Broadhempston
Totnes
Devon
TQ9 6AJ
Director Name | Mr John David Rimington |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years (closed 10 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Highbury Hill London N5 1SU |
Director Name | Brian Arthur Basham |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 1998(9 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 10 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Elsworthy Rise London NW3 3SH |
Secretary Name | Mr Andrew John Reading |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 1999(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 10 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Overstone Road Harpenden Hertfordshire AL5 5PN |
Director Name | Ronald John Beishon |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Role | Publisher |
Correspondence Address | 421 Ditchling Road Brighton East Sussex BN1 6XB |
Secretary Name | William Drake Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 89 Chippenham Road London W9 2AB |
Director Name | Sir Malcolm Rowland Bates |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 March 1999) |
Role | Company Director |
Correspondence Address | Mulberry Close Croft Road Goring-On-Thames Oxfordshire RG8 9ES |
Director Name | Lord Amirali Alibhai Bhatia |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Manor Gardens Hampton Middlesex TW12 2TU |
Registered Address | 2 Marylebone Road London NW1 4DF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
10 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2009 | Application for striking-off (1 page) |
30 December 2008 | Accounts for a dormant company made up to 31 July 2008 (4 pages) |
12 August 2008 | Annual return made up to 31/07/08 (3 pages) |
21 December 2007 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
17 September 2007 | Annual return made up to 31/07/07 (2 pages) |
2 May 2007 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
2 August 2006 | Annual return made up to 31/07/06 (2 pages) |
9 May 2006 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
12 August 2005 | Annual return made up to 31/07/05 (4 pages) |
18 May 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
6 August 2004 | Annual return made up to 31/07/04 (4 pages) |
28 May 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: 115C milton road cambridge cambridgeshire CB4 1XE (1 page) |
5 August 2003 | Annual return made up to 31/07/03 (4 pages) |
20 January 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
1 May 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
20 August 2001 | Annual return made up to 31/07/01 (4 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (7 pages) |
11 May 2001 | Director resigned (1 page) |
10 August 2000 | Annual return made up to 31/07/00 (4 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: 15 micawber street london N1 7TB (1 page) |
20 January 2000 | Full accounts made up to 31 July 1999 (7 pages) |
10 August 1999 | Annual return made up to 31/07/99
|
10 August 1999 | New secretary appointed (2 pages) |
30 April 1999 | Full accounts made up to 31 July 1998 (7 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | Annual return made up to 31/07/98
|
1 September 1998 | New director appointed (3 pages) |
1 September 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |