Crowell
Chinnor
Oxfordshire
OX39 4RR
Director Name | John Michael James Strickland |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 1997(5 days after company formation) |
Appointment Duration | 10 years, 9 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 43 Clabon Mews London SW1X 0EQ |
Director Name | Neil Buirski |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1999(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (closed 01 August 2008) |
Role | E-Commerce |
Correspondence Address | 98a York Mansions Prince Of Wales Driv London SW11 4BN |
Secretary Name | Alistair James Blackburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2000(2 years, 9 months after company formation) |
Appointment Duration | 8 years (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 1 Charlwood Place London SW1V 2LX |
Director Name | Owen Michael Reynolds |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 May 2000) |
Role | Software Engineer |
Correspondence Address | 101 Poplar Road South Merton Park London SW19 3JZ |
Secretary Name | David Robert George Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Meadowside Cambridge Park Twickenham London TW1 2JQ |
Director Name | David Robert George Mitchell |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 May 2000) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 51 Meadowside Cambridge Park Twickenham London TW1 2JQ |
Director Name | Andrew Mack |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 September 2001) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | 103 Trinity Road Edinburgh Midlothian EH5 3JY Scotland |
Secretary Name | Daniel Hew Squirrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(2 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 July 2000) |
Role | Company Director |
Correspondence Address | The Cabin 15 High Street Lewknor Watlington Oxfordshire OX9 5TH |
Director Name | John Burns |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(3 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Caiyside Rairmilehead Edinburgh EH10 7HW Scotland |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Farringdon Place 20 Farringdon Road London EC1M 3AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £966,272 |
Cash | £1,132,726 |
Current Liabilities | £618,060 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 February 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 February 2008 | Liquidators statement of receipts and payments (5 pages) |
23 August 2007 | Liquidators statement of receipts and payments (5 pages) |
14 February 2007 | Liquidators statement of receipts and payments (5 pages) |
4 September 2006 | Liquidators statement of receipts and payments (5 pages) |
2 March 2006 | Liquidators statement of receipts and payments (5 pages) |
2 September 2005 | Sec of state's release of liq (1 page) |
24 August 2005 | Liquidators statement of receipts and payments (5 pages) |
22 February 2005 | Liquidators statement of receipts and payments (5 pages) |
20 August 2004 | Liquidators statement of receipts and payments (5 pages) |
20 February 2004 | Liquidators statement of receipts and payments (5 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: new garden house 78 hatton garden london EC1N 8JA (1 page) |
21 August 2003 | Liquidators statement of receipts and payments (31 pages) |
6 August 2002 | Appointment of a voluntary liquidator (1 page) |
6 August 2002 | Statement of affairs (40 pages) |
6 August 2002 | Resolutions
|
10 July 2002 | Registered office changed on 10/07/02 from: riverview house beavor lane hammersmith london W6 9AR (1 page) |
13 June 2002 | Director resigned (1 page) |
15 February 2002 | Ad 21/01/02--------- £ si [email protected]=227 £ ic 3071/3298 (2 pages) |
27 November 2001 | New director appointed (2 pages) |
15 November 2001 | Ad 21/09/01--------- £ si [email protected] (2 pages) |
9 November 2001 | Return made up to 09/10/01; full list of members (8 pages) |
12 October 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
1 October 2001 | Director resigned (1 page) |
28 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
16 June 2001 | Ad 31/05/01--------- £ si [email protected]=246 £ ic 2580/2826 (2 pages) |
16 June 2001 | Resolutions
|
16 June 2001 | Nc inc already adjusted 31/05/01 (1 page) |
8 June 2001 | Memorandum and Articles of Association (7 pages) |
7 February 2001 | Company name changed brown bear publishing LTD\certificate issued on 07/02/01 (2 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: 4TH floor royex house aldermanbury square london EC2V 7HR (1 page) |
7 December 2000 | Return made up to 09/10/00; full list of members
|
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Director's particulars changed (1 page) |
24 August 2000 | Secretary resigned;director resigned (1 page) |
24 August 2000 | Secretary resigned (1 page) |
23 August 2000 | New secretary appointed (2 pages) |
10 July 2000 | Ad 18/05/00--------- £ si [email protected]=580 £ ic 2000/2580 (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Nc inc already adjusted 18/05/00 (1 page) |
10 July 2000 | Resolutions
|
10 July 2000 | Div 18/05/00 (1 page) |
5 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
11 April 2000 | Amending 88(2) (2 pages) |
17 January 2000 | New director appointed (2 pages) |
17 November 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
11 November 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | Return made up to 09/10/99; full list of members
|
23 November 1998 | Return made up to 09/10/98; full list of members (6 pages) |
4 June 1998 | Director's particulars changed (1 page) |
12 February 1998 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
4 February 1998 | Registered office changed on 04/02/98 from: 152 city road london EC1V 2NX (1 page) |
4 December 1997 | Ad 30/10/97--------- £ si [email protected]=20 £ ic 1/21 (2 pages) |
2 December 1997 | New director appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | New secretary appointed (2 pages) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
9 October 1997 | Incorporation (10 pages) |