William Morris Way
London
SW6 2UX
Director Name | Iain Peter McIntosh |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2004(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 14 November 2006) |
Role | Group Finance Direct |
Country of Residence | England |
Correspondence Address | Heatherfield House 8 Heatherfield Lane Weybridge Surrey KT13 0AS |
Secretary Name | Secretarial Solutions Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2005(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 14 November 2006) |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Mrs Maria Ann Judith Buxton |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | Abwell Farm Wanswell Berkeley Gloucestershire GL13 9RN Wales |
Director Name | Mrs Kathleen Norah Wedderburn |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Silverdene 54 Wokingham Road Crowthorne Berkshire RG45 7QA |
Secretary Name | Andrew John Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 New Square Lincoln's Inn London WC2A 3QN |
Director Name | Miss Paula Ann Edwards |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 October 1999) |
Role | Research Director |
Correspondence Address | 4 Haileybury Court Clewer Hill Road Windsor Berkshire SL4 4BW |
Director Name | Mr Bruce Du Buisson Wedderburn |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverdene 54 Wokingham Road Crowthorne Berkshire RG45 7QA |
Secretary Name | Mr Bruce Du Buisson Wedderburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverdene 54 Wokingham Road Crowthorne Berkshire RG45 7QA |
Director Name | Mr James Caan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Hamilton Terrace Carlto Hill London NW8 0JX |
Director Name | Mr Christopher Michael David Ross-Roberts |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 September 2004) |
Role | Director Secretary |
Country of Residence | England |
Correspondence Address | Woods End Hill Farm Lane Chalfont St Giles Buckinghamshire HP8 4NT |
Director Name | Mr Jonathan Wright |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(3 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 17 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Street Lavenham Suffolk CO10 9SA |
Secretary Name | Mr Christopher Michael David Ross-Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 September 2004) |
Role | Director Secretary |
Country of Residence | England |
Correspondence Address | Woods End Hill Farm Lane Chalfont St Giles Buckinghamshire HP8 4NT |
Director Name | Jonathon Wright |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(4 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2003) |
Role | Managing Director |
Correspondence Address | Sylvan Craig Springfield Road Camberley Surrey GU15 1AE |
Secretary Name | Iain Peter McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(6 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2005) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Heatherfield House 8 Heatherfield Lane Weybridge Surrey KT13 0AS |
Registered Address | 3 Waterhouse Square 138-142 Holborn London EC1N 2SW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £614,761 |
Cash | £388 |
Current Liabilities | £618,294 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2006 | Full accounts made up to 30 September 2005 (14 pages) |
21 June 2006 | Application for striking-off (1 page) |
27 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
27 February 2006 | Secretary's particulars changed (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | Secretary resigned (1 page) |
19 October 2005 | Full accounts made up to 30 September 2004 (14 pages) |
24 June 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
29 March 2005 | Return made up to 19/02/05; full list of members
|
22 October 2004 | Registered office changed on 22/10/04 from: 9-11 fulwood place london WC1V 6HG (1 page) |
12 October 2004 | Secretary resigned;director resigned (1 page) |
12 October 2004 | New secretary appointed (2 pages) |
29 September 2004 | Full accounts made up to 30 September 2003 (14 pages) |
5 August 2004 | New director appointed (2 pages) |
4 August 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
1 April 2004 | Return made up to 19/02/04; full list of members
|
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
24 February 2004 | New director appointed (2 pages) |
26 July 2003 | Full accounts made up to 30 September 2002 (15 pages) |
26 February 2003 | Return made up to 19/02/03; full list of members (7 pages) |
11 February 2003 | New director appointed (2 pages) |
27 September 2002 | Director resigned (1 page) |
4 September 2002 | Full accounts made up to 30 September 2001 (14 pages) |
18 August 2002 | Auditor's resignation (1 page) |
14 March 2002 | Return made up to 19/02/02; full list of members
|
8 February 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
19 September 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
17 July 2001 | Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page) |
4 June 2001 | Secretary resigned (1 page) |
31 May 2001 | New director appointed (3 pages) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | New director appointed (3 pages) |
31 May 2001 | New secretary appointed;new director appointed (3 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: 3 easthampstead road wokingham berkshire RG40 2EH (1 page) |
14 March 2001 | Return made up to 19/02/01; full list of members (7 pages) |
3 August 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
1 March 2000 | Return made up to 19/02/00; full list of members
|
4 October 1999 | Director resigned (1 page) |
29 September 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
8 May 1999 | Return made up to 19/02/99; full list of members
|
8 May 1999 | Registered office changed on 08/05/99 from: 54 wokingham road silverdene crowthorne berkshire RG45 7QA (1 page) |
25 April 1999 | New secretary appointed;new director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
22 December 1998 | Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page) |
18 March 1998 | Ad 06/03/98--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
19 February 1998 | Incorporation (18 pages) |