Corton Denham
Sherborne
Dorset
DT9 4LR
Director Name | Edwin David Green |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 18 November 2005(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 February 2007) |
Role | Chartered Accountant |
Correspondence Address | 73 Meadway London NW11 6QJ |
Secretary Name | Edwin David Green |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 18 November 2005(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 February 2007) |
Role | Chartered Accountant |
Correspondence Address | 73 Meadway London NW11 6QJ |
Director Name | Stuart Phillip Nuttall |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 179 Great Portland Street London W1N 6LS |
Secretary Name | John D'Ardenne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 179 Great Portland Street London W1N 5FD |
Director Name | Mr Stephen Joseph Arthur |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 February 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | White Barn Whitmoor Lane Guildford Surrey GU4 7QB |
Director Name | John Ernest Hewitt |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 February 1997) |
Role | Solicitor |
Correspondence Address | 16 Hardley Crescent Hornchurch Essex RM11 2EL |
Secretary Name | Mr Stephen Joseph Arthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 February 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | White Barn Whitmoor Lane Guildford Surrey GU4 7QB |
Director Name | Mr Andrew John Hind Shaw |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 July 2005) |
Role | Solicitor |
Correspondence Address | 2 Queens Court Corton Denham Sherborne Dorset DT9 4LR |
Director Name | Rodney Charles Sparks |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 March 1999) |
Role | Solicitor |
Correspondence Address | 48 Richmond Avenue London N1 0NA |
Secretary Name | Rodney Charles Sparks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 March 1999) |
Role | Solicitor |
Correspondence Address | 48 Richmond Avenue London N1 0NA |
Secretary Name | Mr Andrew John Hind Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 July 2005) |
Role | Solicitor |
Correspondence Address | 2 Queens Court Corton Denham Sherborne Dorset DT9 4LR |
Registered Address | 73 Meadway London NW11 6QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2006 | Application for striking-off (1 page) |
22 June 2006 | Return made up to 05/06/06; full list of members (7 pages) |
30 January 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: 73 meadway london NW11 6QJ (1 page) |
8 December 2005 | Return made up to 05/06/05; full list of members
|
2 December 2005 | New secretary appointed;new director appointed (3 pages) |
20 August 2004 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
10 August 2004 | Return made up to 05/06/04; full list of members (7 pages) |
18 July 2003 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
30 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
11 September 2002 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
11 December 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
10 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
15 January 2001 | Full accounts made up to 30 June 2000 (7 pages) |
1 August 2000 | Return made up to 05/06/00; full list of members (6 pages) |
16 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
14 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: c/o battens solicitors church house church street yeovil somerset BA20 1HB (1 page) |
14 December 1999 | Director's particulars changed (1 page) |
21 June 1999 | Return made up to 05/06/99; no change of members
|
4 May 1999 | Full accounts made up to 30 June 1998 (6 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: c/o fairbairn morris grant house 56-60 st john street london EC1M 4DT (1 page) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | New secretary appointed (2 pages) |
1 October 1998 | Return made up to 05/06/98; no change of members (4 pages) |
7 July 1998 | Full accounts made up to 30 June 1997 (6 pages) |
25 June 1998 | Registered office changed on 25/06/98 from: 179 great portland street london W1N 6LS (1 page) |
12 June 1998 | New secretary appointed;new director appointed (2 pages) |
17 March 1998 | Compulsory strike-off action has been discontinued (1 page) |
16 March 1998 | Secretary resigned;director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Return made up to 05/06/97; full list of members
|
16 March 1998 | New director appointed (2 pages) |
25 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
29 November 1996 | Resolutions
|
29 November 1996 | Mins meeting held 251196 (2 pages) |
29 November 1996 | New secretary appointed;new director appointed (2 pages) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | Secretary resigned (1 page) |
5 June 1996 | Incorporation (17 pages) |