London
EC2N 1AD
Director Name | Mr Martin Keith Tyler |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 01 May 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Jeremy Peter Small |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 01 May 2012) |
Role | Company Director |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Jonathan Harrison Watt |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Geltsdale Gardens Wetheral Carlisle Cumbria CA4 8LG |
Director Name | David Dixon |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | Oaklea Beacon Edge Penrith Cumbria CA11 8BN |
Secretary Name | David Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | Oaklea Beacon Edge Penrith Cumbria CA11 8BN |
Director Name | William Robert Bonner |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 March 2006) |
Role | Insurance Broker |
Correspondence Address | Allt A'Bhonnach 4 Brougham Hall Gardens Brougham Penrith Cumbria CA10 2DB |
Director Name | Graham William Latimer |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 November 1998) |
Role | Financial Advisor |
Correspondence Address | 3 Perry Road Timperley Altrincham Cheshire WA15 7SX |
Director Name | William Logan |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(1 month after company formation) |
Appointment Duration | 4 years (resigned 01 April 2001) |
Role | Insurance Broker |
Correspondence Address | 7 Pearson Court Penrith Cumbria CA11 8QA |
Director Name | Kevin Michael Collier |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(2 years after company formation) |
Appointment Duration | 7 years (resigned 07 March 2006) |
Role | Financial Adviser |
Correspondence Address | 6 Bishops Mill Dalston Carlisle Cumbria CA5 7QN |
Secretary Name | Mr Jonathan Harrison Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1999(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Geltsdale Gardens Wetheral Carlisle Cumbria CA4 8LG |
Director Name | Paul Christopher Meehan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(9 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 January 2008) |
Role | Company Director |
Correspondence Address | 16 The Spinney Knaresborough North Yorkshire HG5 0TD |
Director Name | Mr Ian Graham Story |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(9 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Mr Ian Lawton Shay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(9 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Warwick Crescent Harrogate North Yorkshire HG2 8JA |
Secretary Name | Mrs Lisa Michelle McDonell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 February 2011) |
Role | Solicitor |
Correspondence Address | 50 Valley Drive Ilkley West Yorkshire LS29 8PA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2012 | Application to strike the company off the register (3 pages) |
5 January 2012 | Application to strike the company off the register (3 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
18 April 2011 | Termination of appointment of Ian Story as a director (1 page) |
18 April 2011 | Termination of appointment of Ian Story as a director (1 page) |
9 March 2011 | Appointment of Martin Keith Tyler as a director (3 pages) |
9 March 2011 | Appointment of Martin Keith Tyler as a director (3 pages) |
7 March 2011 | Appointment of Jeremy Peter Small as a secretary (3 pages) |
7 March 2011 | Appointment of Jeremy Peter Small as a secretary (3 pages) |
3 March 2011 | Termination of appointment of Lisa Mcdonell as a secretary (1 page) |
3 March 2011 | Termination of appointment of Lisa Mcdonell as a secretary (1 page) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders Statement of capital on 2011-03-01
|
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders Statement of capital on 2011-03-01
|
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (4 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (4 pages) |
14 October 2010 | Director's details changed for Matthew Gibson on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Matthew Gibson on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (4 pages) |
14 October 2010 | Director's details changed for Matthew Gibson on 6 October 2010 (3 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from 4-6 ripon road harrogate north yorkshire HG1 2HH (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 4-6 ripon road harrogate north yorkshire HG1 2HH (1 page) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New director appointed (1 page) |
1 February 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
1 February 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
20 September 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | New secretary appointed (1 page) |
20 September 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | New secretary appointed (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
19 February 2007 | Full accounts made up to 30 April 2006 (16 pages) |
19 February 2007 | Full accounts made up to 30 April 2006 (16 pages) |
24 April 2006 | Auditor's resignation (1 page) |
24 April 2006 | Auditor's resignation (1 page) |
22 March 2006 | Secretary resigned;director resigned (1 page) |
22 March 2006 | Secretary resigned;director resigned (1 page) |
22 March 2006 | New secretary appointed (3 pages) |
22 March 2006 | Particulars of mortgage/charge (11 pages) |
22 March 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: 35 middlegate penrith cumbria CA11 7PP (1 page) |
22 March 2006 | New director appointed (3 pages) |
22 March 2006 | New secretary appointed (3 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | New director appointed (3 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Particulars of mortgage/charge (11 pages) |
22 March 2006 | New director appointed (3 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: 35 middlegate penrith cumbria CA11 7PP (1 page) |
22 March 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
22 March 2006 | New director appointed (3 pages) |
13 March 2006 | Declaration of assistance for shares acquisition (9 pages) |
13 March 2006 | Declaration of assistance for shares acquisition (9 pages) |
13 March 2006 | Resolutions
|
13 March 2006 | Resolutions
|
9 March 2006 | Particulars of mortgage/charge (8 pages) |
9 March 2006 | Particulars of mortgage/charge (8 pages) |
6 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
6 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
6 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
6 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
14 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
14 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
8 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
8 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
3 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
3 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
31 August 2003 | Full accounts made up to 31 March 2003 (16 pages) |
31 August 2003 | Full accounts made up to 31 March 2003 (16 pages) |
19 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
19 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
1 August 2002 | Full accounts made up to 31 March 2002 (15 pages) |
1 August 2002 | Full accounts made up to 31 March 2002 (15 pages) |
13 March 2002 | Return made up to 28/02/02; full list of members
|
13 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
2 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
2 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
28 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
28 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
1 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
1 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
31 May 2000 | Return made up to 28/02/00; full list of members (9 pages) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | Return made up to 28/02/00; full list of members (9 pages) |
2 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 August 1999 | Secretary resigned;director resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Secretary resigned;director resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
30 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
30 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | Director resigned (1 page) |
6 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 March 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
17 March 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
16 March 1998 | Return made up to 28/02/98; full list of members (8 pages) |
16 March 1998 | Return made up to 28/02/98; full list of members (8 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Ad 02/04/97--------- £ si 148@1=148 £ ic 2/150 (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Ad 02/04/97--------- £ si 148@1=148 £ ic 2/150 (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
24 April 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New secretary appointed;new director appointed (2 pages) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Registered office changed on 06/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 March 1997 | Registered office changed on 06/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 March 1997 | New secretary appointed;new director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
28 February 1997 | Incorporation (13 pages) |