Cockfosters
Hertfordshire
EN4 0QS
Director Name | William Andrew Fullerton Batten |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1998(1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 07 May 2002) |
Role | Company Director |
Correspondence Address | 44 Stanstead Road Caterham Surrey CR3 6AB |
Director Name | Gareth David Pearce |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1998(1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 07 May 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 St Simons Avenue London SW15 6DU |
Director Name | Mr Martin John Rose |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1998(1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 07 May 2002) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Fairwinds Hill Brow Liss Hampshire GU33 7NW |
Director Name | Mr Anthony Richard Champion |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 07 May 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Grange Park Place London SW20 0EE |
Secretary Name | Mr Martin John Rose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2000(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 07 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairwinds Hill Brow Liss Hampshire GU33 7NW |
Director Name | Jeremy Tristan Boadle |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2000(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 07 May 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 317 Bluewater House Smugglers Way London SW18 1ED |
Director Name | Mr Peter James Yeldon |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Tythings The Plantation West Winterslow Salisbury Wiltshire SP5 1RE |
Secretary Name | Scott Edward Massie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Drayton Road Dorchester On Thames Wallingford Oxfordshire OX10 7PJ |
Director Name | John Arthur Holliwell |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | Flat 29 Radnor House Harlands Road Haywards Heath West Sussex RH16 1LN |
Director Name | Julie Ann Swan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2001) |
Role | Accountant |
Correspondence Address | 20 West Way Harpenden Hertfordshire AL5 4RD |
Secretary Name | Mr Martin John Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairwinds Hill Brow Liss Hampshire GU33 7NW |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(1 year, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | No 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2001 | Application for striking-off (3 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
29 November 2000 | Director resigned (1 page) |
23 November 2000 | New director appointed (3 pages) |
17 November 2000 | Director resigned (1 page) |
25 October 2000 | Resolutions
|
25 October 2000 | Resolutions
|
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
10 August 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
5 July 2000 | Director's particulars changed (1 page) |
22 May 2000 | Return made up to 08/05/00; no change of members (14 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
4 August 1999 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
24 May 1999 | Return made up to 08/05/99; full list of members (15 pages) |
15 March 1999 | New director appointed (3 pages) |
19 August 1998 | New director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New director appointed (3 pages) |
4 July 1998 | New director appointed (4 pages) |
18 June 1998 | Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page) |
18 May 1998 | Secretary resigned (1 page) |
8 May 1998 | Incorporation (25 pages) |