Wandsworth
London
SW18 1AD
Director Name | Keith John Sadler |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2000(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 July 2002) |
Role | Accountant |
Correspondence Address | 12 Parrys Grove Stoke Bishop Bristol Avon BS9 1TT |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 February 2001(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 July 2002) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Mr Roland Charles William Todd |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(1 month after company formation) |
Appointment Duration | 1 week, 6 days (resigned 29 January 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Laithe House Wheldrake Lane Crockey Hill York YO19 4SQ |
Secretary Name | Jonathon Paul Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(1 month after company formation) |
Appointment Duration | 1 week, 6 days (resigned 29 January 1996) |
Role | Solicitor |
Correspondence Address | 12 Moorfields Bramley Leeds LS13 3JZ |
Director Name | Michael Joseph Connolly |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 October 2000) |
Role | Company Director |
Correspondence Address | Tower House Woodlands Grove Grimsargh Preston Lancashire PR2 5LB |
Director Name | Mrs Rachel Steel |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 St Juliens Way Cawthorne Barnsley South Yorkshire S75 4ES |
Director Name | Neil Henry Jones |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 June 1997) |
Role | Company Director |
Correspondence Address | Over Hall Flag Lane Bretherton Preston PR5 7AD |
Director Name | Mr Anthony John Dewhurst |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 September 2000) |
Role | Director/Solicitor |
Country of Residence | England |
Correspondence Address | 5 Brentwood Road Anderton Chorley Lancashire PR6 9PL |
Secretary Name | Mr Anthony John Dewhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 September 2000) |
Role | Director/Solicitor |
Country of Residence | England |
Correspondence Address | 5 Brentwood Road Anderton Chorley Lancashire PR6 9PL |
Director Name | Mr Iain Ross Bryce |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1996(2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 October 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 76 Cardigan Road Bridlington East Yorkshire YO15 3JT |
Director Name | Prof David Thomas Henderson Weir |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1996(2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 October 2000) |
Role | Professor |
Correspondence Address | Rockbanks 70a Wheatley Lane Ben Rhydding Ilkley West Yorkshire LS29 8SF |
Director Name | Mr Nicholas Jeffrey |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 May 1999) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | Riley Croft Eyam Hope Valley S32 5QZ |
Director Name | Jonathan Philip Pryce Goodwin |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2000) |
Role | Company Director |
Correspondence Address | 29 Broadhinton Road London SW4 0LT |
Secretary Name | Stephen Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 07 February 2001) |
Role | Company Director |
Correspondence Address | 1 Avenue Cottages High Street Mill Hill London NW7 1QY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 18 Hatfields London SE1 8DJ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2002 | Application for striking-off (1 page) |
19 December 2001 | Return made up to 15/12/01; full list of members (5 pages) |
10 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
20 April 2001 | New director appointed (5 pages) |
20 April 2001 | Director resigned (1 page) |
11 April 2001 | Director's particulars changed (1 page) |
14 February 2001 | Secretary resigned (2 pages) |
14 February 2001 | New secretary appointed (3 pages) |
13 February 2001 | Location of register of members (1 page) |
16 January 2001 | Return made up to 15/12/00; full list of members (5 pages) |
14 November 2000 | New director appointed (4 pages) |
1 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | New director appointed (3 pages) |
1 November 2000 | Secretary resigned;director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
1 November 2000 | Director resigned (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: orrell lodge orrell road orrell wigan lancashire WN5 8HJ (1 page) |
22 December 1999 | Return made up to 15/12/99; full list of members (7 pages) |
27 May 1999 | Director resigned (1 page) |
25 May 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
7 December 1998 | Return made up to 15/12/98; no change of members (6 pages) |
2 April 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
8 December 1997 | Return made up to 15/12/97; no change of members (6 pages) |
15 August 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
5 July 1997 | Director resigned (1 page) |
31 May 1997 | Registered office changed on 31/05/97 from: 1458 po box quay west trafford wharf roadtrafford park manchester M17 1FL (1 page) |
9 January 1997 | Return made up to 15/12/96; full list of members (8 pages) |
21 November 1996 | Resolutions
|
21 November 1996 | Resolutions
|
27 October 1996 | Director's particulars changed (1 page) |
16 September 1996 | Registered office changed on 16/09/96 from: 21 queen street leeds west yorkshire LS1 2TW (1 page) |
28 April 1996 | Accounting reference date notified as 31/12 (1 page) |
28 April 1996 | Resolutions
|
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
18 March 1996 | New director appointed (4 pages) |
8 February 1996 | Memorandum and Articles of Association (4 pages) |
26 January 1996 | Registered office changed on 26/01/96 from: 12 york place leeds LS1 2DS (1 page) |
25 January 1996 | Company name changed catpride LIMITED\certificate issued on 26/01/96 (2 pages) |
15 December 1995 | Incorporation (20 pages) |