London
SW1E 6AJ
Director Name | Mr Christopher Ellis |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2006(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 30 November 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Secretary Name | James Finlay Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 August 2007(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 30 November 2010) |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Richard Walter Lewis |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Laurels Stockwell Gate Whaplode Spalding Lincolnshire PE12 6UE |
Secretary Name | David Hicken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 244 Park Road Spalding Lincolnshire PE11 1QT |
Director Name | David John Treadgold Piccaver |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norfolk House Farm Gedney Marsh Holbeach Lincolnshire PE12 9PB |
Secretary Name | Gerald Farrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 February 2000) |
Role | Company Director |
Correspondence Address | Bramble Lodge 99 Rangell Gate Low Fulney Spalding Lincolnshire PE12 6EW |
Director Name | Nigel Laurence O'Toole |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 February 2000(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 April 2003) |
Role | Managing Director |
Correspondence Address | 3 Cowbit Road Spalding Lincolnshire PE11 2RD |
Secretary Name | Alan John Bunting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 November 2001) |
Role | Company Director |
Correspondence Address | The Old Vicarage Church Road, Stickford Boston Lincolnshire PE22 8EP |
Director Name | Mr Jeremy James Amphlett Clayton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(4 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 December 2004) |
Role | Farmer/Director |
Country of Residence | England |
Correspondence Address | Cheyney Bury Steeple Morden Royston Herts SG8 0LS |
Director Name | Alan John Bunting |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(4 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 November 2001) |
Role | Finance Director |
Correspondence Address | The Old Vicarage Church Road, Stickford Boston Lincolnshire PE22 8EP |
Secretary Name | Mr Richard Walter Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(5 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 01 April 2002) |
Role | Solicitor |
Correspondence Address | The Laurels Stockwell Gate Whaplode Spalding Lincolnshire PE12 6UE |
Director Name | Ian Richard Kerr |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 October 2005) |
Role | Finance Director |
Correspondence Address | 144 Eastgate Deeping St. James Peterborough PE6 8RD |
Secretary Name | Ian Richard Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 October 2005) |
Role | Finance Director |
Correspondence Address | 144 Eastgate Deeping St. James Peterborough PE6 8RD |
Director Name | Mr Charles Malcolm Parkinson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(8 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 July 2005) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Felsham Road Cockfield Bury St Edmund Suffolk IP30 0HP |
Director Name | Phillip David Goldschmidt |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(9 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 25 January 2006) |
Role | Chartered Accountant |
Correspondence Address | 39c Randolph Avenue London W9 1BQ |
Secretary Name | Mr Martin John Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(9 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 08 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenmeadows 61 Crossgate Lane Pinchbeck Spalding Lincolnshire PE11 3XW |
Director Name | Mr Richard Grenville Russell Evans |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | Kenya |
Correspondence Address | 10 Mbagathi Ridge Karen Nairobi Foreign |
Director Name | Timothy Joseph Blackburn |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(11 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 10 August 2009) |
Role | Company Director |
Correspondence Address | 39 Ledbury Road London W11 2AA |
Registered Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 27 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2010 | Application to strike the company off the register (3 pages) |
5 August 2010 | Application to strike the company off the register (3 pages) |
29 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders Statement of capital on 2010-06-29
|
29 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders Statement of capital on 2010-06-29
|
28 June 2010 | Director's details changed for Mr Christopher Ellis on 31 May 2010 (2 pages) |
28 June 2010 | Secretary's details changed for James Finlay Limited on 31 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Martin John Hudson on 31 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Martin John Hudson on 31 May 2010 (2 pages) |
28 June 2010 | Secretary's details changed for James Finlay Limited on 31 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Christopher Ellis on 31 May 2010 (2 pages) |
26 August 2009 | Full accounts made up to 27 December 2008 (10 pages) |
26 August 2009 | Full accounts made up to 27 December 2008 (10 pages) |
25 August 2009 | Appointment terminated director timothy blackburn (1 page) |
25 August 2009 | Appointment Terminated Director timothy blackburn (1 page) |
15 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
15 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
30 October 2008 | Full accounts made up to 29 December 2007 (11 pages) |
30 October 2008 | Full accounts made up to 29 December 2007 (11 pages) |
8 August 2008 | Secretary's Change of Particulars / james finlay LIMITED / 15/10/2007 / HouseName/Number was: , now: swire house; Street was: 163 west george street, now: 59 buckingham gate; Post Town was: glasgow, now: london; Post Code was: G2 2JJ, now: SW1E 6AJ; Country was: , now: united kingdom (1 page) |
8 August 2008 | Secretary's change of particulars / james finlay LIMITED / 15/10/2007 (1 page) |
8 August 2008 | Return made up to 31/05/08; full list of members (4 pages) |
8 August 2008 | Return made up to 31/05/08; full list of members (4 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from 35 ballards lane london N3 1XW (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 35 ballards lane london N3 1XW (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
21 August 2007 | Full accounts made up to 30 December 2006 (10 pages) |
21 August 2007 | Full accounts made up to 30 December 2006 (10 pages) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | New director appointed (3 pages) |
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | New director appointed (3 pages) |
15 August 2007 | Secretary resigned (1 page) |
22 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
22 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
18 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
18 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
6 July 2006 | Return made up to 31/05/06; full list of members (2 pages) |
6 July 2006 | Return made up to 31/05/06; full list of members (2 pages) |
14 March 2006 | New director appointed (3 pages) |
14 March 2006 | New director appointed (3 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New director appointed (3 pages) |
6 March 2006 | New director appointed (3 pages) |
6 March 2006 | Director resigned (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: stonegate weston spalding lincolnshire PE12 6HP (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: stonegate weston spalding lincolnshire PE12 6HP (1 page) |
22 December 2005 | Secretary resigned;director resigned (1 page) |
22 December 2005 | Secretary resigned;director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
10 October 2005 | New director appointed (3 pages) |
10 October 2005 | New director appointed (3 pages) |
10 October 2005 | New secretary appointed;new director appointed (3 pages) |
10 October 2005 | New secretary appointed;new director appointed (3 pages) |
26 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
26 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
17 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
17 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
24 December 2004 | New director appointed (1 page) |
24 December 2004 | New director appointed (1 page) |
18 October 2004 | Accounts for a medium company made up to 31 December 2003 (11 pages) |
18 October 2004 | Accounts for a medium company made up to 31 December 2003 (11 pages) |
23 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
23 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
12 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 31/05/03; full list of members
|
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
21 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
24 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
24 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
9 April 2002 | New secretary appointed;new director appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | New secretary appointed;new director appointed (2 pages) |
11 January 2002 | Secretary resigned;director resigned (1 page) |
11 January 2002 | Secretary resigned;director resigned (1 page) |
31 December 2001 | New secretary appointed (2 pages) |
31 December 2001 | New secretary appointed (2 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
4 July 2001 | Return made up to 31/05/01; full list of members (7 pages) |
4 July 2001 | Return made up to 31/05/01; full list of members (7 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
1 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
5 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
5 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
28 June 2000 | Particulars of mortgage/charge (4 pages) |
28 June 2000 | Particulars of mortgage/charge (4 pages) |
6 June 2000 | Accounts made up to 31 December 1999 (2 pages) |
6 June 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
14 March 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Accounts made up to 31 May 1999 (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
23 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
23 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
27 January 1999 | Registered office changed on 27/01/99 from: 23 new road spalding lincolnshire PE11 1DH (1 page) |
27 January 1999 | Accounts made up to 31 May 1998 (1 page) |
27 January 1999 | Registered office changed on 27/01/99 from: 23 new road spalding lincolnshire PE11 1DH (1 page) |
27 January 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
18 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
18 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
13 May 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
13 May 1998 | Accounts made up to 31 May 1997 (1 page) |
22 April 1998 | Resolutions
|
22 April 1998 | Resolutions
|
28 October 1997 | Return made up to 09/09/97; full list of members (9 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | New secretary appointed (2 pages) |
28 October 1997 | New director appointed (3 pages) |
28 October 1997 | Secretary resigned (1 page) |
28 October 1997 | Return made up to 09/09/97; full list of members (9 pages) |
28 October 1997 | New secretary appointed (2 pages) |
28 October 1997 | New director appointed (3 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Secretary resigned (1 page) |
31 May 1996 | Incorporation (21 pages) |