Strawberry Hill
Twickenham
TW2 5SJ
Director Name | Mr Lawrence Patrick Coppock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2006(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 30 April 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Close Church Lane Braishfield Hampshire SO51 0QH |
Secretary Name | Mr Paul George Utting |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2006(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Walpole Gardens Strawberry Hill Twickenham TW2 5SJ |
Director Name | Frank Ryan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Role | Publishing |
Correspondence Address | 35 Upper Rainham Road Hornchurch Essex RM12 4BE |
Director Name | Mr Sean William Mumbray |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Park Hill Road Otford Sevenoaks Kent TN14 5QH |
Secretary Name | Miranda Jane Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Role | Baker |
Correspondence Address | 35 Upper Rainham Road Hornchurch Essex RM12 4BE |
Director Name | Tom Frosdick |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 March 2000) |
Role | Sales Director |
Correspondence Address | Owlers Cottage 104b High Street Old Town Hastings East Sussex TN34 3ES |
Director Name | Kelly Parker |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 March 2000) |
Role | Production Director |
Correspondence Address | 24 Coach Mews Billericay Essex CM11 1DQ |
Secretary Name | Nicola Mumbray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | 72 Hurst Road Sidcup Kent DA15 9AA |
Director Name | Leslie Albert Pipe |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 2002) |
Role | Company Director |
Correspondence Address | 76 Dynham Road London NW6 2NR |
Director Name | Mr Gavin Charles Holmes |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Montrose House Birchwood Road, Cock Clarks Chelmsford CM3 6RF |
Secretary Name | Maureen Martha Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | The Bungalow 11 Anchor Close Cheshunt Waltham Cross Hertfordshire EN8 0PJ |
Director Name | Ian Jonathen Hageman |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 October 2003) |
Role | Co Director |
Correspondence Address | 21 Oxenden Wood Road Orpington Kent BR6 6HR |
Secretary Name | Mr Gavin Charles Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(6 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 08 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Montrose House Birchwood Road, Cock Clarks Chelmsford CM3 6RF |
Secretary Name | Harjeet Singh Sadheura |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(7 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 March 2004) |
Role | Company Director |
Correspondence Address | 131 Headstone Lane Harrow Middlesex HA2 6LX |
Director Name | Bryan Stanley Bedson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Patching Arundel West Sussex BN13 3XF |
Director Name | Mr Paul Stephen Hollebone |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Orchard Dog Lane Steyning West Sussex BN44 3GE |
Secretary Name | Mr Paul Stephen Hollebone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Orchard Dog Lane Steyning West Sussex BN44 3GE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Crowne House 56-58 Southwark Street London SE1 1UN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2007 | Application for striking-off (1 page) |
24 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
5 July 2007 | New director appointed (1 page) |
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2007 | Return made up to 05/01/07; full list of members (2 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | New secretary appointed (2 pages) |
10 November 2006 | Accounts for a small company made up to 31 March 2006 (4 pages) |
10 November 2006 | New director appointed (2 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN3 2DE (1 page) |
30 October 2006 | Director resigned (1 page) |
12 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
5 July 2006 | Resolutions
|
6 June 2006 | Director resigned (1 page) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
30 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
27 June 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
14 February 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
24 January 2005 | Return made up to 05/01/05; full list of members (6 pages) |
21 May 2004 | Accounts for a dormant company made up to 30 June 2003 (8 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: units 3-4 maverton road ind estate maverton road london E3 2JE (1 page) |
29 March 2004 | New secretary appointed;new director appointed (22 pages) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | New director appointed (10 pages) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | Return made up to 05/01/04; full list of members
|
26 February 2004 | Secretary resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director's particulars changed (1 page) |
24 July 2003 | Director's particulars changed (1 page) |
24 July 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Return made up to 05/01/03; full list of members (8 pages) |
24 July 2003 | Return made up to 05/01/02; no change of members (6 pages) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
23 July 2003 | Restoration by order of the court (3 pages) |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2002 | Application for striking-off (1 page) |
29 May 2001 | New director appointed (2 pages) |
19 April 2001 | Full accounts made up to 30 June 2000 (13 pages) |
16 February 2001 | Return made up to 05/01/01; change of members (8 pages) |
22 April 2000 | Secretary resigned (1 page) |
21 April 2000 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
16 April 2000 | Registered office changed on 16/04/00 from: security house 2 romford road stratford london E15 4BZ (1 page) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
4 February 2000 | Return made up to 05/01/00; full list of members (8 pages) |
14 September 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
10 February 1999 | Return made up to 05/01/99; full list of members
|
19 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
23 March 1998 | Ad 11/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | Resolutions
|
11 March 1998 | Return made up to 05/01/98; no change of members (4 pages) |
9 September 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
4 April 1997 | Return made up to 05/01/97; full list of members (6 pages) |
25 March 1997 | Registered office changed on 25/03/97 from: 16 skylines village lime harbour docklands london G14 9KT (1 page) |
19 March 1997 | Auditor's resignation (1 page) |
20 February 1997 | Auditor's resignation (1 page) |
16 May 1996 | Registered office changed on 16/05/96 from: 72 hurst road sidcup kent BA15 9AA (1 page) |
5 January 1996 | Incorporation (19 pages) |