London
SW19 8NZ
Director Name | Mr Philip Harvey Ives |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years (closed 20 April 2004) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wadley Road Leytonstone London E11 1JF |
Secretary Name | Andre Stephen Fagan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2002(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 20 April 2004) |
Role | Architect |
Correspondence Address | 47 Birkbeck Road London SW19 8NZ |
Director Name | Peter Charles Bowman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2002(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 20 April 2004) |
Role | Architect |
Correspondence Address | 14b Market Street Haddington East Lothian EH41 3JL Scotland |
Director Name | Brian Thomson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2002(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 20 April 2004) |
Role | Architect |
Correspondence Address | Danskine Lodge Gifford Haddington East Lothian EH41 4PJ Scotland |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Julian Alexander Joy |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 July 2002) |
Role | Architect |
Correspondence Address | Beechview 44 Sturt Road Haslemere Surrey GU27 3SD |
Director Name | Glenn Adrian Wareing |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2000) |
Role | Surveyor |
Correspondence Address | Greave Mount Hudsons Walk Rochdale Lancashire OL11 5EN |
Secretary Name | Anne Marie Cruickshank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | 2 Long Barn Row Hoghton Preston Lancashire PR5 0SA |
Director Name | Mr Alan Geoffrey Brookes |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Colorado Close Great Sankey Warrington WA5 8WY |
Director Name | Graham David Robert Lawton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2000) |
Role | Chartered Surveyor |
Correspondence Address | 9 Holtspur Lane Wooburn Green High Wycombe Buckinghamshire HP10 0AA |
Secretary Name | Eliza Catherine Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(1 year, 2 months after company formation) |
Appointment Duration | 2 years (resigned 13 May 2002) |
Role | Company Director |
Correspondence Address | 20e Hillmarton Road Islington London N7 9JW |
Director Name | Mr Bruce Andrew Hare |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 May 2002(3 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 September 2002) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Pencaitland House Pencaitland East Lothian EH34 5DL Scotland |
Registered Address | 2nd Floor Ashley House 12 Great Portland Street London W1W 8QN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,877 |
Cash | £3,278 |
Current Liabilities | £101,691 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2003 | Voluntary strike-off action has been suspended (1 page) |
14 January 2003 | Voluntary strike-off action has been suspended (1 page) |
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2002 | Application for striking-off (1 page) |
6 October 2002 | New director appointed (2 pages) |
27 September 2002 | Ad 06/07/02--------- £ si 3120@1=3120 £ ic 6000/9120 (2 pages) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
14 June 2002 | Return made up to 03/02/02; full list of members
|
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Return made up to 03/02/01; full list of members
|
10 July 2001 | Secretary resigned (1 page) |
8 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
18 July 2000 | Director resigned (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: spencer dewhurst road birchwood warrington WA3 7PG (1 page) |
20 June 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
15 June 2000 | Auditor's resignation (1 page) |
17 February 2000 | Return made up to 03/02/00; full list of members
|
17 February 2000 | Ad 06/07/99--------- £ si 2878@1=2878 £ ic 2/2880 (2 pages) |
15 November 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
2 June 1999 | Company name changed cader architects LIMITED\certificate issued on 03/06/99 (2 pages) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
13 May 1999 | Particulars of mortgage/charge (3 pages) |
13 April 1999 | Company name changed cressmede LIMITED\certificate issued on 14/04/99 (2 pages) |
8 April 1999 | Memorandum and Articles of Association (11 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: 96-99 temple avenue london EC4Y 0HP (1 page) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | £ nc 100/10000 16/02/99 (1 page) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Resolutions
|
17 March 1999 | Resolutions
|
17 March 1999 | Secretary resigned;director resigned (1 page) |
17 March 1999 | New director appointed (2 pages) |