London
WC2R 3AA
Secretary Name | Charles Taylor Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 February 2011(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 08 October 2013) |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Nicholas David Douglas Williams |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Role | Insurance Manager |
Correspondence Address | 11 Bramerton Street London SW3 5JS |
Secretary Name | Nicholas David Douglas Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Bramerton Street London SW3 5JS |
Director Name | Mr Charles Nicholas Brown |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 March 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stoneyards Farm Menie By Balmedie Aberdeen Grampian AB41 0YJ Scotland |
Director Name | Mr Peter Donald Foreman |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Kingsburgh Court East Linton East Lothian EH40 3BL Scotland |
Director Name | John Edward Hollis |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 March 2003) |
Role | Company Director |
Correspondence Address | Little Fosters 105 Cambridge Road Stansted Essex CM24 8BY |
Director Name | Mr Michael Andrew Hartland Payton |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 March 2003) |
Role | Senior Partner |
Country of Residence | United Kingdom |
Correspondence Address | 30 Bisham Gardens Highgate London N6 6DD |
Director Name | Mr Blair Finlay Thomson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 March 2003) |
Role | Risk Manager |
Correspondence Address | 11 Meadow Way Farnborough Park Orpington Kent BR6 8LN |
Director Name | Mr Simon Michael Burroughs |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 May 2013) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr Simon Michael Burroughs |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 May 2013) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr John Stephen Martin Rowe |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2011) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ixworth Abbey Ixworth Bury St Edmunds Suffolk IP31 2HQ |
Secretary Name | Robert Arthur Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 February 2011) |
Role | Company Director |
Correspondence Address | 14 Coulsdon Rise Coulsdon Surrey CR5 2SA |
Registered Address | Standard House 12-13 Essex Street London WC2R 3AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2013 | Application to strike the company off the register (3 pages) |
12 June 2013 | Application to strike the company off the register (3 pages) |
4 June 2013 | Termination of appointment of Simon Burroughs as a director (1 page) |
4 June 2013 | Appointment of Mr Ivan John Keane as a director on 28 May 2013 (2 pages) |
4 June 2013 | Termination of appointment of Simon Michael Burroughs as a director on 31 May 2013 (1 page) |
4 June 2013 | Appointment of Mr Ivan John Keane as a director (2 pages) |
5 April 2013 | Secretary's details changed for Charles Taylor Administration Services Limited on 1 March 2013 (2 pages) |
5 April 2013 | Annual return made up to 17 March 2013 no member list (3 pages) |
5 April 2013 | Annual return made up to 17 March 2013 no member list (3 pages) |
5 April 2013 | Secretary's details changed for Charles Taylor Administration Services Limited on 1 March 2013 (2 pages) |
5 April 2013 | Secretary's details changed for Charles Taylor Administration Services Limited on 1 March 2013 (2 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
4 May 2012 | Director's details changed for Mr Simon Michael Burroughs on 16 March 2012 (2 pages) |
4 May 2012 | Annual return made up to 17 March 2012 no member list (3 pages) |
4 May 2012 | Annual return made up to 17 March 2012 no member list (3 pages) |
4 May 2012 | Director's details changed for Mr Simon Michael Burroughs on 16 March 2012 (2 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
30 June 2011 | Termination of appointment of John Rowe as a director (1 page) |
30 June 2011 | Termination of appointment of John Rowe as a director (1 page) |
23 March 2011 | Annual return made up to 17 March 2011 no member list (4 pages) |
23 March 2011 | Annual return made up to 17 March 2011 no member list (4 pages) |
8 February 2011 | Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages) |
8 February 2011 | Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages) |
7 February 2011 | Termination of appointment of Robert Bird as a secretary (2 pages) |
7 February 2011 | Termination of appointment of Robert Bird as a secretary (2 pages) |
6 May 2010 | Annual return made up to 17 March 2010 no member list (3 pages) |
6 May 2010 | Annual return made up to 17 March 2010 no member list (3 pages) |
6 May 2010 | Director's details changed for Mr Simon Michael Burroughs on 17 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Simon Michael Burroughs on 17 March 2010 (2 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 January 2010 | Registered office address changed from International House 1 st Katharines Way London E1W 1UT on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page) |
26 March 2009 | Annual return made up to 17/03/09 (2 pages) |
26 March 2009 | Annual return made up to 17/03/09 (2 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page) |
30 April 2008 | Annual return made up to 17/03/08 (2 pages) |
30 April 2008 | Annual return made up to 17/03/08 (2 pages) |
9 August 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
9 August 2007 | Accounts made up to 31 March 2007 (3 pages) |
23 April 2007 | Annual return made up to 17/03/07 (2 pages) |
23 April 2007 | Annual return made up to 17/03/07 (2 pages) |
24 April 2006 | Accounts made up to 31 March 2006 (3 pages) |
24 April 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
21 March 2006 | Annual return made up to 17/03/06 (2 pages) |
21 March 2006 | Annual return made up to 17/03/06 (2 pages) |
15 August 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
15 August 2005 | Accounts made up to 31 March 2005 (3 pages) |
11 April 2005 | Annual return made up to 17/03/05 (4 pages) |
11 April 2005 | Annual return made up to 17/03/05 (4 pages) |
2 June 2004 | Accounts made up to 31 March 2004 (3 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
14 April 2004 | Annual return made up to 17/03/04 (4 pages) |
14 April 2004 | Annual return made up to 17/03/04 (4 pages) |
20 November 2003 | Accounts made up to 31 March 2003 (3 pages) |
20 November 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
24 March 2003 | Annual return made up to 17/03/03 (5 pages) |
24 March 2003 | Annual return made up to 17/03/03 (5 pages) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | New secretary appointed (2 pages) |
22 March 2003 | New secretary appointed (2 pages) |
22 March 2003 | Secretary resigned (1 page) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | Secretary resigned (1 page) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | Director resigned (1 page) |
14 March 2003 | Accounts made up to 31 March 2002 (3 pages) |
14 March 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
9 November 2001 | Annual return made up to 19/03/01 (4 pages) |
9 November 2001 | Annual return made up to 19/03/01
|
1 June 2001 | Accounts made up to 31 March 2000 (3 pages) |
1 June 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
1 June 2001 | Accounts made up to 31 March 2001 (3 pages) |
1 June 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
18 April 2000 | Annual return made up to 19/03/00
|
18 April 2000 | Annual return made up to 19/03/00 (4 pages) |
7 January 2000 | Accounts made up to 31 March 1999 (3 pages) |
7 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
12 May 1999 | Accounts made up to 31 March 1998 (3 pages) |
12 May 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
26 April 1999 | Director's particulars changed (1 page) |
26 April 1999 | Director's particulars changed (1 page) |
19 April 1999 | Annual return made up to 19/03/99 (18 pages) |
19 April 1999 | Annual return made up to 19/03/99 (18 pages) |
12 March 1998 | Annual return made up to 19/03/98
|
12 March 1998 | Annual return made up to 19/03/98 (6 pages) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | New director appointed (4 pages) |
9 October 1997 | New director appointed (3 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | New director appointed (4 pages) |
9 October 1997 | New director appointed (4 pages) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (3 pages) |
9 October 1997 | New director appointed (4 pages) |
2 September 1997 | Resolutions
|
2 September 1997 | Resolutions
|
11 August 1997 | Company name changed the energy employers' mutual lim ited\certificate issued on 12/08/97 (2 pages) |
11 August 1997 | Company name changed the energy employers' mutual lim ited\certificate issued on 12/08/97 (2 pages) |
19 March 1997 | Incorporation (44 pages) |
19 March 1997 | Incorporation (44 pages) |