15-17 Craven Hill
London
W2 3ER
Director Name | Mr Nigel Geoffrey Atkinson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 1999(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 08 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Galveston Road Putney London SW15 2SA |
Secretary Name | Mr Nigel Geoffrey Atkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 1999(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 08 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Galveston Road Putney London SW15 2SA |
Director Name | Mr Michel Norman Buswell |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 1999) |
Role | Commercial Director |
Correspondence Address | The Dower House 1 The Green Blakesley Northants NN12 8PD |
Director Name | Andrea Louise Price |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 19 December 1997) |
Role | Group Finance Director |
Correspondence Address | Ambleside Fulmer Road Gerrards Cross Buckinghamshire SL9 7EF |
Secretary Name | Andrea Louise Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 August 1997) |
Role | Group Finance Director |
Correspondence Address | Ambleside Fulmer Road Gerrards Cross Buckinghamshire SL9 7EF |
Secretary Name | Mr Christopher Robert Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fir Tree House 6a Muswell Avenue London N10 2EG |
Director Name | Mr Peter Thomas Stanley Boyd |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bollin House Bollin Way Prestbury Macclesfield Cheshire SK10 4BX |
Director Name | Mr Roger Hardman Lawson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 December 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Thurleigh Road London SW12 8UD |
Director Name | Mr Stephen Richard Sunnucks |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 June 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Scotsgrove South Park Sevenoaks Kent TN13 1EL |
Director Name | Mr Raymond John Mackie |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(1 year, 7 months after company formation) |
Appointment Duration | 11 months (resigned 04 August 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Rosary Mile Path Woking Surrey GU22 0DY |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | 110 Cannon Street London EC4N 6AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £32,405,000 |
Gross Profit | £10,940,000 |
Net Worth | -£11,295,000 |
Cash | £37,000 |
Current Liabilities | £20,812,000 |
Latest Accounts | 2 April 2000 (24 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 March |
8 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 January 2003 (2 pages) |
22 January 2003 | Notice of completion of voluntary arrangement (3 pages) |
2 December 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 October 2002 (2 pages) |
3 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2001 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
16 February 2001 | Return made up to 30/01/01; full list of members (8 pages) |
2 February 2001 | Full group accounts made up to 2 April 2000 (28 pages) |
2 June 2000 | Registered office changed on 02/06/00 from: cavendish house 128-134 cleveland street london W1P 5DN (1 page) |
22 April 2000 | Full group accounts made up to 3 April 1999 (30 pages) |
3 April 2000 | Return made up to 30/01/00; no change of members
|
30 January 2000 | Accounting reference date shortened from 31/03/99 to 30/03/99 (1 page) |
29 December 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
19 July 1999 | Secretary resigned (1 page) |
2 June 1999 | New secretary appointed;new director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
14 April 1999 | Director resigned (1 page) |
9 February 1999 | Return made up to 30/01/99; no change of members (6 pages) |
14 September 1998 | New director appointed (2 pages) |
4 September 1998 | Full group accounts made up to 4 April 1998 (34 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
22 May 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (4 pages) |
5 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | Ad 17/09/97--------- £ si 37500@1=37500 £ ic 854000/891500 (2 pages) |
8 August 1997 | Secretary resigned (1 page) |
8 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | Registered office changed on 08/08/97 from: 7 fitzroy mews london W1P 5DG (1 page) |
20 July 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
5 July 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Registered office changed on 04/06/97 from: 21 holborn viaduct london EC1A 2DY (1 page) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Ad 21/03/97--------- £ si 749998@1=749998 £ si [email protected]=104000 £ ic 2/854000 (2 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | £ nc 100/893473 21/03/97 (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New secretary appointed;new director appointed (2 pages) |
2 April 1997 | Particulars of mortgage/charge (10 pages) |
27 March 1997 | Company name changed 257TH shelf investment company l imited\certificate issued on 27/03/97 (2 pages) |
30 January 1997 | Incorporation (20 pages) |