Crouch End
London
N8 7LP
Director Name | Graham Dransfield |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2003(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 04 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Downs Hill Beckenham Kent BR3 5HB |
Director Name | Mr Nicholas Swift |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2003(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 04 April 2006) |
Role | Group Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Grove Brookmans Park Hertfordshire AL9 7RN |
Secretary Name | Mr Paul Derek Tunnacliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2003(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 04 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashburnham Park Esher Surrey KT10 9TW |
Director Name | Susan Margaret Walker |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 October 1997) |
Role | Company Director |
Correspondence Address | The Alders Crakemarsh Uttoxeter Staffordshire ST14 5AR |
Director Name | Mr Paul Christopher Walker |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Alders Crakemarsh Uttoxeter Staffordshire ST14 5AR |
Secretary Name | Mr Paul Christopher Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Alders Crakemarsh Uttoxeter Staffordshire ST14 5AR |
Director Name | Barry Dennett |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 December 1999) |
Role | Premix Director |
Correspondence Address | Oak House 97a Cotes Road Barrow On Soar Loughborough Leicestershire LE12 8JP |
Director Name | Mr John Kenneth Hopkins |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 May 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top Farm Rigton Hill, North Rigton Leeds West Yorkshire LS17 0DJ |
Secretary Name | Michael Philip Lean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(1 year, 11 months after company formation) |
Appointment Duration | 6 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | Trevarrack 3 Stewart Close Bromham Bedford MK43 8GZ |
Secretary Name | Anthony John Dennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | 6 Woodhouse Road Quorn Loughborough Leicestershire LE12 8ED |
Director Name | John Robert Major |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(4 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 May 2002) |
Role | Premix Director |
Correspondence Address | 3 The Arches East Leake Leicestershire LE12 6JH |
Director Name | Mr Ian Alan Duncan Peters |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rectory Stables Gay Street Mells Somerset BA11 3PT |
Secretary Name | Mr Ian Alan Duncan Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rectory Stables Gay Street Mells Somerset BA11 3PT |
Director Name | Mr Michael Alan Ogden |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 West Mall Clifton Village Bristol BS8 4BH |
Director Name | Mr Simon Neil Vivian |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pond Farm Cottage Faulkland Bath Somerset BA3 5YG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Grosvenor Place London SW1X 7JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2005 | Application for striking-off (1 page) |
1 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
14 December 2004 | Return made up to 17/11/04; full list of members (6 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
6 July 2004 | Director resigned (1 page) |
5 December 2003 | Return made up to 17/11/03; full list of members (6 pages) |
8 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
4 August 2003 | Registered office changed on 04/08/03 from: the ridge chipping sodbury bristol BS37 6AY (1 page) |
1 August 2003 | New secretary appointed (2 pages) |
30 July 2003 | Secretary resigned;director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
22 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
15 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2002 | Resolutions
|
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | New director appointed (4 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New secretary appointed;new director appointed (5 pages) |
7 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
30 November 2001 | Return made up to 17/11/01; full list of members (6 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
27 November 2000 | Return made up to 17/11/00; full list of members
|
26 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
12 January 2000 | New director appointed (2 pages) |
7 January 2000 | Return made up to 24/11/99; full list of members (7 pages) |
23 December 1999 | Director resigned (1 page) |
26 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
24 December 1998 | Return made up to 24/11/98; full list of members (6 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | New secretary appointed (2 pages) |
10 December 1997 | Return made up to 24/11/97; full list of members (6 pages) |
2 December 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
5 November 1997 | Company name changed walkers readymix concrete limite d\certificate issued on 05/11/97 (2 pages) |
2 November 1997 | New director appointed (2 pages) |
30 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | Auditor's resignation (1 page) |
30 October 1997 | Registered office changed on 30/10/97 from: 40 carter street uttoxeter ST14 8EU (1 page) |
30 October 1997 | New director appointed (2 pages) |
2 July 1997 | Full accounts made up to 30 November 1996 (13 pages) |
29 November 1996 | Return made up to 24/11/96; full list of members (6 pages) |
22 April 1996 | Company name changed walkers concrete LIMITED\certificate issued on 23/04/96 (2 pages) |
6 February 1996 | Accounting reference date notified as 30/11 (1 page) |
6 February 1996 | Ad 22/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 January 1996 | Registered office changed on 05/01/96 from: 240 branston road burton upon trent staffordshire DE14 3BT (1 page) |
4 January 1996 | Resolutions
|
3 January 1996 | Registered office changed on 03/01/96 from: 788-790 finchley road london NW11 7UR (1 page) |
24 November 1995 | Incorporation (30 pages) |