15-19 Bloomsbury Way
London
WC1A 2BA
Director Name | BUPA Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 July 2006(9 years, 4 months after company formation) |
Appointment Duration | 6 months (closed 23 January 2007) |
Correspondence Address | Bupa House 15-19 Bloomsbury Way London WC1A 2BA |
Director Name | Mr Julian Peter Davies |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 25 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Timberlea, Warminster Road South Newton Salisbury Wiltshire SP2 0QW |
Director Name | Mark Ellerby |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 March 1998) |
Role | Group Financial Controller |
Correspondence Address | 82 Nelson Road London N8 9RT |
Director Name | Edward William Lea |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 September 2001) |
Role | Group Finance Director |
Correspondence Address | 81 Castle Road St. Albans Hertfordshire AL1 5DQ |
Director Name | Mr Arthur David Walford |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 September 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 94 London Road Stanmore Middlesex HA7 4NS |
Secretary Name | Julian Philip Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Darrick Wood Road Orpington Kent BR6 8AW |
Director Name | Alan Charles Donald |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(1 year after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 February 1999) |
Role | Group Financial Controller |
Correspondence Address | 13 Craven Gardens Wimbledon London SW19 8LU |
Director Name | Dean Allan Holden |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2001) |
Role | Group Financial Controller |
Correspondence Address | Spring House Spring Hill Fordcombe Tunbridge Wells Kent TN3 0SE |
Director Name | Raymond King |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 July 2006) |
Role | Chartered Accountant |
Correspondence Address | Westlands House Cowfold Road West Grinstead Horsham West Sussex RH13 8LZ |
Director Name | Michael Ian Dugdale |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 29 Magnolia Dene Hazlemere Buckinghamshire HP15 7QE |
Director Name | Mr Nicholas Tetley Beazley |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(8 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dower House Westmill Buntingford Hertfordshire SG9 9LY |
Director Name | Benjamin David Jemphrey Kent |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(8 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 July 2006) |
Role | Company Director |
Correspondence Address | Denford House Ringstead Road Denford Northamptonshire NN14 4EL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 15-19 Bloomsbury Way London WC1A 2BA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2006 | Resolutions
|
30 August 2006 | Application for striking-off (1 page) |
4 August 2006 | New director appointed (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 April 2006 | Return made up to 27/03/06; full list of members (3 pages) |
23 January 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
10 October 2005 | Director resigned (1 page) |
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | New director appointed (1 page) |
20 September 2005 | New director appointed (1 page) |
8 September 2005 | Director resigned (1 page) |
5 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
2 September 2005 | Secretary resigned (1 page) |
13 April 2005 | Return made up to 27/03/05; full list of members (6 pages) |
16 April 2004 | Return made up to 27/03/04; full list of members (6 pages) |
26 January 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
9 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
17 September 2002 | Director's particulars changed (1 page) |
3 September 2002 | Secretary's particulars changed (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: 2 bury place london WC1A 2BA (1 page) |
9 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
9 April 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
14 January 2002 | New director appointed (3 pages) |
14 January 2002 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
10 August 2001 | New director appointed (3 pages) |
19 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
9 April 2001 | Location of register of members (1 page) |
9 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
24 July 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
12 April 2000 | Return made up to 27/03/00; full list of members (12 pages) |
24 September 1999 | Director's particulars changed (1 page) |
16 April 1999 | Return made up to 27/03/99; full list of members (13 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | Director resigned (1 page) |
24 January 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
3 July 1998 | Return made up to 27/03/98; full list of members (13 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Director resigned (1 page) |
2 April 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
19 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
27 April 1997 | Memorandum and Articles of Association (10 pages) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Secretary resigned (2 pages) |
22 April 1997 | Registered office changed on 22/04/97 from: 1 mitchell bristol BS1 6BU (1 page) |
21 April 1997 | Company name changed cliffcove LIMITED\certificate issued on 22/04/97 (3 pages) |
27 March 1997 | Incorporation (9 pages) |