London
SE9 4TX
Director Name | Janet Crawford |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2002(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 05 September 2006) |
Role | Company Director |
Correspondence Address | 17 Pembroke Walk London W6 6PQ |
Director Name | Mr Russell Crawford |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2002(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 05 September 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 19 Old Theatre Court 123 Park Street London SE1 9ES |
Director Name | Simon John Crawford |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2002(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 05 September 2006) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cavendish Gardens Barking Essex IG11 9DU |
Secretary Name | Mr Russell Crawford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2002(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 05 September 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 19 Old Theatre Court 123 Park Street London SE1 9ES |
Director Name | Mrs Elizabeth Dargue |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Role | Director And Chairman |
Correspondence Address | Bricketwood Dibdale Road Neasham Darlington County Durham DL2 1PF |
Director Name | Carole Wason |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 10 Nevada Gardens Darlington County Durham DL1 2RQ |
Secretary Name | Mr Derek Mathieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Pierremont Crescent Darlington County Durham DL3 9PB |
Director Name | Wendy Dinning |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 August 2003) |
Role | Operations Director |
Correspondence Address | 97 Woodland Road Shotley Bridge County Durham DH8 0DX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.angelhr.org/vacancies.php |
---|---|
Telephone | 020 79402000 |
Telephone region | London |
Registered Address | Angel House 4 Union Street London SE1 1SZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £329,792 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2006 | Application for striking-off (1 page) |
22 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
25 April 2005 | Return made up to 28/02/05; full list of members (8 pages) |
22 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
9 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
23 December 2003 | Auditor's resignation (1 page) |
30 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
10 October 2003 | Director resigned (1 page) |
7 March 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
23 January 2003 | Full accounts made up to 4 July 2002 (13 pages) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | Resolutions
|
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: chancery house 4-6 horsement darlington co. Durham DL1 5QQ (1 page) |
26 July 2002 | New secretary appointed;new director appointed (2 pages) |
9 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
3 January 2002 | New director appointed (2 pages) |
12 July 2001 | Full accounts made up to 31 March 2001 (11 pages) |
27 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
11 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
9 March 2000 | Return made up to 28/02/00; full list of members
|
22 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
16 March 1999 | Return made up to 11/03/99; full list of members (6 pages) |
10 November 1998 | Particulars of mortgage/charge (6 pages) |
24 July 1998 | Director resigned (1 page) |
24 June 1998 | Registered office changed on 24/06/98 from: suite 112-115 the imperial centre, grange road darlington county durham DL1 5NQ (2 pages) |
19 May 1998 | Ad 12/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 March 1998 | Secretary resigned (1 page) |
11 March 1998 | Incorporation (19 pages) |