Blockley
Moreton In Marsh
Gloucestershire
GL56 9HU
Wales
Director Name | Mr James William Stuart MacDonald |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 1998(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 27 June 2000) |
Role | Chartered Accountant |
Correspondence Address | Harlequin House Ickleton Saffron Walden Essex CB10 1SS |
Secretary Name | Company Secretarial Services (Bsd Holdings Ltd) (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 1997(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 27 June 2000) |
Correspondence Address | Mill Dene School Lane, Blockley Moreton In Marsh Gloucestershire GL56 9HU Wales |
Director Name | Julia Rose Burge |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Role | Lawyer |
Correspondence Address | Flat 1 75 Cromwell Avenue Highgate London N6 5HS |
Director Name | Joseph Fernandaz |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Role | Lawyer |
Correspondence Address | 19 Park Ridings London N8 0LB |
Secretary Name | Joseph Fernandaz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Park Ridings London N8 0LB |
Director Name | Jonathan Richard Wentworth Ling |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 December 1997) |
Role | Underwriting Agent At Lloyds |
Country of Residence | England |
Correspondence Address | 3 The Glebe Blackheath London SE3 9TL |
Director Name | Malcolm Thompson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 December 1997) |
Role | Underwriting Agent At Lloyds |
Correspondence Address | 3 Colliton Court 31 Cumberland Road Bromley Kent BR2 0PP |
Secretary Name | Louise Egremont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 May 1997) |
Role | Company Director |
Correspondence Address | 3 Claremont Terrace Brighton East Sussex BN1 6SH |
Registered Address | 5 Saint Mary Abbots Place London W8 6LS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
22 March 2000 | Accounts for a dormant company made up to 31 May 1999 (6 pages) |
21 March 2000 | Accounting reference date shortened from 30/09/99 to 31/05/99 (1 page) |
15 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
29 December 1999 | Application for striking-off (1 page) |
21 December 1999 | Registered office changed on 21/12/99 from: 9TH floor 18 london street london EC3R 7JP (1 page) |
22 June 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
29 April 1999 | Return made up to 26/03/99; no change of members (4 pages) |
18 May 1998 | New director appointed (3 pages) |
18 May 1998 | Return made up to 26/03/98; no change of members (4 pages) |
18 May 1998 | New director appointed (4 pages) |
23 March 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
26 November 1997 | Registered office changed on 26/11/97 from: 34 leadenhall street london EC3A 1AT (1 page) |
2 November 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
2 November 1997 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
9 July 1997 | New secretary appointed (2 pages) |
23 June 1997 | Secretary resigned (1 page) |
24 April 1997 | Return made up to 26/03/97; full list of members (6 pages) |
27 March 1997 | Resolutions
|
27 March 1997 | Resolutions
|
19 June 1996 | Company name changed cox administration LIMITED\certificate issued on 20/06/96 (2 pages) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Secretary resigned;director resigned (1 page) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New secretary appointed (2 pages) |
28 March 1996 | Accounting reference date notified as 30/09 (1 page) |
26 March 1996 | Incorporation (18 pages) |