1-11 John Adam Street
London
WC2N 6HT
Director Name | Hutchints Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 February 2004(6 years, 12 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 13 July 2004) |
Correspondence Address | The Adelphi 1-11 John Adam Street London WC2N 6HT |
Secretary Name | Ginpep Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 February 2004(6 years, 12 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 13 July 2004) |
Correspondence Address | The Adelphi 1-11 John Adam Street London WC2N 6HT |
Director Name | Peter John Turner |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 75 Carlton Hill St Johns Wood London NW8 0EN |
Director Name | Martin Charles Murray |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 21 The Crescent Barnes London SW13 0NN |
Secretary Name | Roger Thomas Virley Tyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Matthews Chase Binfield Bracknell Berkshire RG42 4UR |
Director Name | Stephen Charles Alexander Masters |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 December 1998) |
Role | Group Accountant |
Correspondence Address | 16 Carlton Road East Sheen London SW14 7RJ |
Director Name | Michael Frank Andrews |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2000) |
Role | Treasurer |
Correspondence Address | 8 Barley Way Stanway Colchester Essex CO3 0YD |
Director Name | Mr Eric Edward Anstee |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitethorns Weydown Road Haslemere Surrey GU27 1DS |
Secretary Name | Evelyn Emakpose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1998(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 September 1998) |
Role | Company Director |
Correspondence Address | 57 Grosvenor Park Camberwell London SE5 0NJ |
Secretary Name | Martin Charles Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 March 1999) |
Role | Company Director |
Correspondence Address | 21 The Crescent Barnes London SW13 0NN |
Director Name | John Buchanan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 October 2002) |
Role | Tax Manager |
Correspondence Address | 62 Parkside Wimbledon London SW19 5NL |
Director Name | Paul Colin Marsh |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 February 2004) |
Role | Chief Op Officer Txu Europe |
Correspondence Address | Aldham Old Rectory Whatfield Road Aldham Ipswich Suffolk IP7 6LJ |
Secretary Name | Philip Arthur Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 111 Church Road Hatfield Peverel Chelmsford Essex CM3 2LB |
Director Name | Howard Charles Goodbourn |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 October 2002) |
Role | Group Financial Controller |
Correspondence Address | The Forge Polstead Street Stoke By Nayland Colchester Essex CO6 4SA |
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Brian Norman Dickie |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(5 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | 3900 Euclid Avenue Dallas Texas 75205 United States |
Director Name | Michael James McNally |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2002(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 October 2003) |
Role | Company Director |
Correspondence Address | 5330 Yolanda Lane Dallas Texas 75229 United States |
Director Name | Robert Allred Wooldridge |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2002(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 October 2003) |
Role | Company Director |
Correspondence Address | 35 08 Dartmouth Avenue Dallas Texas 75205 United States |
Registered Address | The Adelphi 1-11 John Adam Street London WC2N 6HT |
---|---|
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 | £12,500 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2004 | Application for striking-off (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | New secretary appointed;new director appointed (4 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | Director resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: wherstead park wherstead ipswich IP9 2BJ (1 page) |
26 November 2002 | New director appointed (4 pages) |
18 November 2002 | Director's particulars changed (1 page) |
16 November 2002 | New director appointed (3 pages) |
16 November 2002 | New director appointed (4 pages) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
2 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
15 April 2002 | Director's particulars changed (1 page) |
11 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
9 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
8 October 2001 | Resolutions
|
5 October 2001 | Resolutions
|
27 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
24 July 2000 | Application for reregistration from PLC to private (1 page) |
24 July 2000 | Re-registration of Memorandum and Articles (18 pages) |
24 July 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 July 2000 | Resolutions
|
31 May 2000 | Director's particulars changed (1 page) |
2 March 2000 | Return made up to 31/01/00; full list of members
|
29 October 1999 | Auditor's resignation (2 pages) |
23 August 1999 | Auditor's resignation (2 pages) |
5 August 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
13 April 1999 | New director appointed (3 pages) |
6 April 1999 | New secretary appointed (2 pages) |
2 April 1999 | Return made up to 31/01/99; full list of members (8 pages) |
31 March 1999 | Secretary resigned;director resigned (1 page) |
31 March 1999 | Registered office changed on 31/03/99 from: 117 piccadilly london W1V 9FJ (1 page) |
22 January 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Auditor's resignation (1 page) |
11 January 1999 | New director appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | Secretary resigned (1 page) |
7 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
3 July 1998 | Director resigned (1 page) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | New secretary appointed (2 pages) |
25 March 1998 | Director's particulars changed (1 page) |
26 February 1998 | Return made up to 31/01/98; full list of members (15 pages) |
21 April 1997 | New director appointed (3 pages) |
11 April 1997 | Certificate of authorisation to commence business and borrow (1 page) |
11 April 1997 | Application to commence business (2 pages) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
1 April 1997 | Ad 12/03/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
6 February 1997 | Incorporation (35 pages) |