Park Hill
Croydon
Surrey
CR0 5UW
Secretary Name | Mr Marcos Castro |
---|---|
Status | Closed |
Appointed | 23 November 2005(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 13 November 2007) |
Role | Company Director |
Correspondence Address | 2b St Johns Road Redhill Surrey RH1 6HF |
Director Name | Rachel Elizabeth Fletcher |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(9 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 13 November 2007) |
Role | Secretary |
Correspondence Address | Flat 1 Basement 269 Magdalen Road Earlsfield London SW18 3NZ |
Director Name | Richard Delbridge |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Role | Finance Director |
Correspondence Address | 48 Downshire Hill London NW3 1NX |
Director Name | Mark Campbell Train |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Role | Banker |
Correspondence Address | Oak House 25 Bentfield Road Stansted Mountfitchet Essex CM24 8HP |
Secretary Name | Paul Eugene Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 Stable Mews Hillside Road St Albans Hertfordshire AL1 3QR |
Director Name | Paul Myners |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 March 2000) |
Role | Company Director |
Correspondence Address | 34 Groom Place Belgravia London SW1X 7BA |
Secretary Name | Jane Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | 26 Coleshill Road Teddington Middlesex TW11 0LJ |
Director Name | Mr William David Laurie Williams |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 May 2000) |
Role | Chartered Accountant |
Correspondence Address | The Green 60 Green Lane Burnham Slough SL1 8EB |
Secretary Name | Ruth Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 May 2000) |
Role | Company Director |
Correspondence Address | Willow Cottage Dairyhouse Lane Bradfield Manningtree Essex CO11 2XB |
Director Name | John Albert Lea |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 April 2004) |
Role | Bank Official |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Antoinette Una Moriarty |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 April 2004) |
Role | Bank Official |
Correspondence Address | 555 Rayners Lane Pinner Middlesex HA5 5HP |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Richard James Hopkins |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 2006) |
Role | Bank Official |
Correspondence Address | 27 Temple Avenue Shirley Croydon CR0 8QE |
Secretary Name | Miss Carolyn Jean Whittaker |
---|---|
Status | Resigned |
Appointed | 20 April 2004(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 November 2005) |
Role | Company Director |
Correspondence Address | 6 Whitewood Cottages Whitewood Lane South Godstone Surrey RH9 8JR |
Registered Address | Waterhouse Square 138-142 Holborn London EC1N 2TH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £504,931,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2007 | Secretary's particulars changed (1 page) |
18 June 2007 | Application for striking-off (1 page) |
22 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
21 December 2006 | Resolutions
|
12 December 2006 | Director resigned (1 page) |
12 December 2006 | New director appointed (2 pages) |
6 December 2006 | Declaration of assent for reregistration to UNLTD (1 page) |
6 December 2006 | Certificate of re-registration from Limited to Unlimited (1 page) |
6 December 2006 | Application for reregistration from LTD to UNLTD (2 pages) |
6 December 2006 | Members' assent for rereg from LTD to UNLTD (1 page) |
6 December 2006 | Re-registration of Memorandum and Articles (13 pages) |
20 September 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
17 July 2006 | Secretary's particulars changed (1 page) |
22 December 2005 | Return made up to 01/12/05; full list of members (7 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
7 October 2005 | Return made up to 01/10/05; full list of members (5 pages) |
6 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
30 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
8 May 2004 | New director appointed (2 pages) |
17 April 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
30 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
11 April 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
26 October 2002 | Return made up to 01/10/02; full list of members (5 pages) |
17 May 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
4 October 2001 | Auditor's resignation (1 page) |
4 October 2001 | Auditor's resignation (1 page) |
4 October 2001 | Auditor's resignation (1 page) |
10 July 2001 | Return made up to 18/06/01; full list of members (5 pages) |
20 July 2000 | Location of register of members (1 page) |
19 July 2000 | Location of register of directors' interests (1 page) |
12 July 2000 | Return made up to 18/06/00; no change of members (5 pages) |
28 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
9 June 2000 | Registered office changed on 09/06/00 from: gartmore house 8 fenchurch place london EC3M 4PH (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New secretary appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
15 October 1999 | Secretary's particulars changed (1 page) |
15 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 July 1999 | Return made up to 18/06/99; no change of members (7 pages) |
11 May 1999 | New secretary appointed (2 pages) |
11 May 1999 | Registered office changed on 11/05/99 from: 16-18 monument street london EC3R 8AJ (1 page) |
11 May 1999 | Secretary resigned (1 page) |
3 August 1998 | Return made up to 18/06/98; full list of members (8 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | New director appointed (2 pages) |
14 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
20 April 1998 | Statement of affairs (2 pages) |
20 April 1998 | Ad 13/01/98--------- £ si 505000000@1=505000000 £ ic 1/505000001 (2 pages) |
9 March 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
28 July 1997 | New director appointed (3 pages) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | Secretary resigned (1 page) |
18 June 1997 | Incorporation (19 pages) |