Kenton
Harrow
Middlesex
HA3 8NQ
Director Name | Mr John Peter Williams |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hatchways Run Common Shamley Green Guildford Surrey GU5 0SY |
Director Name | Graham Young |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1997(same day as company formation) |
Role | Retired |
Correspondence Address | 11 The Saplings Westbury Park Clayton Newcastle Staffordshire ST5 4HW |
Secretary Name | Mr Geoffrey Michael Staines |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Christmas House Mill Lane Copthorne Crawley West Sussex RH10 3HW |
Director Name | Ian Michael Jackson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (closed 18 May 2010) |
Role | Retired |
Correspondence Address | 21 Harvest Bank Road West Wickham Kent BR4 9DL |
Director Name | Philip Patrick John Ross |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2004(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 18 May 2010) |
Role | Accountant |
Correspondence Address | 51 Ivedon Road Welling Kent DA16 1NN |
Director Name | Kenneth Norman Thompson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2007(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 18 May 2010) |
Role | Employment Affairs And Hr Dire |
Country of Residence | United Kingdom |
Correspondence Address | Westways Seven Corners Lane Beverley North Humberside HU17 7AJ |
Director Name | Mark Julius Alcock |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Priory Road Kew Richmond Surrey TW9 3DQ |
Director Name | Mr Paul Godfrey Newman |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 March 2004) |
Role | Company Director |
Correspondence Address | 4 Woodhill Park Pembury Tunbridge Wells Kent TN2 4NN |
Director Name | Timothy John Kitchen |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 April 2006) |
Role | Managing Director |
Correspondence Address | Wellswood Barnscroft Hilderstone Staffordshire ST15 8XU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Bedford Street Covent Garden London WC2E 9HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2010 | Application to strike the company off the register (2 pages) |
21 January 2010 | Application to strike the company off the register (2 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 August 2009 | Accounts made up to 31 March 2009 (2 pages) |
27 July 2009 | Return made up to 13/07/09; full list of members (6 pages) |
27 July 2009 | Return made up to 13/07/09; full list of members (6 pages) |
11 August 2008 | Accounts made up to 31 March 2008 (4 pages) |
11 August 2008 | Return made up to 13/07/08; no change of members (9 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
11 August 2008 | Return made up to 13/07/08; no change of members (9 pages) |
4 September 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
4 September 2007 | Accounts made up to 31 March 2007 (4 pages) |
16 August 2007 | Return made up to 13/07/07; no change of members
|
16 August 2007 | Return made up to 13/07/07; no change of members (9 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
21 July 2006 | Return made up to 13/07/06; full list of members (9 pages) |
21 July 2006 | Accounts made up to 31 March 2006 (4 pages) |
21 July 2006 | Return made up to 13/07/06; full list of members (9 pages) |
21 July 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
23 July 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
23 July 2005 | Return made up to 30/06/05; full list of members (10 pages) |
23 July 2005 | Return made up to 30/06/05; full list of members (10 pages) |
23 July 2005 | Accounts made up to 31 March 2005 (4 pages) |
5 August 2004 | Accounts made up to 31 March 2004 (4 pages) |
5 August 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
19 July 2004 | Return made up to 30/06/04; full list of members (10 pages) |
19 July 2004 | Return made up to 30/06/04; full list of members (10 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
21 July 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
21 July 2003 | Accounts made up to 31 March 2003 (4 pages) |
21 July 2003 | Return made up to 30/06/03; full list of members (10 pages) |
21 July 2003 | Return made up to 30/06/03; full list of members (10 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: 141-143 drury lane covent garden london WC2B 5TB (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: 141-143 drury lane covent garden london WC2B 5TB (1 page) |
6 July 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
6 July 2002 | Return made up to 30/06/02; full list of members (10 pages) |
6 July 2002 | Return made up to 30/06/02; full list of members (10 pages) |
6 July 2002 | Accounts made up to 31 March 2002 (4 pages) |
25 July 2001 | Return made up to 30/06/01; full list of members (9 pages) |
25 July 2001 | Accounts made up to 31 March 2001 (4 pages) |
25 July 2001 | Return made up to 30/06/01; full list of members (9 pages) |
25 July 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
14 July 2000 | Return made up to 30/06/00; full list of members (9 pages) |
14 July 2000 | Return made up to 30/06/00; full list of members
|
30 June 2000 | Company name changed harmsworth supplementary fund tr ustees LIMITED\certificate issued on 03/07/00 (2 pages) |
30 June 2000 | Company name changed harmsworth supplementary fund tr ustees LIMITED\certificate issued on 03/07/00 (2 pages) |
21 June 2000 | Accounts made up to 31 March 2000 (4 pages) |
21 June 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
16 November 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
16 November 1999 | Accounts made up to 31 March 1999 (4 pages) |
8 July 1999 | Return made up to 30/06/99; full list of members (8 pages) |
8 July 1999 | Return made up to 30/06/99; full list of members (8 pages) |
28 July 1998 | Return made up to 30/06/98; full list of members
|
28 July 1998 | Return made up to 30/06/98; full list of members (7 pages) |
16 June 1998 | Accounts made up to 31 March 1998 (4 pages) |
16 June 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
3 June 1998 | Memorandum and Articles of Association (12 pages) |
3 June 1998 | Memorandum and Articles of Association (12 pages) |
15 May 1998 | Resolutions
|
15 May 1998 | Resolutions
|
4 September 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
4 September 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
4 September 1997 | Ad 30/06/97--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
4 September 1997 | Ad 30/06/97--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
6 July 1997 | Resolutions
|
6 July 1997 | Resolutions
|
2 July 1997 | Secretary resigned (1 page) |
2 July 1997 | Secretary resigned (1 page) |
30 June 1997 | Incorporation (28 pages) |
30 June 1997 | Incorporation (28 pages) |