence Address | 132 Gloucester Court Kew Road Richmond TW9 3DY |
Secretary Name | Richard Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 June 2002) |
Role | Financial |
Correspondence Address | 132 Gloucester Court Kew Road Richmond TW9 3DY |
Director Name | Eugene Christopher Lantry |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 April 2000(4 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 02 May 2007) |
Role | Accountant |
Correspondence Address | 2 Marine Gardens Ramsey Isle Of Man IM8 1EN |
Director Name | Mr Richard Ashley Smith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 April 2008) |
Role | Managing Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa 6, Village 3 Saheel, Arabian Ranches Dubai United Arab Emirates |
Secretary Name | Mr Richard Ashley Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 April 2008) |
Role | Managing Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa 6, Village 3 Saheel, Arabian Ranches Dubai United Arab Emirates |
Registered Address | 37 Lombard Street London EC3V 9BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2008 | Application for striking-off (1 page) |
3 July 2008 | Return made up to 20/06/08; no change of members (7 pages) |
29 April 2008 | Appointment terminated secretary richard smith (1 page) |
29 April 2008 | Director appointed mark james shortland (1 page) |
29 April 2008 | Appointment terminated director richard smith (1 page) |
29 April 2008 | Secretary appointed mark james shortland (1 page) |
29 April 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
16 August 2007 | Return made up to 20/06/07; full list of members
|
21 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | Director resigned (1 page) |
6 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
27 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
11 October 2005 | Return made up to 20/06/05; full list of members (7 pages) |
22 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
28 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
23 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
13 March 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
5 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
1 July 2002 | Director's particulars changed (1 page) |
27 June 2002 | Secretary resigned;director resigned (1 page) |
27 June 2002 | New secretary appointed;new director appointed (2 pages) |
11 June 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
17 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
15 May 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
6 July 2000 | Return made up to 20/06/00; full list of members
|
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | Director resigned (2 pages) |
8 May 2000 | Accounting reference date extended from 31/08/99 to 30/09/99 (1 page) |
8 May 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
3 May 2000 | New director appointed (2 pages) |
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | New secretary appointed;new director appointed (2 pages) |
26 January 2000 | Director resigned (1 page) |
30 July 1999 | New secretary appointed (3 pages) |
22 July 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
21 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
20 July 1999 | Director resigned (1 page) |
25 February 1999 | Registered office changed on 25/02/99 from: 2ND floor 37 lombard street london EC3V 9BQ (1 page) |
29 January 1999 | Company name changed old cavendish international limi ted\certificate issued on 01/02/99 (2 pages) |
28 January 1999 | New secretary appointed;new director appointed (2 pages) |
28 January 1999 | Registered office changed on 28/01/99 from: 4TH floor 315 oxford street london W1R 1LA (1 page) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | Secretary resigned;director resigned (1 page) |
28 January 1999 | Director resigned (1 page) |
8 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
12 June 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
7 August 1997 | Return made up to 20/06/97; full list of members (5 pages) |
30 May 1997 | Company name changed saveurs du monde LIMITED\certificate issued on 02/06/97 (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Return made up to 20/06/96; full list of members (6 pages) |
14 November 1995 | Accounting reference date shortened from 31/12 to 31/08 (1 page) |
14 November 1995 | Resolutions
|
14 November 1995 | Accounts for a dormant company made up to 31 August 1995 (2 pages) |
4 October 1995 | Company name changed mortgage matter (uk) LTD.\certificate issued on 05/10/95 (4 pages) |
4 October 1995 | Secretary resigned (2 pages) |
4 October 1995 | Memorandum and Articles of Association (14 pages) |
4 October 1995 | Director resigned (2 pages) |
22 September 1995 | Accounting reference date notified as 31/12 (1 page) |
15 September 1995 | Registered office changed on 15/09/95 from: 39A leicester road 1ST floor salford M7 4AS (1 page) |
15 September 1995 | New director appointed (2 pages) |
15 September 1995 | New secretary appointed;new director appointed (2 pages) |
20 June 1995 | Incorporation (11 pages) |