35-37 Grosvenor Square
London
W1K 2HN
Director Name | Mr Richard Russell Jones |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 1999(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 25 April 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Apperson Court Pocklington York North Yorkshire YO42 2JD |
Director Name | Ms Stefania Maria Dorudottir |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2000(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 25 April 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Homersham Road Kingston Upon Thames Surrey KT1 3PN |
Secretary Name | Ms Stefania Maria Dorudottir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2000(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 25 April 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Homersham Road Kingston Upon Thames Surrey KT1 3PN |
Director Name | Mr Arthur Russell Smith |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 July 2000) |
Role | Financial Director |
Correspondence Address | 16 Town End Lane Lepton Huddersfield West Yorkshire HD8 0NA |
Director Name | Mr Robert Andrew Speight |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Churchill Close Streatley Bedfordshire LU3 3PJ |
Secretary Name | Mr Robert Andrew Speight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Churchill Close Streatley Bedfordshire LU3 3PJ |
Director Name | Mr Graham William Ferrie |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2000) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 16 High Street South Tiffield Towcester Northamptonshire NN12 8AB |
Secretary Name | Mr Graham William Ferrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2000) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 16 High Street South Tiffield Towcester Northamptonshire NN12 8AB |
Director Name | Melvyn James Bradley |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 September 2004) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Road Stourbridge West Midlands DY8 3TT |
Director Name | John Vickerman |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 2004) |
Role | Accountant |
Correspondence Address | 2 Hawthorne Close Fenay Bridge Huddersfield HD8 0BR |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | Brettenham House Lancaster Place London WC2E 7EN |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 5 April 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 April |
25 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2005 | Application for striking-off (1 page) |
15 November 2005 | Accounts for a dormant company made up to 5 April 2005 (3 pages) |
4 March 2005 | Accounts for a dormant company made up to 5 April 2004 (3 pages) |
24 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
28 September 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
20 February 2004 | Return made up to 16/01/04; full list of members (8 pages) |
23 October 2003 | Accounts for a dormant company made up to 5 April 2003 (3 pages) |
3 March 2003 | Return made up to 16/01/03; full list of members
|
26 October 2002 | Accounts for a dormant company made up to 5 April 2002 (2 pages) |
19 February 2002 | Return made up to 16/01/02; full list of members
|
29 October 2001 | Accounts for a dormant company made up to 5 April 2001 (2 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | Return made up to 16/01/01; full list of members (7 pages) |
15 January 2001 | New director appointed (2 pages) |
30 October 2000 | Accounts for a dormant company made up to 5 April 2000 (2 pages) |
10 July 2000 | Director resigned (1 page) |
13 June 2000 | Secretary resigned;director resigned (1 page) |
13 June 2000 | New secretary appointed;new director appointed (2 pages) |
28 January 2000 | Return made up to 16/01/00; full list of members
|
27 October 1999 | Accounts for a dormant company made up to 5 April 1999 (1 page) |
4 February 1999 | Return made up to 16/01/99; full list of members (8 pages) |
1 February 1999 | New director appointed (2 pages) |
22 December 1998 | Accounts for a dormant company made up to 5 April 1998 (2 pages) |
22 December 1998 | Resolutions
|
12 October 1998 | New director appointed (2 pages) |
16 September 1998 | New secretary appointed;new director appointed (2 pages) |
16 September 1998 | Secretary resigned;director resigned (1 page) |
11 February 1998 | Return made up to 16/01/98; full list of members (7 pages) |
1 April 1997 | Accounting reference date extended from 31/01/98 to 05/04/98 (1 page) |
26 March 1997 | Memorandum and Articles of Association (6 pages) |
25 March 1997 | Registered office changed on 25/03/97 from: 10 snow hill london EC1A 2AL (1 page) |
25 March 1997 | Company name changed de facto 575 LIMITED\certificate issued on 26/03/97 (2 pages) |
24 March 1997 | New director appointed (2 pages) |
21 March 1997 | Secretary resigned;director resigned (1 page) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New secretary appointed;new director appointed (2 pages) |
21 March 1997 | Director resigned (1 page) |
16 January 1997 | Incorporation (19 pages) |