London
SW3 5JS
Secretary Name | Paul Simon Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 1996(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 19 August 2003) |
Role | Chartered Accountant |
Correspondence Address | 25 Petts Wood Road Orpington Kent BR5 1JT |
Director Name | Francis Anthony Butler |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 01 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 28 Gingells Farm Road Charvil Reading Berkshire RG10 9DT |
Director Name | Stephen John Hamilton Coles |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 01 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 4 The Dene Sevenoaks Kent TN13 1PB |
Director Name | Thomas Edward Dyer |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 01 April 1996) |
Role | Group Accountant |
Correspondence Address | 15 Maiden Erlegh Drive Earley Reading RG6 7HP |
Director Name | Mr Mark David Knight |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 01 April 1996) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | The Old Rectory Ightham Sevenoaks Kent TN15 9AJ |
Director Name | Angela Russell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 01 April 1996) |
Role | Secretary |
Correspondence Address | 22 Bishops Close Barnet Hertfordshire EN5 2QH |
Secretary Name | Angela Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 01 April 1996) |
Role | Secretary |
Correspondence Address | 22 Bishops Close Barnet Hertfordshire EN5 2QH |
Director Name | Alexander Lindsay Davidson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(4 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 September 2001) |
Role | Newspaper Management |
Correspondence Address | 19 Hyde Park Gardens Mews London W2 2NU |
Secretary Name | Mr Roland Edmondson Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(4 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 October 1996) |
Role | Company Director |
Correspondence Address | 24 Martin Dene Bexleyheath Kent DA6 8NA |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1995(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1995(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1995(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | 31-32 John Street London WC1N 2QB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 29 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
19 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2003 | Application for striking-off (1 page) |
18 November 2002 | Return made up to 03/11/02; full list of members (5 pages) |
11 October 2002 | Accounts for a dormant company made up to 29 September 2002 (4 pages) |
27 November 2001 | Return made up to 03/11/01; full list of members (5 pages) |
4 October 2001 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
12 September 2001 | Director resigned (1 page) |
9 November 2000 | Return made up to 03/11/00; full list of members (5 pages) |
26 October 2000 | Accounts for a dormant company made up to 1 October 2000 (4 pages) |
10 December 1999 | Director's particulars changed (1 page) |
25 November 1999 | Return made up to 03/11/99; full list of members (9 pages) |
10 November 1999 | Accounts for a dormant company made up to 3 October 1999 (4 pages) |
24 November 1998 | Accounts for a dormant company made up to 27 September 1998 (4 pages) |
18 November 1998 | Return made up to 03/11/98; full list of members (9 pages) |
20 January 1998 | Accounts for a dormant company made up to 28 September 1997 (4 pages) |
17 November 1997 | Return made up to 03/11/97; full list of members (7 pages) |
28 February 1997 | Accounts for a dormant company made up to 29 September 1996 (4 pages) |
28 February 1997 | Resolutions
|
6 January 1997 | Return made up to 03/11/96; full list of members
|
6 January 1997 | New secretary appointed (1 page) |
6 January 1997 | Secretary resigned (1 page) |
23 December 1996 | New secretary appointed (2 pages) |
23 December 1996 | Secretary resigned (1 page) |
23 December 1996 | Director resigned (1 page) |
16 April 1996 | New director appointed (3 pages) |
16 April 1996 | Memorandum and Articles of Association (8 pages) |
11 April 1996 | Company name changed alnery no. 1530 LIMITED\certificate issued on 12/04/96 (2 pages) |
10 April 1996 | Secretary resigned;director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Registered office changed on 10/04/96 from: first floor the quadrangle 180 wardour street london W1A 4YG (1 page) |
10 April 1996 | New director appointed (3 pages) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
9 April 1996 | New secretary appointed (2 pages) |
9 April 1996 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
11 March 1996 | New secretary appointed;director resigned;new director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | Registered office changed on 11/03/96 from: 9 cheapside london EC2V 6AD (1 page) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | Accounting reference date notified as 31/12 (1 page) |
8 March 1996 | Secretary resigned;new director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
3 November 1995 | Incorporation (30 pages) |