London
EC1A 7AJ
Director Name | Louise Alison Clare Atherton |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2009(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 21 September 2010) |
Role | Company Secretarial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 81 Newgate Street London EC1A 7AJ |
Director Name | Mrs Christina Bridget Ryan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 30 March 2009(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 21 September 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 81 Newgate Street London EC1A 7AJ |
Secretary Name | Newgate Street Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 March 2004(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 21 September 2010) |
Correspondence Address | 81 Newgate Street London EC1A 7AJ |
Director Name | Robin Mark Staunton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Moat Farm Bickfield Lane Compton Martin Bristol Avon BS18 6NF |
Director Name | Timothy Edward Pyper |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Stock Farm Littleton Upon Severn Bristol Avon BS12 5NL |
Secretary Name | Robin Mark Staunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Moat Farm Bickfield Lane Compton Martin Bristol Avon BS18 6NF |
Director Name | David Lloyd Stenning |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Watermeadows Mill Hill Wellow Bath Bath And North East Somerset BA2 8QJ |
Director Name | Mr Jonathan Mark Midelton Baker |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lovel House Upton Noble Shepton Mallett Somerset BA4 6BA |
Director Name | Mr Peter Graham Simper |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | Longclose Hemington Bath BA3 5XU |
Secretary Name | Mr Peter Graham Simper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 February 2000) |
Role | Company Director |
Correspondence Address | Longclose Hemington Bath BA3 5XU |
Director Name | Mr Jonathan Page Treacher |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 February 2000) |
Role | Company Director |
Correspondence Address | 65 Randolph Avenue Maida Vale London W9 1DW |
Director Name | Andrew Charles Fitton |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 November 2002) |
Role | Company Director |
Correspondence Address | The Cedars Scholards Lane Ramsbury Marlborough Wiltshire SN8 2PL |
Director Name | Russell John Backhouse |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(2 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 19 March 2004) |
Role | Company Director |
Correspondence Address | Pedlars Cottage Winterbourne Newbury Berkshire RG20 8AS |
Secretary Name | Russell John Backhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Pedlars Cottage Winterbourne Newbury Berkshire RG20 8AS |
Secretary Name | Mohammed Sohail Bhatti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 March 2004) |
Role | Accountant |
Correspondence Address | 29 Clifton Road Finchley London N3 2AS |
Director Name | Ashton Willis Hunt |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 September 2005) |
Role | Accountant |
Correspondence Address | 2 West Hayes Hatfield Heath Bishop's Stortford Herts CM22 7DH |
Director Name | Mr Stephen John Prior |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 September 2005) |
Role | Chartered Secretary |
Correspondence Address | 16a Haygarth Place High Street Wimbledon London SW19 5BX |
Director Name | Heather Gwendolyn Brierley |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 March 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 26 Evesham Close Reigate Surrey RH2 9DN |
Director Name | William Paton Stringer |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 March 2007) |
Role | Chartered Accountant |
Correspondence Address | 15 Manor Links Bishops Stortford Hertfordshire CM23 5RA |
Registered Address | 81 Newgate Street London EC1A 7AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | Application to strike the company off the register (3 pages) |
25 May 2010 | Application to strike the company off the register (3 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-01-19
|
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-01-19
|
26 November 2009 | Director's details changed for John Christopher Challis on 26 October 2009 (2 pages) |
26 November 2009 | Director's details changed for John Christopher Challis on 26 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mrs Christina Bridget Ryan on 26 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mrs Christina Bridget Ryan on 26 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Louise Alison Clare Atherton on 26 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Louise Alison Clare Atherton on 26 October 2009 (2 pages) |
27 July 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
27 July 2009 | Accounts made up to 31 March 2009 (5 pages) |
8 April 2009 | Director appointed louise alison clare atherton (1 page) |
8 April 2009 | Appointment terminated director heather brierley (1 page) |
8 April 2009 | Director appointed christina bridget ryan (2 pages) |
8 April 2009 | Appointment Terminated Director heather brierley (1 page) |
8 April 2009 | Director appointed louise alison clare atherton (1 page) |
8 April 2009 | Director appointed christina bridget ryan (2 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
14 October 2008 | Accounts made up to 31 March 2008 (5 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 September 2007 | Accounts made up to 31 March 2007 (5 pages) |
9 September 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
23 March 2007 | New director appointed (1 page) |
23 March 2007 | New director appointed (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
9 October 2006 | Accounts made up to 31 March 2006 (6 pages) |
18 January 2006 | Accounts made up to 31 March 2005 (6 pages) |
18 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 October 2005 | New director appointed (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | New director appointed (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | New director appointed (1 page) |
3 October 2005 | New director appointed (1 page) |
26 August 2005 | Resolutions
|
26 August 2005 | Resolutions
|
6 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
1 October 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
1 October 2004 | Accounts made up to 31 March 2004 (6 pages) |
14 June 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
14 June 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: heathrow boulevard 280 bath road west drauton middlesex UB7 0DQ (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: heathrow boulevard 280 bath road west drauton middlesex UB7 0DQ (1 page) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | New director appointed (2 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
5 November 2003 | Accounts made up to 31 December 2002 (10 pages) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | Accounts for a dormant company made up to 31 December 2002 (10 pages) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | New secretary appointed (2 pages) |
5 November 2003 | New secretary appointed (2 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
8 February 2003 | Return made up to 31/12/01; full list of members (7 pages) |
8 February 2003 | Return made up to 31/12/01; full list of members (7 pages) |
27 November 2002 | Registered office changed on 27/11/02 from: 1 the square ramsbury marlborough wiltshire SN8 2PE (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: 1 the square ramsbury marlborough wiltshire SN8 2PE (1 page) |
26 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
26 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
15 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
15 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
18 December 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
18 December 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
4 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2000 | Full accounts made up to 30 June 1999 (15 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (15 pages) |
14 April 2000 | New secretary appointed;new director appointed (3 pages) |
14 April 2000 | New secretary appointed;new director appointed (3 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2000 | New director appointed (3 pages) |
22 March 2000 | New director appointed (3 pages) |
13 March 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
13 March 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: 14 the maltings brassmill lane bath somerset BA1 3JL (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: 14 the maltings brassmill lane bath somerset BA1 3JL (1 page) |
23 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
30 December 1999 | Resolutions
|
30 December 1999 | Resolutions
|
18 December 1999 | Particulars of mortgage/charge (3 pages) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
30 June 1999 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
8 January 1999 | Ad 06/11/98--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages) |
8 January 1999 | Ad 06/11/98--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
27 November 1998 | Resolutions
|
27 November 1998 | £ nc 100/1000000 05/11/98 (2 pages) |
27 November 1998 | £ nc 100/1000000 05/11/98 (2 pages) |
27 November 1998 | Resolutions
|
11 April 1998 | New director appointed (3 pages) |
11 April 1998 | New director appointed (3 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | Secretary resigned;director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | New secretary appointed;new director appointed (2 pages) |
10 March 1998 | Secretary resigned;director resigned (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: bush house 72 prince street bristol BS99 7JZ (1 page) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New secretary appointed;new director appointed (2 pages) |
2 March 1998 | Company name changed acraman (153) LIMITED\certificate issued on 02/03/98 (2 pages) |
2 March 1998 | Company name changed acraman (153) LIMITED\certificate issued on 02/03/98 (2 pages) |
6 January 1998 | Incorporation (13 pages) |