White Lane
Hannington
Hampshire
RG26 5TN
Director Name | Roger Graham Horton |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 16 January 2007) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood House School Hill Wargrave Berkshire RG10 8DY |
Director Name | Jeffrey Scott Thomasson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 October 2001(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 16 January 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Webster Road London SE16 4DF |
Secretary Name | Jeffrey Scott Thomasson |
---|---|
Nationality | American |
Status | Closed |
Appointed | 31 October 2001(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 16 January 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Webster Road London SE16 4DF |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Mr John Edward Cox |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 1998) |
Role | Publisher |
Correspondence Address | The Pippins 6 Lees Close Whittlebury Towcester Northamptonshire NN12 8XF |
Director Name | Dr David Philip Green |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(4 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 May 1999) |
Role | Publisher |
Correspondence Address | 25 Saxel Close Aston Bampton Oxfordshire OX18 2EB |
Director Name | Antony David Hill |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(4 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 May 1999) |
Role | Publisher |
Correspondence Address | 18 Eastern Road London N2 9LD |
Director Name | Robert Kiernan |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | Westwood Burnt Oak Lane Waldron Heathfield Sussex TN21 0NY |
Secretary Name | David Gordon Tebbutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Thornfield Road Bishops Stortford Hertfordshire CM23 2RB |
Director Name | Charles James Sehmer |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 1999) |
Role | Finance Director |
Correspondence Address | 9 St Omer Road Guildford Surrey GU1 2DA |
Director Name | Anthony Rochford Selvey |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 April 2002) |
Role | Company Director |
Correspondence Address | 14 Monterey Close Bexley Kent DA5 2BX |
Secretary Name | Mr Anthony Martin Foye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood White Lane Hannington Hampshire RG26 5TN |
Director Name | Mr David John Smith |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 South Close Wokingham Berkshire RG40 2DJ |
Director Name | Mr Jonathan James Garnham Conibear |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(5 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 July 2004) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Mill Street Islip Oxon OX5 2SY |
Registered Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
16 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2006 | Resolutions
|
23 August 2006 | Application for striking-off (1 page) |
23 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
14 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
17 March 2005 | Director resigned (1 page) |
28 February 2005 | Director's particulars changed (1 page) |
28 February 2005 | Return made up to 29/01/05; full list of members (3 pages) |
12 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Registered office changed on 06/08/04 from: 11 new fetter lane london EC4P 4EE (1 page) |
2 March 2004 | Director's particulars changed (1 page) |
25 February 2004 | Return made up to 29/01/04; full list of members (8 pages) |
19 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
17 February 2003 | Return made up to 29/01/03; full list of members (8 pages) |
17 January 2003 | Director's particulars changed (1 page) |
5 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
22 May 2002 | New director appointed (3 pages) |
10 May 2002 | New director appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
11 February 2002 | Return made up to 29/01/02; full list of members (8 pages) |
23 November 2001 | New secretary appointed;new director appointed (2 pages) |
23 November 2001 | Secretary resigned (1 page) |
23 November 2001 | New director appointed (3 pages) |
8 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
7 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
21 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
31 March 2000 | Return made up to 20/03/00; full list of members (6 pages) |
11 October 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
12 April 1999 | Return made up to 20/03/99; full list of members (12 pages) |
23 March 1999 | Resolutions
|
17 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Accounting reference date extended from 30/06/99 to 30/12/99 (1 page) |
16 March 1999 | New director appointed (3 pages) |
16 March 1999 | New secretary appointed;new director appointed (3 pages) |
18 January 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
18 April 1998 | Return made up to 20/03/98; full list of members (11 pages) |
16 October 1997 | New secretary appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
27 July 1997 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
27 July 1997 | Location of register of members (1 page) |
27 July 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
9 April 1997 | Company name changed grantcole LIMITED\certificate issued on 10/04/97 (2 pages) |
7 April 1997 | New director appointed (3 pages) |
7 April 1997 | New director appointed (3 pages) |
7 April 1997 | Secretary resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
20 March 1997 | Incorporation (17 pages) |