Wilmslow
Cheshire
SK9 5DN
Secretary Name | Mr Malcolm Maclennan Macaulay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 05 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Carrwood Road Wilmslow Cheshire SK9 5DN |
Director Name | Paul Ian Taylor |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | Cauldhame Sherrifmuir Dunblane FK15 0LN Scotland |
Secretary Name | John D'Ardenne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 179 Great Portland Street London W1N 5FD |
Director Name | Mr Andrew David Meehan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(4 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southview Church Lane Lighthorne Warwick CV35 0AT |
Director Name | Mervyn Weich |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2000(4 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | 18 Powder Mill Road Framingham Middlesex Ma 01701 United States |
Secretary Name | Mr Andrew David Meehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(4 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southview Church Lane Lighthorne Warwick CV35 0AT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Nations House 103 Wigmore Street London W1U 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | Application to strike the company off the register (3 pages) |
14 February 2012 | Application to strike the company off the register (3 pages) |
10 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders Statement of capital on 2011-06-10
|
10 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders Statement of capital on 2011-06-10
|
15 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
15 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
21 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
15 January 2010 | Registered office address changed from 139 Piccadilly London W1 7NU on 15 January 2010 (2 pages) |
15 January 2010 | Registered office address changed from 139 Piccadilly London W1 7NU on 15 January 2010 (2 pages) |
29 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 September 2008 | Return made up to 20/05/08; no change of members (7 pages) |
9 September 2008 | Return made up to 20/05/08; no change of members (7 pages) |
4 September 2008 | Appointment terminated director mervyn weich (1 page) |
4 September 2008 | Appointment Terminated Director mervyn weich (1 page) |
25 February 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 August 2007 | Return made up to 20/05/07; no change of members (7 pages) |
23 August 2007 | Return made up to 20/05/07; no change of members (7 pages) |
12 August 2007 | Secretary resigned;director resigned (1 page) |
12 August 2007 | New secretary appointed;new director appointed (2 pages) |
12 August 2007 | Secretary resigned;director resigned (1 page) |
12 August 2007 | New secretary appointed;new director appointed (2 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 September 2006 | Return made up to 20/05/06; full list of members (7 pages) |
4 September 2006 | Return made up to 20/05/06; full list of members (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 July 2005 | Return made up to 20/05/05; full list of members (7 pages) |
4 July 2005 | Return made up to 20/05/05; full list of members (7 pages) |
29 March 2005 | Registered office changed on 29/03/05 from: reed taylor benedict 1ST floor trinominis house 125-129 high street edgware middlesex HA8 7DB (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: reed taylor benedict 1ST floor trinominis house 125-129 high street edgware middlesex HA8 7DB (1 page) |
26 January 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 July 2004 | Return made up to 20/05/04; full list of members (7 pages) |
14 July 2004 | Return made up to 20/05/04; full list of members (7 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
2 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
14 June 2002 | Return made up to 20/05/02; full list of members (7 pages) |
14 June 2002 | Return made up to 20/05/02; full list of members
|
26 February 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 February 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: first floor trinominis house 125-129 high street edgware middlesex HA8 7DB (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: first floor trinominis house 125-129 high street edgware middlesex HA8 7DB (1 page) |
21 May 2001 | Return made up to 20/05/01; full list of members (6 pages) |
21 May 2001 | Return made up to 20/05/01; full list of members (6 pages) |
11 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
11 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
8 September 2000 | Registered office changed on 08/09/00 from: 179 great portland street london W1N 6LS (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: 179 great portland street london W1N 6LS (1 page) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New secretary appointed;new director appointed (2 pages) |
13 June 2000 | New secretary appointed;new director appointed (2 pages) |
7 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
7 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
1 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 May 1999 | Return made up to 20/05/99; no change of members (4 pages) |
27 May 1999 | Return made up to 20/05/99; no change of members (4 pages) |
17 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
17 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
26 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 May 1998 | Return made up to 20/05/98; full list of members (6 pages) |
20 May 1998 | Return made up to 20/05/98; full list of members (6 pages) |
2 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
5 June 1997 | Return made up to 20/05/97; full list of members (6 pages) |
5 June 1997 | Return made up to 20/05/97; full list of members (6 pages) |
2 February 1997 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
2 February 1997 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
29 October 1996 | Company name changed gordon brothers company LIMITED\certificate issued on 30/10/96 (2 pages) |
29 October 1996 | Company name changed gordon brothers company LIMITED\certificate issued on 30/10/96 (2 pages) |
13 October 1996 | Ad 07/10/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
13 October 1996 | Ad 07/10/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
15 June 1996 | New secretary appointed (2 pages) |
15 June 1996 | New director appointed (2 pages) |
15 June 1996 | Secretary resigned (1 page) |
15 June 1996 | New director appointed (2 pages) |
15 June 1996 | New secretary appointed (2 pages) |
15 June 1996 | Secretary resigned (1 page) |
15 June 1996 | Director resigned (1 page) |
15 June 1996 | Director resigned (1 page) |
20 May 1996 | Incorporation (15 pages) |
20 May 1996 | Incorporation (15 pages) |