Park Hill
Croydon
Surrey
CR0 5UW
Director Name | Richard James Hopkins |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2004(8 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 08 February 2005) |
Role | Bank Official |
Correspondence Address | 27 Temple Avenue Shirley Croydon CR0 8QE |
Secretary Name | Miss Carolyn Jean Whittaker |
---|---|
Status | Closed |
Appointed | 20 April 2004(8 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 08 February 2005) |
Role | Company Director |
Correspondence Address | 6 Whitewood Cottages Whitewood Lane South Godstone Surrey RH9 8JR |
Director Name | George Russell Sandars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Crescent Road London SW20 8EY |
Secretary Name | David Charles Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 119 Broadhurst Gardens London NW6 3BJ |
Director Name | Ian Peter Springett |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(2 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 06 January 2000) |
Role | Banking And Finance Manager |
Correspondence Address | 20 Granard Road London SW12 8UL |
Secretary Name | Roger Edward Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 July 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 92 Chelmsford Road Shenfield Brentwood Essex CM15 8RL |
Director Name | Sarah Jane Deaves |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2000(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 March 2001) |
Role | Banker |
Correspondence Address | 21 Battledean Road London N5 1UX |
Secretary Name | Mr Stephen George Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(4 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old School Orchard Watton At Stone Hertfordshire SG14 3SS |
Director Name | John Albert Lea |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(5 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 20 April 2004) |
Role | Bank Official |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Antoinette Una Moriarty |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(5 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 20 April 2004) |
Role | Bank Official |
Correspondence Address | 555 Rayners Lane Pinner Middlesex HA5 5HP |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(5 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 20 April 2004) |
Role | Bank Official |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Registered Address | Waterhouse Square 138 - 142 Holborn London EC1N 2TH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
26 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2004 | Application for striking-off (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Secretary resigned (1 page) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
26 April 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
30 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
11 April 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
26 October 2002 | Return made up to 01/10/02; full list of members (5 pages) |
17 May 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
18 October 2001 | Return made up to 05/10/01; full list of members (5 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: lombard house 339 southbury road enfield,middlesex EN1 1TW (1 page) |
14 April 2001 | Director resigned (1 page) |
5 January 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
12 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | New secretary appointed (2 pages) |
3 April 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | New director appointed (2 pages) |
14 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
2 April 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
14 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
23 March 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
9 October 1997 | Return made up to 05/10/97; full list of members (6 pages) |
21 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
26 October 1996 | Resolutions
|
13 October 1996 | Return made up to 05/10/96; full list of members (6 pages) |
8 May 1996 | Ad 15/12/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 1996 | Resolutions
|
20 December 1995 | Accounting reference date notified as 31/12 (1 page) |
20 December 1995 | Registered office changed on 20/12/95 from: 1 fleet place london EC4M 7WS (1 page) |
20 December 1995 | Resolutions
|
18 December 1995 | Company name changed refal 468 LIMITED\certificate issued on 18/12/95 (4 pages) |
5 October 1995 | Incorporation (34 pages) |