Brighton
Sussex
BN2 1GB
Director Name | Oliver Julian Gillie |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (closed 13 January 2004) |
Role | Company Director |
Correspondence Address | 126 Court Lane Dulwich London SE21 7EA |
Secretary Name | David Oliver Lloyd-Jacob |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2001(5 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 13 January 2004) |
Role | Company Director |
Correspondence Address | 28 Lewes Crescent Brighton Sussex BN2 1GB |
Director Name | Katharine Margaret Mellor |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Heughfield 5 Chesham Place Bowdon Altrincham Cheshire WA14 2JL |
Secretary Name | David Storry Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Ellesmere Road Ellesmere Park Eccles Manchester M30 9FD |
Director Name | Nicholas Clark |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 August 1996) |
Role | Business Executive Development |
Correspondence Address | Claymore House Elm High Road Wisbech Cambridgeshire PE14 0DP |
Secretary Name | Nicholas Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 January 2000) |
Role | Business Development Executive |
Correspondence Address | Claymore House Elm High Road Wisbech Cambridgeshire PE14 0DP |
Director Name | Christopher Dawes |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 August 1997) |
Role | Finance Director |
Correspondence Address | Flat 9 Ribbonwood Heights Blair Avenue Poole Dorset BH14 0DA |
Director Name | Christopher Dawes |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 August 1997) |
Role | Finance Director |
Correspondence Address | Flat 9 Ribbonwood Heights Blair Avenue Poole Dorset BH14 0DA |
Director Name | Mr Ralph Grazebrook Trafford Hulbert |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 January 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Luttrell Avenue Putney London SW15 6PE |
Director Name | Mr Thomas James Ian Wright |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 128 Limmer Lane Felpham Bognor Regis West Sussex PO22 7LR |
Director Name | Jacques De Mandat Grancey |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 1996(8 months after company formation) |
Appointment Duration | 2 years (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | 82 Addison Road London W14 8ED |
Secretary Name | Christopher Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 December 2001) |
Role | Company Director |
Correspondence Address | Flat 9 Ribbonwood Heights Blair Avenue Poole Dorset BH14 0DA |
Registered Address | Clb 8th Floor Aldwych House 81 Aldwych London WC2B 4HP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2002 | Ad 07/10/02--------- £ si [email protected]=500 £ ic 21288/21788 (2 pages) |
6 June 2002 | Registered office changed on 06/06/02 from: 5TH floor abbey house 74 - 76 st john street london EC1M 4DZ (1 page) |
4 April 2002 | Return made up to 30/01/02; full list of members
|
12 March 2002 | New secretary appointed (2 pages) |
29 November 2001 | Total exemption full accounts made up to 30 June 2000 (10 pages) |
29 November 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
5 March 2001 | Return made up to 30/01/01; full list of members
|
4 July 2000 | Full accounts made up to 30 June 1999 (13 pages) |
18 February 2000 | Return made up to 30/01/00; full list of members (9 pages) |
17 January 2000 | New secretary appointed (2 pages) |
17 January 2000 | Secretary resigned (1 page) |
17 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
9 April 1999 | Return made up to 30/01/99; full list of members
|
4 March 1999 | £ ic 25601/21288 15/01/99 £ sr [email protected]=4313 (1 page) |
8 December 1998 | New director appointed (2 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Declaration of shares redemption:auditor's report (3 pages) |
3 December 1998 | Resolutions
|
23 October 1998 | Director resigned (1 page) |
17 September 1998 | Director's particulars changed (1 page) |
24 June 1998 | New director appointed (3 pages) |
2 March 1998 | Return made up to 30/01/98; full list of members (5 pages) |
13 January 1998 | Full accounts made up to 30 June 1997 (9 pages) |
31 December 1997 | 882R,amends form recd 11/8/97 (2 pages) |
27 November 1997 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
5 September 1997 | Resolutions
|
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Ad 04/07/97-07/08/97 premium £ si [email protected]=17736 £ ic 12865/30601 (2 pages) |
14 August 1997 | Director resigned (1 page) |
5 February 1997 | Return made up to 30/01/97; full list of members
|
2 February 1997 | Director resigned (1 page) |
12 December 1996 | Ad 13/06/96--------- £ si [email protected] (2 pages) |
12 December 1996 | Particulars of contract relating to shares (4 pages) |
20 November 1996 | Ad 13/06/96--------- £ si [email protected]=5000 £ ic 7865/12865 (2 pages) |
11 November 1996 | Ad 13/06/96--------- £ si [email protected]=5000 £ ic 2865/7865 (2 pages) |
28 October 1996 | Ad 30/09/96--------- £ si [email protected]=2664 £ ic 1/2665 (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | Ad 04/10/96--------- £ si [email protected]=200 £ ic 2665/2865 (2 pages) |
23 October 1996 | Resolutions
|
24 September 1996 | New director appointed (3 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
4 September 1996 | Resolutions
|
30 August 1996 | Company name changed penncoal LIMITED\certificate issued on 02/09/96 (3 pages) |
30 August 1996 | Resolutions
|
28 August 1996 | New director appointed (1 page) |
28 August 1996 | £ nc 50000/100000 15/08/96 (1 page) |
28 August 1996 | Director resigned (2 pages) |
14 August 1996 | Accounting reference date extended from 31/07/96 to 30/06/97 (1 page) |
7 July 1996 | Resolutions
|
7 July 1996 | S-div 06/06/96 (1 page) |
7 July 1996 | £ nc 1000/50000 06/06/96 (1 page) |
22 April 1996 | Secretary resigned (1 page) |
21 April 1996 | Director resigned (1 page) |
12 April 1996 | New secretary appointed (2 pages) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | Registered office changed on 12/04/96 from: c/o elliott & company centurion house deansgate manchester M3 3WT (1 page) |
11 April 1996 | Company name changed ellco 91 LIMITED\certificate issued on 12/04/96 (2 pages) |
30 January 1996 | Accounting reference date notified as 31/07 (1 page) |
30 January 1996 | Incorporation (24 pages) |