Chislehurst
Kent
BR7 6QN
Secretary Name | Timothy Peter Catherall |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 2003(7 years, 1 month after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Correspondence Address | 8 The Drove Brighton East Sussex BN1 5NN |
Secretary Name | Wendy Barbara Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 October 1999) |
Role | Medical Secretary |
Correspondence Address | 13 Marlings Park Avenue Chislehurst Kent BR7 6QN |
Director Name | Mr Michael Anthony Skidmore |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 June 2000) |
Role | Company Director |
Correspondence Address | 55 High Street Stanford In The Vale Faringdon Oxfordshire SN7 8NQ |
Secretary Name | Amanda Jane Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | 2 Dunster Road Devington Park Exminster EX6 8TS |
Director Name | Michael James Ruby |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 September 2003) |
Role | Manager |
Correspondence Address | 57 Wellington Road Pinner Middlesex HA5 4NF |
Director Name | Dean Tompkins |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 November 2003) |
Role | Production Director |
Correspondence Address | Flat 1 25 Tisbury Road Hove East Sussex BN3 3BJ |
Director Name | Amanda Jane Williamson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2003) |
Role | Accountant |
Correspondence Address | 2 Dunster Road Devington Park Exminster EX6 8TS |
Director Name | Mr Jon Hope Begg |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 March 2001(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2002) |
Role | Account Director |
Country of Residence | England |
Correspondence Address | 44 Moffat Road London SW17 7EZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | First Floor 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
27 June 2006 | Dissolved (1 page) |
---|---|
27 March 2006 | Liquidators statement of receipts and payments (5 pages) |
27 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 December 2005 | Liquidators statement of receipts and payments (5 pages) |
27 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2005 | Liquidators statement of receipts and payments (5 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: c/o baker tilly spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
9 December 2004 | Liquidators statement of receipts and payments (6 pages) |
5 December 2003 | Statement of affairs (8 pages) |
5 December 2003 | Resolutions
|
5 December 2003 | Appointment of a voluntary liquidator (1 page) |
3 December 2003 | Registered office changed on 03/12/03 from: 11-13 macklin street london WC2B 5NH (1 page) |
7 November 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
21 October 2003 | New secretary appointed (2 pages) |
19 October 2003 | Return made up to 11/09/03; full list of members
|
10 August 2003 | Resolutions
|
10 August 2003 | Ad 02/07/03--------- £ si [email protected]=1160 £ ic 1120/2280 (3 pages) |
10 August 2003 | Memorandum and Articles of Association (10 pages) |
6 August 2003 | Director's particulars changed (1 page) |
6 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2003 | Particulars of mortgage/charge (3 pages) |
13 January 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
20 September 2002 | Return made up to 11/09/02; full list of members (9 pages) |
7 May 2002 | Director resigned (1 page) |
4 February 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
22 November 2001 | Return made up to 11/09/01; full list of members (7 pages) |
29 May 2001 | Ad 07/05/01--------- £ si [email protected]=1200 £ ic 1000/2200 (2 pages) |
18 May 2001 | S-div 07/05/01 (1 page) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
19 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
12 October 2000 | Return made up to 11/09/00; full list of members (6 pages) |
2 October 2000 | New director appointed (2 pages) |
12 September 2000 | Resolutions
|
12 September 2000 | S-div conve 04/08/00 (1 page) |
12 September 2000 | Resolutions
|
20 July 2000 | Director resigned (1 page) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
26 November 1999 | Particulars of mortgage/charge (4 pages) |
18 October 1999 | New secretary appointed (2 pages) |
18 October 1999 | Secretary resigned (1 page) |
30 September 1999 | Return made up to 11/09/99; no change of members (4 pages) |
9 September 1999 | Registered office changed on 09/09/99 from: 15 greek street london W1V 5LF (1 page) |
28 May 1999 | Return made up to 11/09/98; full list of members; amend (7 pages) |
17 May 1999 | Resolutions
|
17 May 1999 | Ad 04/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 May 1999 | £ nc 1000/10000 04/01/99 (1 page) |
17 May 1999 | S-div 04/01/99 (1 page) |
11 February 1999 | New director appointed (2 pages) |
24 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
14 October 1998 | Return made up to 11/09/98; full list of members (7 pages) |
22 May 1998 | Resolutions
|
22 May 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
20 April 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Registered office changed on 19/03/98 from: 143 charing cross road london WC2H 0EE (1 page) |
9 October 1997 | Return made up to 11/09/97; full list of members (7 pages) |
29 June 1997 | Memorandum and Articles of Association (9 pages) |
26 June 1997 | Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page) |
24 June 1997 | Company name changed yellow designs LIMITED\certificate issued on 25/06/97 (3 pages) |
19 June 1997 | New director appointed (2 pages) |
2 June 1997 | Registered office changed on 02/06/97 from: 788-790 finchley road london NW11 7UR (1 page) |
11 September 1996 | Incorporation (17 pages) |